The Chatham Archive & Document Storage Company Limited LONDON


Founded in 1993, The Chatham Archive & Document Storage Company, classified under reg no. 02856312 is an active company. Currently registered at 645 Portslade Road SW8 4PH, London the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Marc C., appointed on 21 May 2021. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ian S. and who left the the company on 21 May 2021. In addition, there is one former secretary - Guy G. who worked with the the company until 1 February 2012.

This company operates within the ME4 4TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223947 . It is located at Anchor Wharf, Main Gate Road, Chatham with a total of 4 cars.

The Chatham Archive & Document Storage Company Limited Address / Contact

Office Address 645 Portslade Road
Town London
Post code SW8 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02856312
Date of Incorporation Thu, 23rd Sep 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 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

Marc C.

Position: Director

Appointed: 21 May 2021

Guy G.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 February 2012

Tyrolese (secretarial) Limited

Position: Corporate Secretary

Appointed: 23 September 1994

Resigned: 01 November 2001

Ian S.

Position: Director

Appointed: 27 January 1994

Resigned: 21 May 2021

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 23 September 1993

Resigned: 23 September 1994

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 23 September 1993

Resigned: 27 January 1994

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1993

Resigned: 27 January 1994

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Sdm Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Fiona S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sdm Holdings Limited

207-209 Southwark Bridge Road, London, SE1 0DN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10527738
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiona S.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth726 440704 715722 581      
Balance Sheet
Cash Bank On Hand   492 952494 600446 636621 239257 153347 900
Current Assets794 261826 376950 6741 055 1211 039 5041 155 9561 154 800727 293883 933
Debtors671 123503 598522 501551 583531 398698 344523 220461 293536 033
Net Assets Liabilities   824 859817 481893 064946 117566 803876 008
Other Debtors   131 371131 373131 373301 869301 869131 373
Property Plant Equipment   142 352160 883190 549167 393138 694115 694
Total Inventories   10 58613 50610 97610 3418 847 
Cash Bank In Hand110 446312 382415 734      
Net Assets Liabilities Including Pension Asset Liability726 440704 715722 581      
Stocks Inventory12 69210 39612 439      
Tangible Fixed Assets275 759229 817186 810      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve716 440694 715712 581      
Shareholder Funds726 440704 715722 581      
Other
Total Fixed Assets Additions 42 35319 195      
Total Fixed Assets Cost Or Valuation1 416 1881 430 3961 438 841      
Total Fixed Assets Depreciation1 140 4291 200 5791 252 031      
Total Fixed Assets Depreciation Charge In Period 74 74861 395      
Total Fixed Assets Depreciation Disposals -14 598-9 943      
Total Fixed Assets Disposals -28 145-10 750      
Accrued Liabilities Deferred Income   22 75340 75914 52920 327  
Accumulated Depreciation Impairment Property Plant Equipment   1 335 8411 391 5371 421 8661 456 4921 485 1911 508 191
Additions Other Than Through Business Combinations Property Plant Equipment    74 22790 84531 766  
Administrative Expenses      554 031573 268 
Amounts Owed By Group Undertakings Participating Interests        227 195
Average Number Employees During Period     141377
Comprehensive Income Expense      53 053120 686 
Corporation Tax Payable   10 572 11 92214 9912 38283 583
Corporation Tax Recoverable    5 930    
Cost Sales      706 292475 434 
Creditors   358 123363 437430 451355 468302 701263 619
Deferred Income   243 311246 162254 786256 653  
Depreciation Expense Property Plant Equipment      48 50028 699 
Depreciation Rate Used For Property Plant Equipment       2525
Dividends Paid       500 000 
Fixed Assets275 759229 817186 810    138 694255 694
Gross Profit Loss      619 648722 263 
Increase From Depreciation Charge For Year Property Plant Equipment    55 69654 47348 50028 69923 000
Investments        140 000
Investments Fixed Assets        140 000
Net Current Assets Liabilities483 250504 359560 630696 998676 067725 505799 332448 713620 314
Number Shares Issued Fully Paid    10 00010 000   
Operating Profit Loss      65 617148 995 
Other Creditors   6 4857 66010 734282 313173 36262 309
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 14413 874  
Other Disposals Property Plant Equipment     30 85020 296  
Other Interest Receivable Similar Income Finance Income      45  
Other Investments Other Than Loans        140 000
Other Taxation Social Security Payable   44 04042 01237 58536 97267 60849 440
Par Value Share    11   
Prepayments Accrued Income   57 60347 401233 565170 496  
Profit Loss      53 053120 686 
Profit Loss On Ordinary Activities Before Tax      65 662148 995 
Property Plant Equipment Gross Cost   1 478 1931 552 4201 612 4151 623 8851 623 8851 623 885
Provisions For Liabilities Balance Sheet Subtotal   14 49119 46922 99020 60820 604 
Taxation Including Deferred Taxation Balance Sheet Subtotal    19 46922 99020 608  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      12 60928 309 
Total Assets Less Current Liabilities759 009734 176747 440839 350836 950916 054966 725563 286876 008
Trade Creditors Trade Payables   30 96226 844100 89521 19259 34968 287
Trade Debtors Trade Receivables   362 609346 694333 406221 351159 424177 465
Turnover Revenue      1 325 9401 197 697 
Advances Credits Directors       1 787641
Advances Credits Made In Period Directors       1 787 
Creditors Due Within One Year Total Current Liabilities311 011322 017390 044      
Provisions For Liabilities Charges32 56929 46124 859      
Tangible Fixed Assets Additions 42 35319 195      
Tangible Fixed Assets Cost Or Valuation1 416 1881 430 3961 438 841      
Tangible Fixed Assets Depreciation1 140 4291 200 5791 252 031      
Tangible Fixed Assets Depreciation Charge For Period 74 74861 395      
Tangible Fixed Assets Depreciation Disposals -14 598-9 943      
Tangible Fixed Assets Disposals -28 145-10 750      

Transport Operator Data

Anchor Wharf
Address Main Gate Road , The Historic Dockyard
City Chatham
Post code ME4 4TZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 2022-12-31
filed on: 15th, July 2023
Free Download (14 pages)

Company search