Chilworth Kennels Limited SOUTHAMPTON


Founded in 2002, Chilworth Kennels, classified under reg no. 04402455 is an active company. Currently registered at Chilworth Kennels SO16 7JG, Southampton the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely James A., Victoria A. and Christopher A. and others. In addition one secretary - Charles A. - is with the company. Currenlty, the firm lists one former director, whose name is Sam A. and who left the the firm on 6 June 2018. In addition, there is one former secretary - Christopher A. who worked with the the firm until 6 June 2018.

Chilworth Kennels Limited Address / Contact

Office Address Chilworth Kennels
Office Address2 Lordswood Lane, Chilworth
Town Southampton
Post code SO16 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402455
Date of Incorporation Mon, 25th Mar 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

James A.

Position: Director

Appointed: 06 June 2018

Victoria A.

Position: Director

Appointed: 06 June 2018

Charles A.

Position: Secretary

Appointed: 06 June 2018

Christopher A.

Position: Director

Appointed: 25 March 2002

Georgina A.

Position: Director

Appointed: 25 March 2002

Sam A.

Position: Director

Appointed: 06 June 2018

Resigned: 06 June 2018

Christopher A.

Position: Secretary

Appointed: 25 March 2002

Resigned: 06 June 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 2002

Resigned: 25 March 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Christopher A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Georgina A. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher A.

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

Georgina A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 66185 97137 06315 48726 49118 01442 60580 277
Current Assets43 03987 48039 44717 04328 02518 62943 29781 358
Debtors9581 0091 8841 0561 034115192581
Net Assets Liabilities104 872125 811131 862442 854494 033512 150550 016617 557
Other Debtors 1 0091 8841 0561 034115192581
Property Plant Equipment23 13021 941253 13811 2587 8335 6604 9493 895
Total Inventories420500500500500500500500
Other
Amount Specific Advance Or Credit Directors1 0492 300      
Amount Specific Advance Or Credit Made In Period Directors33 41544 165      
Amount Specific Advance Or Credit Repaid In Period Directors34 34945 416      
Accumulated Amortisation Impairment Intangible Assets6 30012 60018 90025 20031 50037 80044 10050 400
Accumulated Depreciation Impairment Property Plant Equipment74 13582 13999 89517 36820 79322 96623 79225 385
Additions Other Than Through Business Combinations Investment Property Fair Value Model   321 161  1 752 
Average Number Employees During Period 755821114
Creditors17 58032 802176 092179 060133 362109 26985 66242 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 6789 96989 026  941 
Disposals Property Plant Equipment 3 87711 412324 823  941 
Finance Lease Liabilities Present Value Total  7 0923 392617617  
Fixed Assets79 83072 341297 238699 058689 333680 860675 601668 247
Increase From Amortisation Charge For Year Intangible Assets 6 3006 3006 3006 3006 3006 3006 300
Increase From Depreciation Charge For Year Property Plant Equipment 11 68227 7256 4993 4252 1731 7671 593
Intangible Assets56 70050 40044 10037 80031 50025 20018 90012 600
Intangible Assets Gross Cost63 00063 00063 00063 00063 00063 00063 000 
Investment Property   650 000650 000650 000651 752651 752
Investment Property Fair Value Model   650 000650 000650 000651 752 
Net Current Assets Liabilities25 45954 67814 011-12 5261 4454 11323 49654 594
Other Creditors 4 170169 000175 668132 745109 26985 66242 065
Other Taxation Social Security Payable 28 6327 26417 25616 3107 21513 02619 939
Property Plant Equipment Gross Cost97 265104 080353 03328 62628 62628 62628 74129 280
Provisions For Liabilities Balance Sheet Subtotal4171 2083 29564 61863 38363 55463 41963 219
Total Additions Including From Business Combinations Property Plant Equipment 10 692260 365416  1 056539
Total Assets Less Current Liabilities105 289127 019311 249686 532690 778684 973699 097722 841

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements