Total Pool Ltd CHESTER


Total Pool started in year 1987 as Private Limited Company with registration number 02168777. The Total Pool company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Chester at 11 Unit 11 Pool Bank Business Park. Postal code: . Since 2022/06/07 Total Pool Ltd is no longer carrying the name Total Pool Chemicals.

Currently there are 6 directors in the the firm, namely Jason B., Laura A. and Edward C. and others. In addition one secretary - Fiona C. - is with the company. As of 9 July 2025, there was 1 ex director - Robin T.. There were no ex secretaries.

Total Pool Ltd Address / Contact

Office Address 11 Unit 11 Pool Bank Business Park
Office Address2 High Street, Tarvin
Town Chester
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168777
Date of Incorporation Thu, 24th Sep 1987
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jason B.

Position: Director

Appointed: 23 August 2023

Laura A.

Position: Director

Appointed: 21 May 2018

Edward C.

Position: Director

Appointed: 31 January 2016

Christopher A.

Position: Director

Appointed: 01 November 2014

Christopher T.

Position: Director

Appointed: 01 November 2014

Fiona C.

Position: Secretary

Appointed: 10 November 1995

Stephen C.

Position: Director

Appointed: 31 May 1991

Robin T.

Position: Secretary

Resigned: 12 November 1995

Robin T.

Position: Director

Appointed: 31 May 1991

Resigned: 10 November 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Stephen C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Fiona C. This PSC owns 25-50% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fiona C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Total Pool Chemicals June 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand195 107214 611129 898
Current Assets756 9701 040 832719 439
Debtors209 170562 689337 399
Net Assets Liabilities623 582684 065431 795
Other Debtors80 93798 624101 027
Property Plant Equipment167 410169 142178 568
Total Inventories352 693263 532 
Other
Accrued Liabilities Deferred Income7 3055 030 
Accumulated Amortisation Impairment Intangible Assets 5 000 
Accumulated Depreciation Impairment Property Plant Equipment322 066367 974374 585
Additions Other Than Through Business Combinations Property Plant Equipment 47 63958 338
Amortisation Rate Used For Intangible Assets 20 
Amounts Owed To Directors3 2183 842 
Average Number Employees During Period131616
Bank Borrowings Overdrafts10 00010 00015 089
Corporation Tax Payable32 31070 289 
Creditors218 227444 96952 161
Depreciation Rate Used For Property Plant Equipment 15 
Finance Lease Liabilities Present Value Total8 80813 533 
Increase From Depreciation Charge For Year Property Plant Equipment 45 90842 699
Intangible Assets Gross Cost 5 000 
Net Current Assets Liabilities538 743595 863339 316
Other Creditors 23 80237 072
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  36 088
Other Disposals Property Plant Equipment  42 301
Other Taxation Social Security Payable26 32736 52976 137
Prepayments Accrued Income12 4833 807 
Property Plant Equipment Gross Cost489 476537 116553 153
Provisions For Liabilities Balance Sheet Subtotal 32 13733 928
Taxation Including Deferred Taxation Balance Sheet Subtotal31 80832 137 
Total Assets Less Current Liabilities706 153765 004517 884
Trade Creditors Trade Payables130 259305 746249 440
Trade Debtors Trade Receivables115 750460 258236 372
Advances Credits Directors3 2183 842 
Advances Credits Repaid In Period Directors624  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 24th, September 2024
Free Download (11 pages)

Company search