Chilbolton Chair Company Ltd STOCKBRIDGE


Chilbolton Chair Company started in year 2014 as Private Limited Company with registration number 09275507. The Chilbolton Chair Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockbridge at Unit 12B Stonefield Park. Postal code: SO20 6BL. Since 23rd October 2014 Chilbolton Chair Company Ltd is no longer carrying the name Chilbolton Chair.

The firm has 2 directors, namely Jeffrey P., Ruth R.. Of them, Jeffrey P., Ruth R. have been with the company the longest, being appointed on 22 October 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Chilbolton Chair Company Ltd Address / Contact

Office Address Unit 12B Stonefield Park
Office Address2 Martins Lane
Town Stockbridge
Post code SO20 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275507
Date of Incorporation Wed, 22nd Oct 2014
Industry Manufacture of soft furnishings
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jeffrey P.

Position: Director

Appointed: 22 October 2014

Ruth R.

Position: Director

Appointed: 22 October 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Jeffrey P. This PSC and has 50,01-75% shares. The second entity in the PSC register is Ruth R. This PSC owns 25-50% shares.

Jeffrey P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ruth R.

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

Company previous names

Chilbolton Chair October 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 9 04220 35313 80757 02346 31361 26892 828
Current Assets 11 39229 22122 42859 76647 48570 910104 635
Debtors 2 3508 8688 6212 7431 1729 64211 807
Net Assets Liabilities 1299 7735 83435 04134 33647 31077 610
Other Debtors    6276136562 216
Property Plant Equipment 7468 9926 7445 0583 7942 8452 312
Cash Bank In Hand150       
Net Assets Liabilities Including Pension Asset Liability150       
Reserves/Capital
Called Up Share Capital150       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2492 9985 2466 9328 1969 1459 678
Additions Other Than Through Business Combinations Property Plant Equipment 99511 990     
Average Number Employees During Period  311355
Corporation Tax Payable 5 01311 3486 62916 664   
Creditors 12 00928 44020 84029 78316 94326 44529 337
Finance Lease Liabilities Present Value Total  9 1583 3302 498   
Increase From Depreciation Charge For Year Property Plant Equipment 2492 9972 2481 6861 264949533
Net Current Assets Liabilities -6177811 58829 98330 54244 46575 298
Other Creditors -2531 0471 6941 9242 1412 3961 007
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  248     
Other Disposals Property Plant Equipment  995     
Other Taxation Social Security Payable 2 1504 6823 7845 329   
Property Plant Equipment Gross Cost 99511 99011 99011 99011 99011 99011 990
Taxation Social Security Payable    21 99312 36521 69926 054
Total Assets Less Current Liabilities  9 7738 33235 041   
Trade Creditors Trade Payables 5 0992 2055 4033 3682 4372 3502 276
Trade Debtors Trade Receivables 2 3508 8688 6212 1165598 9869 591
Capital Employed150       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Resolution
Confirmation statement with updates 29th June 2023
filed on: 3rd, July 2023
Free Download (5 pages)

Company search

Advertisements