The Chateau Publishing Limited SWINDON


The Chateau Publishing Limited is a private limited company registered at Esp Colour Limited, Millbuck Close, Swindon SN2 8XU. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-06-04, this 4-year-old company is run by 2 directors and 1 secretary.
Director Paul B., appointed on 04 June 2019. Director Angela S., appointed on 04 June 2019.
As far as secretaries are concerned, we can mention: Ben F., appointed on 20 December 2021.
The company is classified as "book publishing" (SIC code: 58110).
The last confirmation statement was filed on 2023-06-03 and the deadline for the subsequent filing is 2024-06-17. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

The Chateau Publishing Limited Address / Contact

Office Address Esp Colour Limited
Office Address2 Millbuck Close
Town Swindon
Post code SN2 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12032099
Date of Incorporation Tue, 4th Jun 2019
Industry Book publishing
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Ben F.

Position: Secretary

Appointed: 20 December 2021

Paul B.

Position: Director

Appointed: 04 June 2019

Angela S.

Position: Director

Appointed: 04 June 2019

Simon S.

Position: Director

Appointed: 04 June 2019

Resigned: 16 March 2024

Paul H.

Position: Secretary

Appointed: 04 June 2019

Resigned: 20 December 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Angela S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Da2Ad Limited that put Lichfield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Angela N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Angela S.

Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Da2ad Limited

Fruition Accountancy Unit 4, Three Spires House, Station Road, Lichfield, WS13 6HX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13789188
Notified on 5 April 2023
Ceased on 28 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela N.

Notified on 4 June 2019
Ceased on 5 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand185 220587 785181 115133 770
Current Assets231 926603 304527 942403 702
Debtors46 70615 51935 17352 608
Net Assets Liabilities216 109391 068424 853249 468
Other Debtors50215 51935 17331 196
Property Plant Equipment2 8205 88811 3825 997
Total Inventories  311 654217 324
Other
Accumulated Amortisation Impairment Intangible Assets30 39758 437139 975245 813
Accumulated Depreciation Impairment Property Plant Equipment2539674 77310 158
Amounts Owed To Group Undertakings55 780168 683169 789 
Average Number Employees During Period33109
Corporation Tax Payable50 00790 5906 574 
Creditors145 713358 458296 693253 296
Dividends Paid On Shares127 076   
Fixed Assets129 896147 341196 291101 749
Increase From Amortisation Charge For Year Intangible Assets30 39728 04081 538105 838
Increase From Depreciation Charge For Year Property Plant Equipment2537143 8065 385
Intangible Assets127 076141 453184 90995 752
Intangible Assets Gross Cost157 473199 890324 884341 565
Net Current Assets Liabilities86 213244 846231 249150 406
Other Creditors20 67142 246221 775195 200
Other Taxation Social Security Payable1 99026 0148 7169 835
Property Plant Equipment Gross Cost3 0736 85516 155 
Provisions For Liabilities Balance Sheet Subtotal 1 1192 6872 687
Total Additions Including From Business Combinations Property Plant Equipment3 0733 7829 300 
Total Assets Less Current Liabilities216 109392 187427 540252 155
Trade Creditors Trade Payables17 26530 92559 62848 261
Trade Debtors Trade Receivables46 204  21 412

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search