Chorley Sand & Aggregates Limited CHORLEY


Chorley Sand & Aggregates started in year 1999 as Private Limited Company with registration number 03827793. The Chorley Sand & Aggregates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chorley at Rigby House Farm The Common. Postal code: PR7 4DS. Since 2014-11-17 Chorley Sand & Aggregates Limited is no longer carrying the name Chorley Sand Company.

The company has 3 directors, namely Susan M., Ian A. and Stewart A.. Of them, Stewart A. has been with the company the longest, being appointed on 18 August 1999 and Susan M. has been with the company for the least time - from 23 August 2018. Currenlty, the company lists one former director, whose name is Ian A. and who left the the company on 14 September 2009. In addition, there is one former secretary - Stewart A. who worked with the the company until 14 September 2009.

Chorley Sand & Aggregates Limited Address / Contact

Office Address Rigby House Farm The Common
Office Address2 Adlington
Town Chorley
Post code PR7 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827793
Date of Incorporation Wed, 18th Aug 1999
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Susan M.

Position: Director

Appointed: 23 August 2018

Ian A.

Position: Director

Appointed: 29 September 2009

Stewart A.

Position: Director

Appointed: 18 August 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

Ian A.

Position: Director

Appointed: 18 August 1999

Resigned: 14 September 2009

Stewart A.

Position: Secretary

Appointed: 18 August 1999

Resigned: 14 September 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Ian A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stewart A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian A.

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

Stewart A.

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

Company previous names

Chorley Sand Company November 17, 2014
Houghton House February 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth113 403155 766228 922566 2351 044 782       
Balance Sheet
Cash Bank In Hand79 880105 770147 226188 303493 785       
Cash Bank On Hand    493 785536 005432 766399 812921 101805 059693 956146 850
Current Assets313 295292 544373 507668 8061 135 6921 130 5081 262 5921 147 5731 528 7591 513 0461 664 7011 256 852
Debtors233 415186 774226 281480 503641 907594 503829 826747 761607 658707 987970 7451 110 002
Net Assets Liabilities    1 044 7821 425 3561 907 9262 031 9612 392 5522 488 4842 503 9462 232 217
Net Assets Liabilities Including Pension Asset Liability113 403155 766228 922566 2351 044 782       
Other Debtors    214 945284 549385 766361 464299 102419 127767 601869 189
Property Plant Equipment    1 158 4421 413 7991 508 3761 526 2131 452 6531 453 2281 560 3752 293 438
Tangible Fixed Assets184 887216 671265 386672 1131 158 442       
Reserves/Capital
Called Up Share Capital202202202202202       
Profit Loss Account Reserve113 201155 564228 720566 0331 044 580       
Shareholder Funds113 403155 766228 922566 2351 044 782       
Other
Amount Specific Advance Or Credit Directors   75 000140 000180 000180 000180 000180 000300 000300 000360 000
Amount Specific Advance Or Credit Made In Period Directors    65 00040 000   120 000 150 000
Amount Specific Advance Or Credit Repaid In Period Directors           90 000
Accumulated Depreciation Impairment Property Plant Equipment    460 157671 808907 4051 019 7381 194 4131 345 1001 428 0721 477 519
Average Number Employees During Period     13141514121312
Bank Borrowings    116 15068 64019 856    497 350
Bank Borrowings Overdrafts    57 35221 13119 856    425 350
Creditors    540 866349 117141 72378 53627 93156 576204 555685 390
Creditors Due After One Year243 428221 596194 639242 931540 866       
Creditors Due Within One Year116 550107 410175 137419 908524 982       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 82518 521111 37362 29283 708176 699205 906
Disposals Property Plant Equipment     311 000105 250530 714204 730147 625541 594420 202
Finance Lease Liabilities Present Value Total    483 514327 986141 72378 53627 93156 576204 555260 040
Increase Decrease In Property Plant Equipment     472 201148 490276 927128 000112 000535 942326 000
Increase From Depreciation Charge For Year Property Plant Equipment     254 476254 118223 706236 967234 395259 671255 353
Net Current Assets Liabilities196 745185 134198 370248 898610 710544 591723 050774 6161 180 1021 325 5741 418 844849 941
Number Shares Allotted 202202202202       
Other Creditors    15 38316 00516 21622 38121 55017 23017 03717 503
Other Taxation Social Security Payable    122 639177 630217 40695 884140 31278 33430 30522 540
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 618 5992 085 6072 415 7812 545 9512 647 0662 798 3282 988 4473 770 957
Provisions For Liabilities Balance Sheet Subtotal    183 504183 917181 777190 332212 272233 742270 718225 772
Provisions For Liabilities Charges24 80124 44340 195111 845183 504       
Secured Debts225 220219 372249 502518 912812 575       
Share Capital Allotted Called Up Paid202202202202202       
Tangible Fixed Assets Additions 66 916106 410500 934727 973       
Tangible Fixed Assets Cost Or Valuation321 482379 398455 808951 9921 618 599       
Tangible Fixed Assets Depreciation136 595162 727190 422279 879460 157       
Tangible Fixed Assets Depreciation Charged In Period 31 28839 27190 775203 958       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 15611 5761 31823 680       
Tangible Fixed Assets Disposals 9 00030 0004 75061 366       
Total Additions Including From Business Combinations Property Plant Equipment     778 008435 424660 884305 845298 887731 7131 202 712
Total Assets Less Current Liabilities381 632401 805463 756921 0111 769 1521 958 3902 231 4262 300 8292 632 7552 778 8022 979 2193 143 379
Total Borrowings    812 575657 511402 010240 227  322 670905 205
Trade Creditors Trade Payables    115 25183 88845 63393 00191 88549 86580 400147 053
Trade Debtors Trade Receivables    426 962309 954444 060386 297308 556288 860203 144240 813
Advances Credits Directors   75 000140 000       
Advances Credits Made In Period Directors   75 000        

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 2022-12-31
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements