Cheswick Capital Limited BERWICK-UPON-TWEED


Cheswick Capital started in year 2004 as Private Limited Company with registration number 05093996. The Cheswick Capital company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Berwick-upon-tweed at Unit 7 The Chandlery. Postal code: TD15 1HE. Since Wednesday 12th January 2011 Cheswick Capital Limited is no longer carrying the name Ksa Structured Capital.

There is a single director in the company at the moment - Keith S., appointed on 5 April 2004. In addition, a secretary was appointed - Keith S., appointed on 24 June 2012. Currenlty, the company lists one former director, whose name is Susan S. and who left the the company on 22 March 2023. In addition, there is one former secretary - Keith S. who worked with the the company until 24 June 2012.

Cheswick Capital Limited Address / Contact

Office Address Unit 7 The Chandlery
Office Address2 Quayside
Town Berwick-upon-tweed
Post code TD15 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05093996
Date of Incorporation Mon, 5th Apr 2004
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Keith S.

Position: Secretary

Appointed: 24 June 2012

Keith S.

Position: Director

Appointed: 05 April 2004

Keith S.

Position: Secretary

Appointed: 01 June 2012

Resigned: 24 June 2012

Susan S.

Position: Director

Appointed: 01 February 2012

Resigned: 22 March 2023

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 05 April 2004

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 05 April 2004

Ksa Group Limited

Position: Corporate Secretary

Appointed: 05 April 2004

Resigned: 01 June 2012

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Keith S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan S. This PSC owns 25-50% shares.

Keith S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan S.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% shares

Company previous names

Ksa Structured Capital January 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-2 818-781           
Balance Sheet
Cash Bank On Hand      1 7921 334451122 3585 816756
Current Assets243 66436 06434 80634 80650 74765 203228 161173 19450 13956 15564 65735 557
Debtors21 94235 43033 32633 32645 34663 411226 823172 74350 12753 79758 84134 801
Net Assets Liabilities      26 07223 67223 45231 34324 41833 77126 038
Other Debtors      255179 217123 767 1 009733 
Property Plant Equipment      1 1021 3849014176094 5243 509
Cash Bank In Hand221 7226341 4801 4805 4011 792      
Net Assets Liabilities Including Pension Asset Liability-2 818-7818 061-323-3239 57126 072      
Tangible Fixed Assets 922615308308        
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve-2 820-7838 059-325-3259 56926 070      
Shareholder Funds-2 818-781           
Other
Version Production Software          2 0202 021 
Accrued Liabilities       7575757575 
Accumulated Depreciation Impairment Property Plant Equipment      1 1701 5292 0122 4962 9043 2294 244
Additions Other Than Through Business Combinations Property Plant Equipment       641  6004 240 
Amounts Owed By Group Undertakings Participating Interests      61 35639 58436 32848 70651 48847 32833 021
Amounts Owed To Group Undertakings Participating Interests         3 1604 8671 867 
Average Number Employees During Period      2222222
Bank Borrowings           14 95411 471
Bank Borrowings Overdrafts           4 0464 046
Creditors      41 308212 941157 71326 08339 21627 3268 627
Equity Securities Held            200
Fixed Assets 922690383383752 1778 4547 9717 2877 47911 39410 579
Increase From Depreciation Charge For Year Property Plant Equipment       3594834844083251 015
Investments       7 0707 0706 8706 8706 8707 070
Investments Fixed Assets  757575751 0757 070     
Investments In Group Undertakings      1 0757 070     
Investments In Subsidiaries Measured Fair Value       7 0707 0706 8706 8706 8706 870
Loans From Directors       29 30728 93212 43225 03211 73743
Net Current Assets Liabilities-2 818-1 7037 371-706-7069 49623 89515 21815 48124 05616 93937 33126 930
Other Creditors      36 136206 599124 9196 4385 5064 6472 533
Property Plant Equipment Gross Cost      2 2722 9132 9132 9133 5137 7537 753
Taxation Social Security Payable      5 0461 1132 2943 6172 7094 6731 706
Total Assets Less Current Liabilities-2 818-781    26 07223 674  24 41848 72537 509
Trade Creditors Trade Payables      1265 2291 4933611 027281299
Trade Debtors Trade Receivables      1 8008 02212 6481 4211 30010 7801 780
Creditors Due Within One Year Total Current Liabilities2 8425 367           
Tangible Fixed Assets Additions 922           
Tangible Fixed Assets Cost Or Valuation0922922 922922       
Capital Employed  8 061-323-3239 57126 072      
Creditors Due Within One Year  28 69335 51235 51241 25141 308      
Par Value Share    111      
Share Capital Allotted Called Up Paid  22222      
Tangible Fixed Assets Depreciation00307 614922       
Tangible Fixed Assets Depreciation Charged In Period    307308       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search