Outhwaite & Chavda Limited CHESHIRE


Founded in 2000, Outhwaite & Chavda, classified under reg no. 04011601 is an active company. Currently registered at 43 Hoole Road CH2 3NH, Cheshire the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since November 8, 2000 Outhwaite & Chavda Limited is no longer carrying the name Chavda Financial Planning Services.

The company has 2 directors, namely Malcolm W., Dhirajlal C.. Of them, Dhirajlal C. has been with the company the longest, being appointed on 9 June 2000 and Malcolm W. has been with the company for the least time - from 1 November 2023. At present there is one former director listed by the company - Philip O., who left the company on 11 August 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Outhwaite & Chavda Limited Address / Contact

Office Address 43 Hoole Road
Office Address2 Chester
Town Cheshire
Post code CH2 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011601
Date of Incorporation Fri, 9th Jun 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Malcolm W.

Position: Director

Appointed: 01 November 2023

Dhirajlal C.

Position: Director

Appointed: 09 June 2000

Reena C.

Position: Secretary

Appointed: 11 August 2003

Resigned: 05 June 2018

Philip O.

Position: Secretary

Appointed: 13 June 2001

Resigned: 11 August 2003

Philip O.

Position: Director

Appointed: 01 November 2000

Resigned: 11 August 2003

Howard T.

Position: Nominee Secretary

Appointed: 09 June 2000

Resigned: 09 June 2000

Vilash C.

Position: Secretary

Appointed: 09 June 2000

Resigned: 13 June 2001

William T.

Position: Nominee Director

Appointed: 09 June 2000

Resigned: 09 June 2000

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Malcolm W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sajel C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dhirajlal C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm W.

Notified on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Sajel C.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Dhirajlal C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chavda Financial Planning Services November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth-35 679-47 251-47 940-42 183-33 844-28 767    
Balance Sheet
Cash Bank On Hand     3 85032 40530 32837 64458 382
Current Assets1 0874442 5495 7059 97716 68136 12533 37440 22059 822
Debtors7844211 7334 3437 90412 8313 7203 0462 5761 440
Net Assets Liabilities     -28 7674 26013 20224 03838 556
Other Debtors     1 6021 5331 7292 5761 440
Property Plant Equipment     2 1795 8294 2193 7343 414
Cash Bank In Hand303238161 3622 0733 850    
Net Assets Liabilities Including Pension Asset Liability-35 679-47 251-47 940-42 183-33 844-28 767    
Tangible Fixed Assets2 3601 8751 7222 4981 8722 179    
Reserves/Capital
Called Up Share Capital666666    
Profit Loss Account Reserve-35 685-47 257-47 946-42 189-33 850-28 773    
Shareholder Funds-35 679-47 251-47 940-42 183-33 844-28 767    
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 1969 8727 9529 1108 477
Additions Other Than Through Business Combinations Property Plant Equipment      5 665 8042 631
Average Number Employees During Period     34423
Creditors     42 82733 4408 51919 91624 680
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 280-3 338-101-3 194
Disposals Property Plant Equipment      -1 339-3 530-131-3 584
Increase From Depreciation Charge For Year Property Plant Equipment      1 9561 4181 2592 561
Net Current Assets Liabilities-38 039-49 126-49 662-44 6818 26111 88131 87117 50220 30435 142
Other Creditors     4 7433 9863 3912 6602 126
Other Remaining Borrowings     42 82733 4408 51915 968 
Property Plant Equipment Gross Cost     11 37515 70112 17112 84411 891
Taxation Social Security Payable     57267235177521
Total Assets Less Current Liabilities    10 13314 06037 70021 72124 038 
Total Borrowings     42 82733 4408 51915 968 
Trade Creditors Trade Payables         17 748
Trade Debtors Trade Receivables     11 2292 1871 317  
Creditors Due After One Year    43 97742 827    
Creditors Due Within One Year39 12649 57052 21150 3861 7164 800    
Fixed Assets2 3601 8751 7222 4981 8722 179    
Number Shares Allotted666666    
Par Value Share 11111    
Value Shares Allotted666666    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements