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

P. Chester & Son (bedford) Limited BEDFORD


Founded in 1975, P. Chester & Son (bedford), classified under reg no. 01229058 is an active company. Currently registered at Unit 6 Manton Lane MK41 7PB, Bedford the company has been in the business for 49 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 2 directors, namely Andrew H., Spencer C.. Of them, Spencer C. has been with the company the longest, being appointed on 24 May 1991 and Andrew H. has been with the company for the least time - from 1 October 2013. As of 26 April 2024, there were 11 ex directors - Peter C., Mark L. and others listed below. There were no ex secretaries.

P. Chester & Son (bedford) Limited Address / Contact

Office Address Unit 6 Manton Lane
Office Address2 Manton Lane Industrial Estate
Town Bedford
Post code MK41 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01229058
Date of Incorporation Wed, 8th Oct 1975
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th February
Company age 49 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 October 2013

Spencer C.

Position: Director

Appointed: 24 May 1991

Peter C.

Position: Director

Resigned: 29 April 2017

Eileen C.

Position: Secretary

Resigned: 12 February 1993

Alison C.

Position: Secretary

Resigned: 31 October 2018

Mark L.

Position: Director

Appointed: 01 October 2013

Resigned: 29 January 2016

Steve M.

Position: Director

Appointed: 01 October 2013

Resigned: 19 November 2021

Douglas T.

Position: Director

Appointed: 01 March 2001

Resigned: 28 February 2011

David P.

Position: Director

Appointed: 01 March 2001

Resigned: 27 September 2010

Keith G.

Position: Director

Appointed: 01 March 2001

Resigned: 23 May 2003

Alison C.

Position: Director

Appointed: 01 March 1999

Resigned: 14 October 2016

Graham W.

Position: Director

Appointed: 24 May 1991

Resigned: 01 July 1991

Eileen C.

Position: Director

Appointed: 24 May 1991

Resigned: 01 March 1999

Philip C.

Position: Director

Appointed: 24 May 1991

Resigned: 05 January 2012

Robert L.

Position: Director

Appointed: 24 May 1991

Resigned: 29 January 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Spencer C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Spencer C.

Notified on 24 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand123 421334 159243 35578 60517 44335 446
Current Assets578 744767 340787 909231 897154 136177 975
Debtors400 657364 366173 36348 19026 851108 552
Net Assets Liabilities495 292610 097417 894157 813118 568118 712
Other Debtors23 41717 45213 9073 8152 210 
Property Plant Equipment303 082271 018243 250235 502226 718218 499
Total Inventories54 66668 815371 191105 102109 84233 977
Other
Accrued Liabilities    4 9621 250
Accumulated Depreciation Impairment Property Plant Equipment158 238147 14165 54776 09676 88573 694
Additions Other Than Through Business Combinations Property Plant Equipment     680
Average Number Employees During Period23222218118
Bank Borrowings    85 56172 666
Creditors150 824136 147120 072102 46185 56172 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 378100 332 7 445-9 494
Disposals Property Plant Equipment 52 198116 478 7 995-12 090
Increase From Depreciation Charge For Year Property Plant Equipment 21 28118 73810 5498 2346 303
Net Current Assets Liabilities346 334476 911296 40126 457-20 904-25 436
Number Shares Issued Fully Paid    1 000674
Other Creditors4 04455 8327 62879 27691 201124 208
Other Inventories    109 84233 977
Par Value Share     1
Prepayments    2 1512 807
Property Plant Equipment Gross Cost461 320418 159308 797311 598303 603292 193
Provisions For Liabilities Balance Sheet Subtotal3 3001 6851 6851 6851 6851 685
Taxation Social Security Payable    34 44710 701
Total Assets Less Current Liabilities649 416747 929539 651261 959205 814193 063
Total Borrowings    85 56172 666
Trade Creditors Trade Payables111 987116 952451 61270 71034 26353 109
Trade Debtors Trade Receivables377 240346 914159 45644 37524 641105 745
Bank Borrowings Overdrafts150 824136 147120 072102 46185 561 
Other Taxation Social Security Payable48 145102 98417 01739 01933 150 
Total Additions Including From Business Combinations Property Plant Equipment 9 0377 1162 801  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 3rd, October 2023
Free Download (13 pages)

Company search

Advertisements