Chetan Wholesalers Limited ILFORD


Chetan Wholesalers started in year 1986 as Private Limited Company with registration number 02037701. The Chetan Wholesalers company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Ilford at 416 Green Lane. Postal code: IG3 9JX.

The company has 2 directors, namely Dipin M., Nitin M.. Of them, Dipin M., Nitin M. have been with the company the longest, being appointed on 18 May 1990. As of 26 April 2024, there was 1 ex director - Kishore M.. There were no ex secretaries.

Chetan Wholesalers Limited Address / Contact

Office Address 416 Green Lane
Town Ilford
Post code IG3 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02037701
Date of Incorporation Wed, 16th Jul 1986
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry
End of financial Year 28th September
Company age 38 years old
Account next due date Tue, 31st Jan 2023 (451 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Dipin M.

Position: Director

Appointed: 18 May 1990

Nitin M.

Position: Director

Appointed: 18 May 1990

Kishore M.

Position: Director

Resigned: 14 June 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Nitin M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Dipin M. This PSC owns 25-50% shares. Then there is Kishore M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares.

Nitin M.

Notified on 14 June 2022
Nature of control: 25-50% shares

Dipin M.

Notified on 14 June 2022
Nature of control: 25-50% shares

Kishore M.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand2 091 1702 100 1452 032 8091 688 8761 430 966 
Current Assets4 144 0014 330 8454 092 4133 724 0873 247 08214 131
Debtors1 099 430879 440858 3141 158 9911 020 08514 131
Net Assets Liabilities749 154762 075777 961763 586671 384676 233
Property Plant Equipment306 174284 523666 053626 675598 869731 133
Total Inventories953 4011 351 2601 201 290876 220796 031 
Other Debtors9 7077 5487 8258 0791 587 
Other
Accumulated Depreciation Impairment Property Plant Equipment569 128590 779633 999673 377695 095 
Average Number Employees During Period 2323222222
Creditors1 022 881943 518859 015772 647734 47669 031
Depreciation Expense Property Plant Equipment    38 7547 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 036702 968
Disposals Property Plant Equipment    17 3451 293 964
Fixed Assets327 174312 523694 053654 675626 869731 133
Increase From Depreciation Charge For Year Property Plant Equipment 21 65143 22039 37838 7547 873
Investments    28 000-28 000
Investments Fixed Assets21 00028 00028 00028 00028 000 
Net Current Assets Liabilities1 453 8611 402 070949 723888 358778 991-54 900
Pension Other Post-employment Benefit Costs Other Pension Costs    6 39011 664
Property Plant Equipment Gross Cost875 302875 3021 300 0521 300 0521 293 964731 133
Social Security Costs    25 72520 786
Staff Costs Employee Benefits Expense    435 303598 119
Total Additions Including From Business Combinations Property Plant Equipment  424 750 11 257731 133
Total Assets Less Current Liabilities1 781 0351 714 5931 643 7761 543 0331 405 860676 233
Wages Salaries    403 188565 669
Accrued Liabilities15 83518 73717 12020 31611 463 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 200 -6 800 
Bank Borrowings1 145 9051 066 542985 284898 916860 745 
Bank Borrowings Overdrafts1 022 881943 518859 015772 647734 476 
Bank Overdrafts263 916275 433712 691249 450304 984 
Corporation Tax Payable45 10056 012114 13255 85779 915 
Dividends Paid 212 811200 010200 010200 010 
Merchandise953 4011 351 2601 201 290876 220796 031 
Number Shares Issued Fully Paid 40 00240 00240 00240 002 
Other Investments Other Than Loans21 00028 00028 00028 00028 000 
Other Remaining Borrowings  196 587299 995225 248 
Other Taxation Social Security Payable6 5024 5156 3946 68412 005 
Par Value Share 1111 
Prepayments101 742112 093114 544117 226119 412 
Profit Loss 218 732215 896185 635107 808 
Provisions9 0009 0006 8006 800  
Provisions For Liabilities Balance Sheet Subtotal9 0009 0006 8006 800  
Recoverable Value-added Tax41 09837 574 36 433  
Total Borrowings1 409 8211 341 9751 697 9751 148 3661 165 729 
Trade Creditors Trade Payables2 225 0422 441 6721 928 8392 067 0171 647 302 
Trade Debtors Trade Receivables68 33278 674119 394115 702142 535 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from September 29, 2022 to September 28, 2022
filed on: 29th, September 2023
Free Download (1 page)

Company search