Chutney B Limited CIRENCESTER


Chutney B started in year 2010 as Private Limited Company with registration number 07242055. The Chutney B company has been functioning successfully for 14 years now and its status is active - proposal to strike off. The firm's office is based in Cirencester at Mcgills. Postal code: GL7 1US.

Chutney B Limited Address / Contact

Office Address Mcgills
Office Address2 Oakley House, Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 07242055
Date of Incorporation Tue, 4th May 2010
Industry Portrait photographic activities
End of financial Year 31st May
Company age 14 years old
Account next due date Tue, 28th Feb 2023 (444 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 18th May 2023 (2023-05-18)
Last confirmation statement dated Wed, 4th May 2022

Company staff

Sarah M.

Position: Director

Appointed: 04 May 2010

Nita C.

Position: Director

Appointed: 04 May 2010

Resigned: 04 May 2010

Spw Directors Limited

Position: Corporate Director

Appointed: 04 May 2010

Resigned: 04 May 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Sarah M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah M.

Notified on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth1 066139240     
Balance Sheet
Cash Bank On Hand       32
Current Assets27 35414 07820 981   14 90511 648
Debtors27 35414 07820 98115 01323 32422 69514 90511 616
Net Assets Liabilities  2403771 348295242
Other Debtors  20 98112 39221 91422 69514 90511 616
Property Plant Equipment  2 8481 8991 916773710 
Net Assets Liabilities Including Pension Asset Liability1 066139240     
Tangible Fixed Assets 3 7982 848     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve1 065138239     
Shareholder Funds1 066139240     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8992 8484 039435612 
Additions Other Than Through Business Combinations Property Plant Equipment    1 208 114 
Average Number Employees During Period   11111
Bank Borrowings Overdrafts   3 50614 93614 25211 9298 750
Bank Overdrafts  11 6883 506    
Corporation Tax Payable  6 3354 6621 4741 197457252
Creditors  23 58916 53523 89223 29215 42811 498
Depreciation Rate Used For Property Plant Equipment    20 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 797 612
Disposals Property Plant Equipment     4 747 1 322
Increase From Depreciation Charge For Year Property Plant Equipment   9491 191193177 
Net Current Assets Liabilities1 066-3 659-2 608-1 522-568-597-523150
Other Creditors   4 8845 9055 9481 0891 106
Other Taxation Social Security Payable  1 0033 4831 4431 8951 8811 156
Property Plant Equipment Gross Cost  4 7474 7475 9551 2081 322 
Provisions For Liabilities Balance Sheet Subtotal     147135 
Taxation Including Deferred Taxation Balance Sheet Subtotal      135108
Total Assets Less Current Liabilities1 0661392403771 348176187150
Trade Creditors Trade Payables  4 5634 884134 72234
Trade Debtors Trade Receivables   2 6211 410   
Advances Credits Directors  20 98112 39221 91422 69514 07110 782
Advances Credits Made In Period Directors   8 5899 52225 96726 191 
Advances Credits Repaid In Period Directors     25 18634 815 
Creditors Due Within One Year26 28817 73723 589     
Fixed Assets 3 7982 848     
Number Shares Allotted  1     
Par Value Share  1     
Share Capital Allotted Called Up Paid 11     
Tangible Fixed Assets Additions 4 747      
Tangible Fixed Assets Cost Or Valuation 4 7474 747     
Tangible Fixed Assets Depreciation 9491 899     
Tangible Fixed Assets Depreciation Charged In Period 949950     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
Free Download (1 page)

Company search

Advertisements