English Chain Company Limited SHEFFIELD


Founded in 1947, English Chain Company, classified under reg no. 00427960 is an active company. Currently registered at Unit 1 S4 7QB, Sheffield the company has been in the business for 77 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Colin T., Marilyn N. and Martin N.. Of them, Martin N. has been with the company the longest, being appointed on 12 August 2016 and Colin T. and Marilyn N. have been with the company for the least time - from 1 December 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

English Chain Company Limited Address / Contact

Office Address Unit 1
Office Address2 Harleston Street
Town Sheffield
Post code S4 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00427960
Date of Incorporation Mon, 20th Jan 1947
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Colin T.

Position: Director

Appointed: 01 December 2016

Marilyn N.

Position: Director

Appointed: 01 December 2016

Martin N.

Position: Director

Appointed: 12 August 2016

Alan B.

Position: Director

Resigned: 12 August 2016

Richard K.

Position: Secretary

Appointed: 26 June 2002

Resigned: 09 September 2013

Valerie O.

Position: Director

Appointed: 01 October 1997

Resigned: 12 August 2016

Jacqueline C.

Position: Secretary

Appointed: 28 September 1991

Resigned: 26 June 2002

Arthur B.

Position: Director

Appointed: 28 September 1991

Resigned: 01 January 2000

Dorothy B.

Position: Director

Appointed: 28 September 1991

Resigned: 03 August 1997

Leslie P.

Position: Director

Appointed: 28 September 1991

Resigned: 01 October 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Lodgemoor Holdings Ltd from Sheffield, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Martin N. This PSC owns 75,01-100% shares.

Lodgemoor Holdings Ltd

Unit 1 Harleston Street, Sheffield, S4 7QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House. Cardiff
Registration number 10263291
Notified on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin N.

Notified on 28 September 2016
Ceased on 3 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 245 0621 000 761       
Balance Sheet
Cash Bank On Hand 538 57819 4096 4025 23110 9555 78527 2465 378
Current Assets1 564 8021 404 3701 291 7321 393 8351 628 6461 975 2271 985 0232 184 8922 212 865
Debtors698 447343 113731 848873 325986 7821 240 4761 393 4561 529 1771 308 113
Net Assets Liabilities 1 000 761925 9901 051 9031 015 4421 040 7921 136 0711 232 8121 276 928
Other Debtors 93 59683 410170 50156 58133 82619 65063 48961 689
Property Plant Equipment 45 15610 7977 58114 55930 45423 46627 74320 108
Total Inventories 522 679540 475514 108636 633723 796585 782628 469899 374
Cash Bank In Hand372 000538 578       
Net Assets Liabilities Including Pension Asset Liability1 245 0621 000 761       
Stocks Inventory494 355522 679       
Tangible Fixed Assets71 27945 156       
Reserves/Capital
Called Up Share Capital200 000200 000       
Profit Loss Account Reserve1 045 062800 761       
Shareholder Funds1 245 0621 000 761       
Other
Accumulated Amortisation Impairment Intangible Assets   7 29219 79232 29237 50038 500 
Accumulated Depreciation Impairment Property Plant Equipment 29 29515 71718 93321 60128 99119 46627 01534 650
Additions Other Than Through Business Combinations Intangible Assets   37 500     
Additions Other Than Through Business Combinations Property Plant Equipment  904      
Amounts Owed By Related Parties -182 766332 310451 854     
Average Number Employees During Period 1313131312121517
Creditors 263 857376 087379 57937 587214 349190 222223 696199 295
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -22 129   16 513  
Disposals Property Plant Equipment  -48 842   16 513  
Fixed Assets  10 79737 78932 26735 66223 46627 74320 108
Increase From Amortisation Charge For Year Intangible Assets   7 29212 50012 5005 2081 000 
Increase From Depreciation Charge For Year Property Plant Equipment  8 5513 2162 6687 3906 9887 5497 635
Intangible Assets   30 20817 7085 208   
Intangible Assets Gross Cost   37 50037 50037 50037 50038 500 
Merchandise 522 679540 475514 108     
Net Current Assets Liabilities1 182 702957 747915 6451 014 2561 022 2901 222 0771 304 1971 432 5311 458 231
Other Creditors 155 17771 882242 03331 856207 098132 173179 279273 635
Other Remaining Borrowings  212 941176 069     
Property Plant Equipment Gross Cost 74 45226 51426 51436 16059 44542 93254 758 
Provisions For Liabilities Balance Sheet Subtotal 2 1424521421 5282 5981 3703 7662 116
Taxation Social Security Payable 61 48846 67936 698     
Total Assets Less Current Liabilities1 253 9811 002 903926 4421 052 0451 054 5571 257 7391 327 6631 460 2741 478 339
Total Borrowings  212 941176 069256 780204 308207 820118 913 
Trade Creditors Trade Payables 47 19244 58562 818176 758257 364141 430231 382199 295
Trade Debtors Trade Receivables 249 517316 128250 970320 958257 125299 845258 875216 002
Amounts Owed By Group Undertakings   451 854609 243949 5251 073 9611 206 8131 030 422
Creditors Due Within One Year382 100446 623       
Finance Lease Liabilities Present Value Total    5 7317 251632  
Number Shares Allotted 200 000       
Other Taxation Social Security Payable   74 72864 51927 42868 856140 980128 280
Par Value Share 1       
Provisions For Liabilities Charges8 9192 142       
Share Capital Allotted Called Up Paid200 000200 000       
Tangible Fixed Assets Additions 27 376       
Tangible Fixed Assets Cost Or Valuation342 12474 451       
Tangible Fixed Assets Depreciation270 84529 295       
Tangible Fixed Assets Depreciation Charged In Period 14 924       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 256 474       
Tangible Fixed Assets Disposals 295 049       
Total Additions Including From Business Combinations Property Plant Equipment    9 64623 285 11 826 
Bank Borrowings Overdrafts      57 41744 417 
Increase Decrease In Property Plant Equipment     10 750   
Total Additions Including From Business Combinations Intangible Assets       1 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements