Chris Trott & Family Limited TAUNTON


Chris Trott & Family started in year 2006 as Private Limited Company with registration number 05715814. The Chris Trott & Family company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Taunton at 40 St James Buildings. Postal code: TA1 1JR.

At present there are 2 directors in the the firm, namely Christopher T. and Susan T.. In addition one secretary - Christopher T. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Chris Trott & Family Limited Address / Contact

Office Address 40 St James Buildings
Office Address2 St James Street
Town Taunton
Post code TA1 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05715814
Date of Incorporation Mon, 20th Feb 2006
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Christopher T.

Position: Director

Appointed: 20 February 2006

Christopher T.

Position: Secretary

Appointed: 20 February 2006

Susan T.

Position: Director

Appointed: 20 February 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2006

Resigned: 20 February 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 February 2006

Resigned: 20 February 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Susan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher T. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan T.

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

Christopher T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth4 2021 4998662 1052 806      
Balance Sheet
Cash Bank In Hand72 51255 80649 39639 27325 295      
Current Assets79 39463 26157 34349 50832 11352 03338 92447 48556 04779 88058 637
Debtors2 5292 5122 0293 8623 136      
Net Assets Liabilities Including Pension Asset Liability4 2021 4998662 1052 806      
Stocks Inventory4 3534 9435 9186 3733 682      
Tangible Fixed Assets31 90431 14926 84935 35938 903      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve4 1021 3997662 0052 706      
Shareholder Funds4 2021 4998662 1052 806      
Other
Creditors    60 42976 74069 38978 07692 30993 26964 151
Creditors Due Within One Year101 18387 06578 14075 69060 429      
Fixed Assets31 90431 14926 84935 35938 90334 23643 36135 72526 56721 79117 929
Intangible Fixed Assets Aggregate Amortisation Impairment60 00060 00060 00060 000       
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 000       
Net Current Assets Liabilities-21 789-23 804-20 797-26 182-28 316-24 707-30 465-30 591-36 262-13 389-5 514
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges5 9135 8465 1867 0727 781      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 6 453         
Tangible Fixed Assets Cost Or Valuation61 71768 17069 71379 89991 787      
Tangible Fixed Assets Depreciation29 81337 02142 86444 54052 884      
Tangible Fixed Assets Depreciation Charged In Period 7 208         
Total Assets Less Current Liabilities10 1157 3456 0529 17710 5879 52912 8965 134-9 6958 40212 415
Average Number Employees During Period       4433

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search