Percy Chapman And Son Limited STAINES


Percy Chapman And Son started in year 2002 as Private Limited Company with registration number 04614789. The Percy Chapman And Son company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Staines at 15-17 Church Street. Postal code: TW18 4EN.

Currently there are 3 directors in the the company, namely Amanda C., Gareth C. and Catherine C.. In addition one secretary - Catherine C. - is with the firm. As of 23 May 2024, there was 1 ex director - Neal C.. There were no ex secretaries.

Percy Chapman And Son Limited Address / Contact

Office Address 15-17 Church Street
Office Address2 Goring Square
Town Staines
Post code TW18 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614789
Date of Incorporation Wed, 11th Dec 2002
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Amanda C.

Position: Director

Appointed: 20 May 2020

Gareth C.

Position: Director

Appointed: 09 September 2014

Catherine C.

Position: Secretary

Appointed: 11 December 2002

Catherine C.

Position: Director

Appointed: 11 December 2002

Secretaries 1st Limited

Position: Corporate Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Neal C.

Position: Director

Appointed: 11 December 2002

Resigned: 07 January 2022

Directors 1st Limited

Position: Corporate Director

Appointed: 11 December 2002

Resigned: 11 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Catherine C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Neal C. This PSC owns 25-50% shares.

Catherine C.

Notified on 11 December 2016
Nature of control: 25-50% shares

Neal C.

Notified on 11 December 2016
Ceased on 7 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 04018 42842 08046 231      
Balance Sheet
Current Assets93 458104 489102 77995 820100 57397 59399 747247 450150 933127 429
Net Assets Liabilities    46 56936 94251 777159 60391 01581 906
Cash Bank In Hand12 59120 538        
Debtors7 3679 361        
Net Assets Liabilities Including Pension Asset Liability16 04018 42842 08046 231      
Stocks Inventory73 50074 590        
Tangible Fixed Assets5 6724 253        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve15 94018 328        
Shareholder Funds16 04018 42842 08046 231      
Other
Average Number Employees During Period     101010109
Creditors    55 79861 99648 97949 69819 60011 554
Fixed Assets5 6724 2533 1892 3921 7941 3451 00911 8518 88910 800
Net Current Assets Liabilities10 36814 17538 89143 83944 77535 59750 768197 752131 333115 875
Total Assets Less Current Liabilities16 04018 42842 08046 23146 56936 94251 777209 603140 222126 675
Creditors Due Within One Year83 09090 31463 88851 981      
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation24 81924 819        
Tangible Fixed Assets Depreciation19 14720 566        
Tangible Fixed Assets Depreciation Charged In Period 1 419        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements