James Chocolates Limited SHEPTON MALLET


James Chocolates started in year 2002 as Private Limited Company with registration number 04481087. The James Chocolates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Shepton Mallet at Unit 5, Cheddar House Leighton Lane Industrial Estate. Postal code: BA4 6LQ.

The company has one director. James H., appointed on 9 July 2002. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex secretary - Victoria H.. There were no ex directors.

James Chocolates Limited Address / Contact

Office Address Unit 5, Cheddar House Leighton Lane Industrial Estate
Office Address2 Evercreech
Town Shepton Mallet
Post code BA4 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481087
Date of Incorporation Tue, 9th Jul 2002
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

James H.

Position: Director

Appointed: 09 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2002

Resigned: 09 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 2002

Resigned: 09 July 2002

Victoria H.

Position: Secretary

Appointed: 09 July 2002

Resigned: 18 July 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is James H. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

James H.

Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 84814 327-106 600       
Balance Sheet
Cash Bank On Hand  1 2722564837 9838 61229 89140 000 
Current Assets268 156313 568270 049397 466403 750531 807709 430670 776652 328773 710
Debtors187 223228 576190 127265 221283 889389 446431 665392 613361 055529 744
Net Assets Liabilities  -106 598-86 5656 554-90 545-87 797-40 228-25 4614 450
Property Plant Equipment  134 687131 751137 095135 763184 229203 062213 652210 741
Total Inventories  78 650131 989119 378134 378269 153248 273251 273 
Cash Bank In Hand2381 1511 272       
Net Assets Liabilities Including Pension Asset Liability10 84814 327-106 600       
Other Debtors  163 823152 061      
Stocks Inventory80 69583 84278 650       
Tangible Fixed Assets70 491147 884134 687       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve10 84714 326-106 601       
Shareholder Funds10 84814 327-106 600       
Other
Accrued Liabilities   -25 291-13 50011 71114 5953 000  
Accumulated Depreciation Impairment Property Plant Equipment  260 101276 746274 286286 947300 652300 706365 559399 825
Additions Other Than Through Business Combinations Property Plant Equipment    19 87911 32970 06965 642  
Average Number Employees During Period   17292939332629
Bank Borrowings  24 81015 788 10 396114 120   
Bank Borrowings Overdrafts  15 7886 766   124 48178 56227 420
Bank Overdrafts  146 065154 956 38 639    
Corporation Tax Payable       -1 780333334
Creditors  105 91063 22530 787239 037372 235412 953361 06435 278
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -14 663 -7 152-18 615  
Disposals Property Plant Equipment    -16 995 -7 897-46 755  
Finance Lease Liabilities Present Value Total     8 6504 882   
Increase From Depreciation Charge For Year Property Plant Equipment   16 64512 20312 66120 85918 66933 72334 266
Net Current Assets Liabilities11 07053 539-124 625-129 952-74 61537 868125 348194 802162 545-130 419
Other Creditors  90 12256 45971 88115 92311 71535 543282 5027 858
Other Remaining Borrowings     228 641258 115   
Other Taxation Social Security Payable  80 76853 679   243 258100 842193 620
Property Plant Equipment Gross Cost  131 155408 497411 381422 709484 881503 768579 211610 566
Provisions For Liabilities Balance Sheet Subtotal  10 75225 13925 13925 13925 13925 13940 59440 594
Taxation Social Security Payable   84 77580 188116 453149 721219 222  
Total Additions Including From Business Combinations Property Plant Equipment   13 709    44 31331 355
Total Assets Less Current Liabilities59 42194 34510 0641 79962 480173 631309 577397 864376 19780 322
Total Borrowings  170 875170 74430 787239 037372 235412 953  
Trade Creditors Trade Payables  76 692118 433185 177278 633358 792194 312300 065346 744
Amount Specific Advance Or Credit Directors 105 858116 774103 574      
Amount Specific Advance Or Credit Made In Period Directors  10 916       
Amount Specific Advance Or Credit Repaid In Period Directors   13 200      
Creditors Due After One Year38 93467 924105 910       
Creditors Due Within One Year279 226367 107394 674       
Number Shares Allotted 1100       
Par Value Share  0       
Provisions For Liabilities Charges 12 09410 752       
Secured Debts 240 088204 998       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 100 25211 073       
Tangible Fixed Assets Cost Or Valuation285 592385 844394 788       
Tangible Fixed Assets Depreciation215 100237 960260 101       
Tangible Fixed Assets Depreciation Charged In Period 22 86022 375       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  235       
Tangible Fixed Assets Disposals  2 129       
Trade Debtors Trade Receivables  26 304113 160      
Value Shares Allotted  1       
Advances Credits Directors105 858105 858116 774       
Fixed Assets70 491147 884        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements