Chiltern Building Products Ltd ELLAND


Chiltern Building Products started in year 2002 as Private Limited Company with registration number 04622076. The Chiltern Building Products company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Elland at First Floor. Postal code: HX5 0EE. Since 16th May 2007 Chiltern Building Products Ltd is no longer carrying the name Chiltern Glass Fibre.

The firm has 4 directors, namely Ben O., Darren K. and Edward M. and others. Of them, Edward M., Giovanni C. have been with the company the longest, being appointed on 19 December 2002 and Ben O. has been with the company for the least time - from 12 October 2023. Currenlty, the firm lists one former director, whose name is Gary P. and who left the the firm on 31 December 2012. In addition, there is one former secretary - Edward M. who worked with the the firm until 20 September 2011.

Chiltern Building Products Ltd Address / Contact

Office Address First Floor
Office Address2 Rosemount House, Huddersfield Road
Town Elland
Post code HX5 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622076
Date of Incorporation Thu, 19th Dec 2002
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ben O.

Position: Director

Appointed: 12 October 2023

Darren K.

Position: Director

Appointed: 01 January 2010

Edward M.

Position: Director

Appointed: 19 December 2002

Giovanni C.

Position: Director

Appointed: 19 December 2002

Gary P.

Position: Director

Appointed: 04 March 2003

Resigned: 31 December 2012

Edward M.

Position: Secretary

Appointed: 19 December 2002

Resigned: 20 September 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 December 2002

Resigned: 19 December 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2002

Resigned: 19 December 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Giovanni C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dawnay Holdings Plc that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Giovanni C.

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

Dawnay Holdings Plc

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 00461572
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chiltern Glass Fibre May 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand334 555579 849822 6001 148 478733 560
Current Assets1 787 8261 778 9462 273 1602 403 0492 239 326
Debtors1 344 0211 083 0841 356 1081 118 0481 293 330
Net Assets Liabilities1 400 1451 563 8751 973 3402 246 0142 442 063
Other Debtors212 445301 753215 088805 
Property Plant Equipment928 556967 3081 311 5841 414 2131 733 475
Total Inventories109 250116 01294 452136 523212 436
Other
Accrued Liabilities Deferred Income596 588645 868712 181639 220697 321
Accumulated Depreciation Impairment Property Plant Equipment166 472232 919292 665383 672515 055
Additions Other Than Through Business Combinations Property Plant Equipment 87 326406 022193 637450 645
Amounts Owed By Related Parties441 636424 365372 832390 514466 092
Amounts Owed To Related Parties20 0913 27128 16269 39263 557
Average Number Employees During Period3537292934
Corporation Tax Payable51 80843 01599 33246 58343 711
Creditors271 340185 441256 140134 4931 463 874
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 873-2 000  
Disposals Property Plant Equipment  -2 000  
Financial Commitments Other Than Capital Commitments 10 7326 70810 7534 345
Fixed Assets929 656968 4081 312 6841 415 3131 734 575
Increase From Depreciation Charge For Year Property Plant Equipment 48 57461 74691 007131 383
Investments Fixed Assets1 1001 1001 1001 1001 100
Investments In Subsidiaries1 1001 1001 1001 1001 100
Net Current Assets Liabilities751 517801 487961 9741 054 834775 452
Other Creditors3 8194792 82611 317144 407
Ownership Interest In Subsidiary Percent 100100100100
Prepayments  173 21123 08026 682
Property Plant Equipment Gross Cost1 112 9011 200 2271 604 2481 797 8852 248 530
Provisions For Liabilities Balance Sheet Subtotal9 68820 57945 17889 64067 964
Taxation Social Security Payable115 46480 200114 054115 637134 502
Total Assets Less Current Liabilities1 681 1731 769 8952 274 6582 470 1472 510 027
Total Borrowings271 340185 441256 140134 49314 246
Trade Creditors Trade Payables176 096130 434234 599343 837366 130
Trade Debtors Trade Receivables671 755337 827594 975703 649800 556

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
Free Download (11 pages)

Company search