P J Chaffin Limited POLEGATE


P J Chaffin started in year 2006 as Private Limited Company with registration number 05883973. The P J Chaffin company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Polegate at Chapter House Priesthawes Farm. Postal code: BN26 6QU.

The firm has 4 directors, namely Paula S., Jane G. and Christopher B. and others. Of them, Thomas B. has been with the company the longest, being appointed on 24 November 2016 and Paula S. has been with the company for the least time - from 1 September 2023. At present 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.

This company operates within the BN26 6QU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109023 . It is located at Priesthawes Farm, Drockmill, Pevensey with a total of 3 cars.

P J Chaffin Limited Address / Contact

Office Address Chapter House Priesthawes Farm
Office Address2 Hailsham Road
Town Polegate
Post code BN26 6QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05883973
Date of Incorporation Fri, 21st Jul 2006
Industry Support services to forestry
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Paula S.

Position: Director

Appointed: 01 September 2023

Jane G.

Position: Director

Appointed: 19 December 2022

Christopher B.

Position: Director

Appointed: 16 August 2019

Thomas B.

Position: Director

Appointed: 24 November 2016

Lorraine B.

Position: Director

Appointed: 24 November 2016

Resigned: 01 May 2018

Grant A.

Position: Director

Appointed: 23 November 2016

Resigned: 01 February 2022

Grant A.

Position: Director

Appointed: 05 November 2010

Resigned: 01 August 2014

Pauline H.

Position: Secretary

Appointed: 20 March 2009

Resigned: 16 August 2019

Kevin C.

Position: Director

Appointed: 18 September 2006

Resigned: 18 December 2006

Philip H.

Position: Secretary

Appointed: 18 September 2006

Resigned: 20 March 2009

Philip H.

Position: Director

Appointed: 18 September 2006

Resigned: 16 August 2019

Timothy H.

Position: Director

Appointed: 18 September 2006

Resigned: 16 August 2019

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 21 July 2006

Resigned: 25 July 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 July 2006

Resigned: 25 July 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Chaffin Holdings Limited from Polegate, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philip H. This PSC has significiant influence or control over the company,.

Chaffin Holdings Limited

Chapter House Chapter House, Priesthawes Farm, Hailsham Road, Polegate, East Sussex, BN26 6QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12152697
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip H.

Notified on 1 April 2017
Ceased on 16 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth249 098273 683380 485427 416430 580     
Balance Sheet
Cash Bank In Hand45 12724 758283 122124 186224 169     
Cash Bank On Hand    224 169203 343330 143968 304622 8301 899
Current Assets306 015339 187567 684637 946584 948746 0561 108 4672 306 3153 807 0383 053 757
Debtors260 888314 429284 085512 907360 779542 713778 3241 338 0113 075 1502 929 025
Net Assets Liabilities    430 580526 598833 4181 771 4042 518 2772 145 321
Net Assets Liabilities Including Pension Asset Liability249 098273 683380 485427 416430 580     
Other Debtors    4002 669685 280975 684228 079105 599
Property Plant Equipment    256 793403 275390 460430 396763 847649 648
Stocks Inventory  477853      
Tangible Fixed Assets159 508135 083145 574160 687256 793     
Total Inventories        109 058122 833
Reserves/Capital
Called Up Share Capital90090090090064     
Profit Loss Account Reserve248 198272 783379 585426 516429 680     
Shareholder Funds249 098273 683380 485427 416430 580     
Other
Accounting Period Subsidiary2 0112 0122 0132 0142 015     
Accrued Liabilities    33 15372 375    
Accumulated Depreciation Impairment Property Plant Equipment    307 459321 313425 088498 844160 576274 617
Additional Provisions Increase From New Provisions Recognised     6 217    
Average Number Employees During Period     3030367372
Capital Redemption Reserve    836     
Corporation Tax Payable    15 26432 640    
Creditors    44 388134 47292 07761 110575 384504 832
Creditors Due After One Year22 88212 25710 76432 46444 388     
Creditors Due Within One Year218 674217 977343 742356 788365 573     
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       25 611  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     93 61469 87977 695 170 421
Disposals Property Plant Equipment     122 779242 087153 796 317 908
Finance Lease Liabilities Present Value Total      92 07761 110215 384224 832
Fixed Assets209 514185 089195 574210 687306 793403 275390 461430 397763 848649 649
Increase Decrease In Property Plant Equipment     77 546138 125138 899 234 900
Increase From Depreciation Charge For Year Property Plant Equipment     107 468173 655177 062 114 041
Intangible Fixed Assets Aggregate Amortisation Impairment1 6501 6501 650       
Intangible Fixed Assets Cost Or Valuation1 6501 6501 650       
Investments Fixed Assets50 00650 00650 00050 00050 000 1111
Investments In Group Undertakings      1111
Net Current Assets Liabilities87 341121 210223 942281 158219 375315 212591 1451 466 5842 511 4092 182 100
Number Shares Allotted 3333     
Number Shares Issued Fully Paid     333  
Other Creditors    8 997134 47292 07747 767175 40476 214
Other Investments Other Than Loans    50 000-50 000    
Other Taxation Social Security Payable    18 91315 277148 520420 253231 739133 761
Par Value Share 1111111  
Prepayments Accrued Income    145 869119 659    
Property Plant Equipment Gross Cost    564 252724 588815 549929 240482 0221 273 917
Provisions    51 20057 41756 11264 467  
Provisions For Liabilities Balance Sheet Subtotal    51 20057 41756 11264 467181 596181 596
Provisions For Liabilities Charges24 87520 35928 26731 96551 200     
Share Capital Allotted Called Up Paid272727273     
Tangible Fixed Assets Additions 28 092151 228       
Tangible Fixed Assets Cost Or Valuation288 188297 150311 023387 719564 252     
Tangible Fixed Assets Depreciation128 680162 067165 449227 032307 459     
Tangible Fixed Assets Depreciation Charged In Period 49 91262 149       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 52558 767       
Tangible Fixed Assets Disposals 19 130137 355       
Total Additions Including From Business Combinations Property Plant Equipment     283 115333 048267 487 256 405
Total Assets Less Current Liabilities296 855306 299419 516491 845526 168718 487981 6071 896 9813 275 2572 831 749
Trade Creditors Trade Payables    39 59576 218172 228259 770642 399349 147
Trade Debtors Trade Receivables    168 412301 85293 044362 3271 423 1031 274 248
Amounts Owed By Group Undertakings        1 423 9681 549 178
Amounts Owed To Group Undertakings         50 000
Bank Borrowings Overdrafts        360 000280 000

Transport Operator Data

Priesthawes Farm
Address Drockmill , Glynleigh Road , Hankham
City Pevensey
Post code BN24 5BL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements