Css Group Limited FAREHAM


Founded in 2006, Css Group, classified under reg no. 06034018 is an active company. Currently registered at Unit 3 Crompton Way PO15 5SS, Fareham the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 25th August 2015 Css Group Limited is no longer carrying the name Chichester Holdings.

There is a single director in the firm at the moment - Bharat T., appointed on 5 October 2022. In addition, a secretary was appointed - Sharon C., appointed on 1 June 2023. 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.

Css Group Limited Address / Contact

Office Address Unit 3 Crompton Way
Office Address2 Segensworth West
Town Fareham
Post code PO15 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034018
Date of Incorporation Wed, 20th Dec 2006
Industry Activities of distribution holding companies
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Sharon C.

Position: Secretary

Appointed: 01 June 2023

Bharat T.

Position: Director

Appointed: 05 October 2022

Frank W.

Position: Director

Appointed: 16 October 2019

Resigned: 01 June 2023

Robert W.

Position: Director

Appointed: 29 July 2013

Resigned: 21 August 2014

David W.

Position: Director

Appointed: 29 July 2013

Resigned: 06 September 2019

Douglas C.

Position: Director

Appointed: 01 February 2010

Resigned: 28 January 2013

Ian B.

Position: Director

Appointed: 09 February 2009

Resigned: 26 September 2011

Anthony R.

Position: Director

Appointed: 01 February 2009

Resigned: 28 February 2010

Paul H.

Position: Director

Appointed: 22 September 2008

Resigned: 05 October 2022

Paul H.

Position: Secretary

Appointed: 14 February 2008

Resigned: 31 October 2021

Nicholas B.

Position: Director

Appointed: 31 January 2007

Resigned: 31 January 2009

David W.

Position: Director

Appointed: 05 January 2007

Resigned: 30 November 2007

David G.

Position: Director

Appointed: 05 January 2007

Resigned: 29 July 2013

David W.

Position: Secretary

Appointed: 05 January 2007

Resigned: 14 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2006

Resigned: 05 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 December 2006

Resigned: 05 January 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Novastra Limited from Northwood Hills, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Sharville Investments Ltd. that entered Harrow, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Paul H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Novastra Limited

Argyle House, 3rd Floor, Northside Joel Street, Northwood Hills, HA6 1NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 9042602
Notified on 10 October 2019
Nature of control: 25-50% voting rights

Sharville Investments Ltd.

3rd Floor Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11478733
Notified on 31 August 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Paul H.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% shares

Company previous names

Chichester Holdings August 25, 2015
Greenflip January 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand60 44760 159202513  
Current Assets142 047117 75448 16399 35759 44159 428160 428
Debtors81 60057 59548 14399 33260 828  
Net Assets Liabilities5 713 8765 651 6035 109 1305 084 4194 967 5654 834 1084 686 325
Other Debtors17224127 50027 500  
Other
Accrued Liabilities Deferred Income5 5414 94112 9412 4952 495  
Accumulated Amortisation Impairment Intangible Assets4 483 3724 598 9064 742 3634 844 0424 945 721  
Amortisation Expense Intangible Assets98 527115 534143 457101 679101 679  
Amounts Owed By Associates 46 92846 928    
Amounts Owed By Group Undertakings70 92846 928 70 42831 928  
Amounts Owed To Group Undertakings1 724 2331 762 813431 8471 012 3741 091 184  
Applicable Tax Rate2020191919  
Average Number Employees During Period354242272221
Comprehensive Income Expense-58 947-62 273-542 473-24 711-116 854  
Creditors60 00060 0001 400 0001 400 0001 400 0001 400 0001 400 000
Current Tax For Period13 6461 811-12 97159 692-65 837  
Debentures In Issue60 00060 000     
Depreciation Expense Property Plant Equipment31 95735 58144 47429 06730 278  
Dividends Paid On Shares Interim7 030      
Fixed Assets7 361 6037 361 6037 361 6037 401 8037 401 8037 401 8037 401 803
Gain Loss On Disposals Property Plant Equipment200 -16 1443 84810 305  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -12 971    
Increase From Amortisation Charge For Year Intangible Assets 115 534143 457101 679101 679  
Intangible Assets959 189838 655695 198678 466576 787  
Intangible Assets Gross Cost5 442 5615 437 5615 437 5615 522 508   
Interest Expense On Bank Overdrafts70 78671 82384 29598 66867 820  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 6557 95915 4041 3726 369  
Interest Payable Similar Charges Finance Costs77 44179 78299 699100 04074 189  
Investments Fixed Assets7 361 6037 361 6037 361 6037 401 8037 401 803  
Investments In Group Undertakings7 361 6037 361 6037 311 3537 401 8037 401 803  
Net Current Assets Liabilities-1 587 727-1 650 000-852 473-917 384-1 034 238-1 165 200-1 312 983
Number Shares Issued Fully Paid 14 000 00014 000 00014 000 00014 000 000  
Other Creditors  455 848    
Other Deferred Tax Expense Credit9 4044 997-18 1356 9131 160  
Par Value Share 0000  
Pension Other Post-employment Benefit Costs Other Pension Costs 2 06913 52311 32812 894  
Prepayments Accrued Income10 65510 6451 1741 4041 400  
Profit Loss-223 381-87 606-320 821387 245-202 425  
Profit Loss On Ordinary Activities Before Tax-200 331-80 798-351 927453 850-260 957  
Social Security Costs61 19091 917111 79878 56479 626  
Staff Costs Employee Benefits Expense1 132 0901 515 0811 984 6721 002 238962 982  
Tax Decrease From Utilisation Tax Losses 14 722-5 84426 072-22 277  
Tax Decrease Increase From Effect Revenue Exempt From Taxation40      
Tax Expense Credit Applicable Tax Rate-40 066-15 958-66 86686 232-49 582  
Tax Increase Decrease From Effect Capital Allowances Depreciation 9 60415 357205-58 004  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss18768273-5 669-472  
Tax Tax Credit On Profit Or Loss On Ordinary Activities23 0506 808-31 10666 605-58 532  
Total Additions Including From Business Combinations Intangible Assets   84 947   
Total Assets Less Current Liabilities5 773 8765 711 6036 509 1306 484 4196 367 5656 236 6036 088 820
Total Operating Lease Payments55 00088 000117 33383 208196 920  
Trade Creditors Trade Payables   1 8721 400  
Turnover Revenue23 253 67628 768 08730 489 86019 880 92112 138 324  
Wages Salaries1 070 9001 421 0951 859 351912 346870 462  
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 4952 4952 495
Further Operating Expense Item Component Total Operating Expenses    -187 400  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 4001 4001 400
Total Current Tax Expense Credit   59 692-59 692  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 13th, February 2023
Free Download (5 pages)

Company search