Chisholm & Winch (contracts) Ltd ESSEX


Founded in 1962, Chisholm & Winch (contracts), classified under reg no. 00714476 is an active company. Currently registered at 7 Conqueror Court RM3 8SB, Essex the company has been in the business for sixty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Jason W., Simon C. and Anthony W.. In addition one secretary - Anthony W. - is with the company. As of 14 May 2024, there were 5 ex directors - Steven M., Barry P. and others listed below. There were no ex secretaries.

Chisholm & Winch (contracts) Ltd Address / Contact

Office Address 7 Conqueror Court
Office Address2 Spilsby Road, Harold Hill
Town Essex
Post code RM3 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00714476
Date of Incorporation Mon, 5th Feb 1962
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Jason W.

Position: Director

Appointed: 01 November 2001

Simon C.

Position: Director

Appointed: 13 January 1997

Anthony W.

Position: Secretary

Appointed: 06 June 1995

Anthony W.

Position: Director

Appointed: 17 June 1992

Steven M.

Position: Director

Appointed: 01 November 2001

Resigned: 31 December 2014

Barry P.

Position: Director

Appointed: 01 November 2001

Resigned: 30 November 2020

Paul O.

Position: Director

Appointed: 06 June 1995

Resigned: 22 January 1997

James C.

Position: Director

Appointed: 17 June 1992

Resigned: 06 June 1995

Paul O.

Position: Director

Appointed: 17 June 1992

Resigned: 21 August 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Charente Holdings Ltd from Chelmsford, United Kingdom. The abovementioned PSC is classified as "a company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Charente Holdings Ltd

Carlton House 101 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered United Kingdom
Registration number 3127903
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand504 328398 15431 6851 438 008200 852376 183
Current Assets2 030 0321 967 8631 801 3562 303 6292 677 6203 535 963
Debtors1 525 7041 569 7091 769 671865 6212 476 7683 159 780
Net Assets Liabilities   675 311510 151848 596
Other Debtors772 0361 501 1891 661 376799 188 79 254
Property Plant Equipment8 72616 72317 18116 58621 91680 264
Other
Accumulated Amortisation Impairment Intangible Assets    4 3528 704
Accumulated Depreciation Impairment Property Plant Equipment96 794102 368108 095115 323122 629144 769
Amounts Owed To Group Undertakings251 918251 918241 9181 918201 918201 918
Average Number Employees During Period 2426242425
Bank Borrowings Overdrafts   200 000126 66786 667
Corporation Tax Payable26 47374 75825 44738 242 66 395
Corporation Tax Recoverable    37 010 
Creditors1 504 1461 426 0391 225 4331 644 904126 66786 667
Current Tax For Period19 98241 69225 44738 242-37 01066 395
Dividends Paid   100 000  
Fixed Assets   16 58634 97488 970
Increase Decrease In Current Tax From Adjustment For Prior Periods-372-182    
Increase From Amortisation Charge For Year Intangible Assets    4 3524 352
Increase From Depreciation Charge For Year Property Plant Equipment 5 5745 7277 2287 30622 140
Intangible Assets    13 0588 706
Intangible Assets Gross Cost    17 410 
Issue Equity Instruments   20 000  
Net Current Assets Liabilities525 886541 824575 923658 725601 844846 293
Other Creditors21 81320 26832 260272 19231 660173 966
Other Taxation Social Security Payable408 182100 96375 435173 082196 36371 356
Profit Loss  34 557162 207  
Property Plant Equipment Gross Cost105 520119 091125 276131 909144 545225 033
Total Additions Including From Business Combinations Property Plant Equipment 13 5716 1856 63312 63680 488
Total Assets Less Current Liabilities534 612558 547593 104675 311636 818935 263
Total Current Tax Expense Credit19 61041 51025 447   
Trade Creditors Trade Payables795 760978 132850 373959 4701 605 8352 136 035
Trade Debtors Trade Receivables753 66868 520108 295865 6212 439 7583 080 526

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
Free Download (11 pages)

Company search

Advertisements