You are here: bizstats.co.uk > a-z index > C list > CH list

Chyverton Estate Company Limited TRURO


Founded in 1946, Chyverton Estate Company, classified under reg no. 00403953 is an active company. Currently registered at Chyverton Hse TR4 9HD, Truro the company has been in the business for seventy eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Mandy H. and Nicholas H.. In addition one secretary - Nicholas H. - is with the company. As of 29 April 2024, there were 4 ex directors - Sarah S., Joanna H. and others listed below. There were no ex secretaries.

Chyverton Estate Company Limited Address / Contact

Office Address Chyverton Hse
Office Address2 Zelah
Town Truro
Post code TR4 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00403953
Date of Incorporation Thu, 31st Jan 1946
Industry Other mining and quarrying
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Mandy H.

Position: Director

Appointed: 12 February 2012

Nicholas H.

Position: Director

Appointed: 24 October 2011

Nicholas H.

Position: Secretary

Appointed: 12 October 1994

Margaret H.

Position: Secretary

Resigned: 18 October 1994

Sarah S.

Position: Director

Appointed: 12 October 1994

Resigned: 31 October 2013

Joanna H.

Position: Director

Appointed: 12 October 1994

Resigned: 31 October 2013

Margaret H.

Position: Director

Appointed: 03 October 1991

Resigned: 02 October 1994

Nigel H.

Position: Director

Appointed: 03 October 1991

Resigned: 24 October 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Mandy H. This PSC and has 25-50% shares. Another one in the persons with significant control register is Nicholas H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mandy H.

Notified on 1 October 2016
Nature of control: 25-50% shares

Nicholas H.

Notified on 1 October 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 Hand2183 786120 48198 59632 1907 584
Current Assets24 475207 855142 948109 39747 74119 885
Debtors7495 9646 7891 5376 7252 842
Net Assets Liabilities253 172499 523475 504453 357419 609413 277
Other Debtors2998661 5531 0871 3072 392
Property Plant Equipment376 792376 956403 520399 789406 806460 536
Total Inventories20 70118 10515 6789 2648 8269 459
Other
Accrued Liabilities   2 7002 5302 730
Accumulated Depreciation Impairment Property Plant Equipment174 303183 288190 017202 498209 873220 999
Additions Other Than Through Business Combinations Property Plant Equipment 12 14951 1198 75031 89267 876
Average Number Employees During Period222222
Bank Borrowings24 92120 29515 92211 434  
Bank Overdrafts51 649     
Creditors53 31043 35838 32633 17921 08620 427
Current Asset Investments3 023     
Deferred Income23 72223 06322 40421 74521 08620 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 653 -3 325-2 020
Disposals Property Plant Equipment -3 000-17 826 -17 500-3 020
Finance Lease Liabilities Present Value Total4 6674 667    
Increase From Depreciation Charge For Year Property Plant Equipment 8 98511 38212 48110 70013 146
Net Current Assets Liabilities-70 310165 925110 31086 74733 889-26 832
Number Shares Issued Fully Paid16 63416 63416 63416 63416 63416 634
Other Creditors23 10025 55921 47311 9698 63440 689
Other Current Asset Investments Balance Sheet Subtotal3 023     
Other Payables Accrued Expenses2 7002 9002 7002 700  
Par Value Share 11111
Property Plant Equipment Gross Cost551 095560 244593 537602 287616 679681 535
Taxation Social Security Payable1 8421 9701 7151 079994889
Total Assets Less Current Liabilities306 482542 881513 830486 536440 695433 704
Total Borrowings29 58820 29515 92211 434  
Trade Creditors Trade Payables1 8912 0302 0002 2661 6932 409
Trade Debtors Trade Receivables4505 0985 2364505 417450

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements