Chipmunk (south West) Limited TAUNTON


Founded in 2009, Chipmunk (south West), classified under reg no. 07040055 is an active company. Currently registered at Georges Farm TA3 7NY, Taunton the company has been in the business for 15 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 20th April 2011 Chipmunk (south West) Limited is no longer carrying the name Mtr (bristol).

The firm has 2 directors, namely Joe D., Nigel D.. Of them, Nigel D. has been with the company the longest, being appointed on 10 November 2009 and Joe D. has been with the company for the least time - from 14 March 2018. As of 6 May 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Chipmunk (south West) Limited Address / Contact

Office Address Georges Farm
Office Address2 Cutsey Trull
Town Taunton
Post code TA3 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07040055
Date of Incorporation Wed, 14th Oct 2009
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Joe D.

Position: Director

Appointed: 14 March 2018

Nigel D.

Position: Director

Appointed: 10 November 2009

Graham S.

Position: Director

Appointed: 14 October 2009

Resigned: 14 October 2009

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we researched, there is Dunns Estates (Exeter) Limited from Exeter, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Valerie D. This PSC owns 75,01-100% shares. Then there is Joe D., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Dunns Estates (Exeter) Limited

11 Trusham Road Marsh Barton Trading Estate, Exeter, United Kingdom

Legal authority English
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10605447
Notified on 28 February 2017
Nature of control: 75,01-100% shares

Valerie D.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 75,01-100% shares

Joe D.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% voting rights

Tom D.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% voting rights

Company previous names

Mtr (bristol) April 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-177 978-122 379-320 812       
Balance Sheet
Cash Bank On Hand     11 092    
Current Assets336 456978 009935 7751 004 8851 139 6321 158 4701 165 5201 311 2671 525 9521 452 366
Debtors381 945813 541721 696588 949780 289788 630798 733945 4181 105 5251 053 175
Net Assets Liabilities  -322 029-366 366-358 207-365 926-309 509-331 641-429 913-396 578
Other Debtors  301 367178 450236 073521 685428 954529 614640 850383 086
Property Plant Equipment  1 768 3241 718 5631 918 3311 667 6082 118 8582 352 8402 211 6961 681 844
Total Inventories  214 079415 936359 343329 948366 787365 849420 427399 191
Cash Bank In Hand-252 802         
Intangible Fixed Assets22 881         
Net Assets Liabilities Including Pension Asset Liability-177 978-122 379-320 812       
Stocks Inventory207 313164 468214 079       
Tangible Fixed Assets730 9811 614 3851 768 324       
Reserves/Capital
Called Up Share Capital1180 100180 100       
Profit Loss Account Reserve-199 444-323 944-522 377       
Shareholder Funds-177 978-122 379-320 812       
Other
Accrued Income        6 9289 774
Accrued Liabilities Deferred Income       69 75381 486 
Accumulated Amortisation Impairment Intangible Assets  52 80452 80452 80452 80452 80452 80452 80452 804
Accumulated Depreciation Impairment Property Plant Equipment  271 910382 373516 884469 763583 082751 174854 785928 573
Additions Other Than Through Business Combinations Property Plant Equipment   91 920349 179242 810564 569402 074 120 819
Average Number Employees During Period  79161413121014
Balances Amounts Owed To Related Parties  1 396 4081 681 6401 741 9431 626 5471 650 9321 756 871  
Bank Borrowings     30 00018 75083 613108 60462 500
Bank Borrowings Overdrafts       83 613108 604 
Bank Overdrafts  289 780287 003446 466200 393268 600297 891322 745374 203
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 710 0891 670 1661 820 6811 588 6061 893 1792 136 0171 817 7151 316 312
Corporation Tax Recoverable       82 29487 265 
Creditors  2 026 8822 178 2242 370 0662 185 5162 415 8222 417 7982 344 1861 728 785
Deferred Income        5 200 
Depreciation Rate Used For Property Plant Equipment        10 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 170-4 975-162 196  -87 254-100 709
Disposals Property Plant Equipment   -31 218-14 900-540 654  -389 100-576 883
Finance Lease Liabilities Present Value Total  463 911294 228429 752468 707565 862514 602272 927105 305
Financial Commitments Other Than Capital Commitments  482 481570 972207 91221 000  560 0001 010 000
Financial Liabilities  1 296 4071 581 6391 641 9431 526 5471 550 9311 656 8711 962 6551 560 980
Future Minimum Lease Payments Under Non-cancellable Operating Leases        560 000 
Increase From Depreciation Charge For Year Property Plant Equipment   123 633139 486115 075113 319168 092190 865174 497
Intangible Assets Gross Cost  52 80452 80452 80452 80452 80452 80452 80452 804
Net Current Assets Liabilities-246 862-71 143-62 25493 29593 528123 182-18 545-231 683-246 423-349 637
Nominal Value Allotted Share Capital  180 100180 100180 100180 100180 100180 100180 100180 100
Number Shares Issued Fully Paid  180 100180 100180 100180 100180 100180 100180 100180 100
Other Creditors  133 784107 125108 125111 689100 370193 633154 000144 000
Other Inventories        420 427399 191
Other Payables Accrued Expenses  65 39316 99736 56462 039153 03569 75376 28640 870
Other Provisions Balance Sheet Subtotal       35 00051 000 
Other Remaining Borrowings  266 564302 357298 371160 262280 279162 712  
Other Taxation Payable       83 76876 402 
Par Value Share 111111111
Prepayments  6 81432 07027 81216 7559 09516 40538 565131 846
Prepayments Accrued Income       16 40545 493 
Property Plant Equipment Gross Cost  2 040 2342 100 9362 435 2152 137 3712 701 9403 104 0143 066 4812 610 417
Provisions For Liabilities Balance Sheet Subtotal     -28 800-6 00035 00051 000 
Recoverable Value-added Tax        87 955 
Taxation Social Security Payable  9 2636 30619 5025 550 83 76876 40253 110
Total Additions Including From Business Combinations Property Plant Equipment        351 567 
Total Assets Less Current Liabilities507 0001 543 2421 706 0701 811 8582 011 8591 790 7902 100 3132 121 1571 965 2731 332 207
Total Borrowings  730 475596 585728 123658 969864 891760 927381 531167 805
Trade Creditors Trade Payables  320 094324 477238 423333 548381 299482 076745 070939 514
Trade Debtors Trade Receivables  330 133295 047451 404250 190360 684399 399419 182528 469
Useful Life Intangible Assets Years        5 
Consideration For Shares Issued 180 000        
Creditors Due After One Year684 9781 665 6212 026 882       
Creditors Due Within One Year583 3181 049 152998 029       
Fixed Assets753 8621 614 3851 768 324       
Nominal Value Shares Issued 180 000        
Number Shares Allotted1180 100180 100       
Number Shares Issued 180 000        
Redemption Value Redeemable Preference Share  1       
Revaluation Reserve21 46521 46521 465       
Value Shares Allotted1180 100180 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
Free Download (13 pages)

Company search

Advertisements