Chilfen Export Packaging Limited LETCHWORTH GARDEN CITY


Chilfen Export Packaging started in year 2010 as Private Limited Company with registration number 07393741. The Chilfen Export Packaging company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Letchworth Garden City at Unit 1 Flint Road. Postal code: SG6 1HJ.

The firm has 2 directors, namely Russell C., Michelle D.. Of them, Russell C., Michelle D. have been with the company the longest, being appointed on 1 October 2010. As of 24 April 2024, there were 4 ex directors - John B., Paul B. and others listed below. There were no ex secretaries.

Chilfen Export Packaging Limited Address / Contact

Office Address Unit 1 Flint Road
Town Letchworth Garden City
Post code SG6 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07393741
Date of Incorporation Fri, 1st Oct 2010
Industry Manufacture of wooden containers
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Russell C.

Position: Director

Appointed: 01 October 2010

Michelle D.

Position: Director

Appointed: 01 October 2010

John B.

Position: Director

Appointed: 02 May 2016

Resigned: 01 March 2020

Paul B.

Position: Director

Appointed: 12 February 2013

Resigned: 31 December 2019

Alec C.

Position: Director

Appointed: 01 October 2010

Resigned: 02 September 2022

Melanie M.

Position: Director

Appointed: 01 October 2010

Resigned: 28 February 2015

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we found, there is Michelle D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Russell C. This PSC has significiant influence or control over the company,. Then there is Wiltonsign Properties Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Michelle D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Russell C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wiltonsign Properties Limited

5 Yeomans Court Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

Legal authority Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03387136
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alec C.

Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand125 92261 51637 44933 0899 833
Current Assets636 030531 648789 524107 174549 934
Debtors465 068434 476752 07574 085540 101
Net Assets Liabilities369 559397 202247 061346 689395 504
Other Debtors40 77647 780   
Property Plant Equipment243 730254 960186 3127 155 
Total Inventories45 04035 656   
Other
Accumulated Depreciation Impairment Property Plant Equipment189 568212 357194 951116 975 
Amounts Owed By Related Parties 41 549   
Amounts Owed To Group Undertakings172 97112 057   
Average Number Employees During Period252456 
Bank Borrowings76 62869 895363 929  
Bank Borrowings Overdrafts69 98862 911   
Corporation Tax Payable 43 920   
Creditors69 988380 427318 34578 333466 482
Fixed Assets255 782267 012198 364319 207312 052
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 061 9351 039 21325 72421 41919 984
Increase From Depreciation Charge For Year Property Plant Equipment 22 78930 48113 5641 173
Investments Fixed Assets12 05212 05212 052312 052312 052
Investments In Group Undertakings Participating Interests12 05212 052   
Net Current Assets Liabilities201 474151 221401 76428 84183 452
Other Creditors45 40564 145   
Other Taxation Social Security Payable55 23951 784   
Property Plant Equipment Gross Cost433 298467 317381 263124 130 
Provisions For Liabilities Balance Sheet Subtotal17 70921 03134 7221 359 
Taxation Including Deferred Taxation Balance Sheet Subtotal17 70921 031   
Total Additions Including From Business Combinations Property Plant Equipment 34 019   
Total Assets Less Current Liabilities457 256418 233600 128348 048395 504
Trade Creditors Trade Payables154 301138 626   
Trade Debtors Trade Receivables424 292345 147   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 88791 540118 148
Disposals Property Plant Equipment  86 054257 133124 130
Percentage Class Share Held In Subsidiary   100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 12th, July 2023
Free Download (1 page)

Company search