Simon Chorley Art And Antiques Limited CHELTENHAM


Simon Chorley Art And Antiques started in year 2006 as Private Limited Company with registration number 05857433. The Simon Chorley Art And Antiques company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cheltenham at Staverton Court. Postal code: GL51 0UX.

Currently there are 2 directors in the the firm, namely Werner F. and Thomas J.. In addition one secretary - Werner F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Howard B. who worked with the the firm until 21 October 2022.

Simon Chorley Art And Antiques Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05857433
Date of Incorporation Mon, 26th Jun 2006
Industry Retail sale of antiques including antique books in stores
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Werner F.

Position: Director

Appointed: 22 October 2022

Werner F.

Position: Secretary

Appointed: 22 October 2022

Thomas J.

Position: Director

Appointed: 19 February 2016

Emma H.

Position: Director

Appointed: 19 February 2016

Resigned: 21 October 2022

John H.

Position: Director

Appointed: 17 July 2009

Resigned: 17 April 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2006

Resigned: 26 June 2006

Simon C.

Position: Director

Appointed: 26 June 2006

Resigned: 21 October 2022

Claire S.

Position: Director

Appointed: 26 June 2006

Resigned: 30 October 2009

Howard B.

Position: Secretary

Appointed: 26 June 2006

Resigned: 21 October 2022

Howard B.

Position: Director

Appointed: 26 June 2006

Resigned: 21 October 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 June 2006

Resigned: 26 June 2006

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Werner F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Thomas J. This PSC has significiant influence or control over the company,. The third one is Simon C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Werner F.

Notified on 22 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas J.

Notified on 26 June 2018
Nature of control: significiant influence or control

Simon C.

Notified on 26 June 2018
Ceased on 21 October 2022
Nature of control: significiant influence or control

Emma H.

Notified on 26 June 2018
Ceased on 21 October 2022
Nature of control: significiant influence or control

Howard B.

Notified on 1 July 2016
Ceased on 21 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand431 281709 994
Current Assets451 690862 586
Debtors20 409152 592
Net Assets Liabilities365 808481 926
Other Debtors280280
Property Plant Equipment36 23440 044
Other
Accumulated Amortisation Impairment Intangible Assets40 00040 000
Average Number Employees During Period1629
Creditors116 934414 229
Deferred Tax Liabilities5 1826 475
Fixed Assets36 23440 044
Intangible Assets Gross Cost40 00040 000
Net Current Assets Liabilities334 756448 357
Other Creditors10 50021 768
Other Payables Accrued Expenses17 82028 542
Prepayments7 0302 450
Taxation Social Security Payable31 26347 687
Total Assets Less Current Liabilities370 990488 401
Trade Creditors Trade Payables23 426287 240
Trade Debtors Trade Receivables13 099149 862

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 8th, March 2023
Free Download (9 pages)

Company search

Advertisements