James Chambers (timber Merchants) Limited HALIFAX


James Chambers (timber Merchants) started in year 1943 as Private Limited Company with registration number 00380134. The James Chambers (timber Merchants) company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in Halifax at Pellon Lane Saw Mills. Postal code: HX1 4PX.

At present there are 4 directors in the the company, namely Sean C., Paul F. and Karen M. and others. In addition one secretary - Robert M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret B. who worked with the the company until 1 August 1996.

This company operates within the HX1 4PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0044062 . It is located at Pellon Lane Sawmills, Pellon Lane, Halifax with a total of 4 cars.

James Chambers (timber Merchants) Limited Address / Contact

Office Address Pellon Lane Saw Mills
Office Address2 Pellon Lane
Town Halifax
Post code HX1 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00380134
Date of Incorporation Sat, 17th Apr 1943
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 81 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Sean C.

Position: Director

Appointed: 01 January 2000

Paul F.

Position: Director

Appointed: 01 January 2000

Karen M.

Position: Director

Appointed: 01 August 1996

Robert M.

Position: Secretary

Appointed: 01 August 1996

Robert M.

Position: Director

Appointed: 01 August 1996

Joseph M.

Position: Director

Appointed: 03 April 1995

Resigned: 01 August 1996

Richard G.

Position: Director

Appointed: 01 February 1993

Resigned: 01 August 1996

Adrian B.

Position: Director

Appointed: 26 October 1991

Resigned: 01 August 1996

Margaret B.

Position: Secretary

Appointed: 26 October 1991

Resigned: 01 August 1996

Alexander B.

Position: Director

Appointed: 26 October 1991

Resigned: 27 October 1991

William C.

Position: Director

Appointed: 26 October 1991

Resigned: 01 August 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Viewstone Limited from Halifax, United Kingdom. The abovementioned PSC is categorised 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.

Viewstone Limited

Pellon Lane Sawmills Pellon Lane, Halifax, West Yorkshire, HX1 4PX, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01752127
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 036926 000172 377
Current Assets5 322 7474 893 1743 908 329
Debtors3 737 9122 554 7482 411 732
Net Assets Liabilities2 532 2442 272 2302 288 749
Property Plant Equipment2 102 0222 094 3052 342 108
Total Inventories1 582 7991 412 426 
Other
Accrued Liabilities Deferred Income79 45327 38618 243
Accumulated Depreciation Impairment Property Plant Equipment732 988816 190899 912
Additions Other Than Through Business Combinations Property Plant Equipment 75 485331 525
Amounts Owed By Subsidiaries2 045 930678 481885 319
Amounts Owed To Subsidiaries387 456343 930343 930
Average Number Employees During Period454343
Bank Borrowings Overdrafts313 230269 750226 972
Bank Overdrafts129 644  
Corporation Tax Payable136 052188 28865 958
Corporation Tax Recoverable63 709  
Creditors357 041292 528246 416
Finance Lease Liabilities Present Value Total43 81122 77819 444
Increase From Depreciation Charge For Year Property Plant Equipment 83 20283 722
Net Current Assets Liabilities896 538583 994410 747
Other Taxation Social Security Payable154 167214 502140 487
Prepayments Accrued Income20 77221 66225 288
Property Plant Equipment Gross Cost2 835 0102 910 4953 242 020
Provisions For Liabilities Balance Sheet Subtotal109 275113 541217 690
Total Assets Less Current Liabilities2 998 5602 678 2992 752 855
Trade Creditors Trade Payables2 256 6222 122 0651 805 578
Trade Debtors Trade Receivables1 607 5011 854 6051 501 125

Transport Operator Data

Pellon Lane Sawmills
Address Pellon Lane
City Halifax
Post code HX1 4PX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements