Chevron Motors Limited ST JOHN'S


Founded in 1912, Chevron Motors, classified under reg no. 00123700 is an active company. Currently registered at Chevron Motors WR2 4EW, St John's the company has been in the business for 112 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 22nd July 1998 Chevron Motors Limited is no longer carrying the name W.& B.woodyatt.

At the moment there are 3 directors in the the firm, namely Julia B., Michael H. and Mark B.. In addition one secretary - Michael H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chevron Motors Limited Address / Contact

Office Address Chevron Motors
Office Address2 Bransford Road
Town St John's
Post code WR2 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00123700
Date of Incorporation Wed, 26th Jun 1912
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Julia B.

Position: Director

Appointed: 01 June 2016

Michael H.

Position: Director

Appointed: 01 June 2016

Michael H.

Position: Secretary

Appointed: 16 December 2006

Mark B.

Position: Director

Appointed: 27 May 1993

Dawn B.

Position: Secretary

Appointed: 29 May 1993

Resigned: 15 December 2006

Julia B.

Position: Secretary

Appointed: 27 May 1993

Resigned: 29 May 1993

Dawn B.

Position: Director

Appointed: 19 June 1991

Resigned: 27 May 1993

Hazel H.

Position: Director

Appointed: 19 June 1991

Resigned: 27 May 1993

Frank H.

Position: Director

Appointed: 19 June 1991

Resigned: 27 May 1993

Timothy H.

Position: Director

Appointed: 19 June 1991

Resigned: 27 May 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Mark B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Julia B. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 19 June 2016
Nature of control: significiant influence or control

Julia B.

Notified on 19 June 2016
Nature of control: significiant influence or control

Company previous names

W.& B.woodyatt July 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53753745 3855 909537
Current Assets984 240820 891869 0131 007 428999 576
Debtors101 78850 79544 48522 96056 414
Net Assets Liabilities846 649846 250865 495932 948936 874
Other Debtors33 78614 09716 39418 31318 228
Property Plant Equipment802 706809 841802 365801 092802 062
Total Inventories400 686285 047291 950489 277451 233
Other
Accumulated Depreciation Impairment Property Plant Equipment189 730198 525206 001213 252220 675
Amounts Owed By Related Parties322 769324 594326 427327 666328 912
Average Number Employees During Period 151388
Bank Borrowings Overdrafts204 143186 004258 612229 918197 561
Corporation Tax Payable17 06512 16917 28129 15817 191
Corporation Tax Recoverable31 27232 09432 30232 51032 728
Creditors204 143186 004308 612276 677238 765
Current Tax For Period17 06511 347   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-8411 634   
Future Minimum Lease Payments Under Non-cancellable Operating Leases520520520520520
Increase Decrease In Current Tax From Adjustment For Prior Periods-106    
Increase From Depreciation Charge For Year Property Plant Equipment 8 7957 4767 2517 423
Net Current Assets Liabilities289 404265 365413 507450 254428 935
Other Creditors275 784331 02250 00046 75941 204
Other Taxation Social Security Payable31 77533 29934 92722 66228 693
Property Plant Equipment Gross Cost992 4361 008 3661 008 3661 014 3441 022 737
Provisions For Liabilities Balance Sheet Subtotal41 31842 95241 76541 72155 358
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 11812 981   
Total Additions Including From Business Combinations Property Plant Equipment 15 930 5 9788 393
Total Assets Less Current Liabilities1 092 1101 075 2061 215 8721 251 3461 230 997
Total Current Tax Expense Credit16 95911 347   
Trade Creditors Trade Payables247 93968 44843 98534 46157 499
Trade Debtors Trade Receivables68 00236 69828 0914 64738 186

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (13 pages)

Company search

Advertisements