Chettleburgh's Limited GRAVESEND


Chettleburgh's started in year 1958 as Private Limited Company with registration number 00610456. The Chettleburgh's company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Gravesend at 12 Westfield Close. Postal code: DA12 5EH.

There is a single director in the company at the moment - Robert K., appointed on 31 December 1991. In addition, a secretary was appointed - Robert K., appointed on 31 May 2000. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Prakash G. who worked with the the company until 31 May 2000.

Chettleburgh's Limited Address / Contact

Office Address 12 Westfield Close
Town Gravesend
Post code DA12 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00610456
Date of Incorporation Fri, 29th Aug 1958
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Robert K.

Position: Secretary

Appointed: 31 May 2000

Robert K.

Position: Director

Appointed: 31 December 1991

Khojohn P.

Position: Director

Resigned: 09 January 2019

Tsutomu Y.

Position: Director

Resigned: 09 July 2018

Malcolm C.

Position: Director

Resigned: 15 June 2018

Stephen C.

Position: Director

Appointed: 03 February 1997

Resigned: 15 January 1998

Prakash G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Robert K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Malcolm C. This PSC and has 75,01-100% voting rights.

Robert K.

Notified on 15 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malcolm C.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth267 577243 469213 808      
Balance Sheet
Cash Bank On Hand   156 985127 901112 880129 92971 26361 818
Current Assets285 237260 338230 056171 619151 463134 833153 74996 54591 043
Debtors21 04619 51012 85013 53622 37621 52123 42224 84028 759
Net Assets Liabilities     107 664130 28178 96562 426
Other Debtors    2 321    
Property Plant Equipment   417313235176132 
Total Inventories   1 0981 186432398442466
Cash Bank In Hand263 495240 283216 343      
Net Assets Liabilities Including Pension Asset Liability267 577243 469213 808      
Stocks Inventory696545863      
Tangible Fixed Assets382391592      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve267 377243 269213 608      
Shareholder Funds267 577243 469213 808      
Other
Accrued Liabilities   2 200428    
Accumulated Depreciation Impairment Property Plant Equipment   5 0825 1865 2645 3235 3675 519
Average Number Employees During Period   332223
Creditors   17 50840 544208208249249
Deferred Tax Asset Debtors    132    
Increase From Depreciation Charge For Year Property Plant Equipment    104 5944152
Net Current Assets Liabilities267 195243 078213 216154 111110 919107 637130 31379 08262 220
Number Shares Issued Fully Paid    200 200200200
Other Creditors   3 25032 490    
Other Taxation Social Security Payable   2 0981 894    
Par Value Share    1 111
Prepayments   1 992143    
Profit Loss    -43 296 22 617-51 316-16 539
Property Plant Equipment Gross Cost   5 499 5 4995 4995 4995 974
Provisions      -95-80-80
Total Additions Including From Business Combinations Property Plant Equipment        475
Total Assets Less Current Liabilities267 577243 469213 808154 528111 232107 872130 48979 21462 675
Trade Creditors Trade Payables   5 6452 421    
Trade Debtors Trade Receivables   11 54411 424    
Creditors Due Within One Year18 04217 26016 840      
Fixed Assets382391592      
Tangible Fixed Assets Additions 140433      
Tangible Fixed Assets Cost Or Valuation5 2645 4045 387      
Tangible Fixed Assets Depreciation4 8825 0134 795      
Tangible Fixed Assets Depreciation Charged In Period 131198      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  416      
Tangible Fixed Assets Disposals  450      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
Free Download (9 pages)

Company search