Chirton Country Store Limited DEVIZES


Chirton Country Store started in year 1984 as Private Limited Company with registration number 01782937. The Chirton Country Store company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Devizes at 55 The Street. Postal code: SN10 3SQ. Since 1999/02/17 Chirton Country Store Limited is no longer carrying the name Crop-care (southern).

The firm has 2 directors, namely Lynn O., Roger O.. Of them, Roger O. has been with the company the longest, being appointed on 18 October 1991 and Lynn O. has been with the company for the least time - from 18 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chirton Country Store Limited Address / Contact

Office Address 55 The Street
Office Address2 Chirton
Town Devizes
Post code SN10 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782937
Date of Incorporation Fri, 13th Jan 1984
Industry Residents property management
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Lynn O.

Position: Director

Appointed: 18 January 2017

Roger O.

Position: Director

Appointed: 18 October 1991

Lynn O.

Position: Secretary

Appointed: 09 November 1995

Resigned: 18 October 2022

Roger O.

Position: Secretary

Appointed: 10 June 1994

Resigned: 09 November 1995

Lynn O.

Position: Director

Appointed: 30 April 1994

Resigned: 31 July 1994

Colin W.

Position: Director

Appointed: 23 November 1992

Resigned: 22 December 1995

Geoffrey S.

Position: Director

Appointed: 18 October 1991

Resigned: 30 April 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Roger O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crop-care (southern) February 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth367 234381 476        
Balance Sheet
Cash Bank On Hand      45 43663 85084 65190 027
Current Assets34 32754 67059 74874 83680 51765 91458 84382 62191 17099 231
Debtors17 98019 013    9 75918 7716 5199 204
Net Assets Liabilities  386 503395 056384 239365 150697 522700 888716 778722 337
Other Debtors       9 164  
Property Plant Equipment      762 368760 796759 071757 678
Total Inventories      3 648   
Cash Bank In Hand14 09733 657        
Net Assets Liabilities Including Pension Asset Liability367 234381 476        
Stocks Inventory2 2502 000        
Tangible Fixed Assets351 287349 479        
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve367 034381 276        
Shareholder Funds367 234381 476        
Other
Accrued Liabilities      4 9064 9064 9064 906
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 0394 756    
Accumulated Depreciation Impairment Property Plant Equipment      300 219301 651303 376304 925
Additions Other Than Through Business Combinations Property Plant Equipment       1 259 274
Average Number Employees During Period    222222
Creditors  23 23030 03943 61048 58144 74946 78537 63638 756
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -423 -109
Disposals Property Plant Equipment       -1 400 -118
Fixed Assets351 287349 479348 449348 625349 937347 817762 368   
Increase From Depreciation Charge For Year Property Plant Equipment       1 8551 7251 658
Net Current Assets Liabilities16 96332 69038 05446 43139 34117 33314 09465 81774 28382 355
Other Inventories      3 648   
Prepayments      2 6382 3416422 126
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 5361 6342 4342 487    
Property Plant Equipment Gross Cost      1 062 5881 062 4471 062 4471 062 603
Provisions For Liabilities Balance Sheet Subtotal      78 94078 94078 94078 940
Taxation Social Security Payable      8 36510 93711 0739 861
Total Assets Less Current Liabilities368 250382 169386 503395 056384 239365 150776 462826 613833 354840 033
Total Borrowings      29 95846 78537 63638 756
Trade Creditors Trade Payables      1 5209619082 109
Trade Debtors Trade Receivables      7 1217 2665 8777 078
Creditors Due Within One Year17 36421 980        
Number Shares Allotted200200        
Par Value Share 1        
Provisions For Liabilities Charges1 016693        
Value Shares Allotted200200        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements