W.g.chaffin & Co Limited

General information

Name:

W.g.chaffin & Co Ltd

Office Address:

Unit 29 Milber Trading Estate TQ12 4SG Newton Abbot

Number: 00719811

Incorporation date: 1962-03-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

W.g.chaffin & Co Limited with Companies House Reg No. 00719811 has been a part of the business world for sixty two years. This particular Private Limited Company can be found at Unit 29, Milber Trading Estate in Newton Abbot and company's zip code is TQ12 4SG. This firm's principal business activity number is 46390 meaning . 31st January 2023 is the last time the accounts were filed.

In the company, a variety of director's obligations have so far been met by Andrew J. who was appointed in 2017. The following company had been directed by Martin J. up until February 2022. Additionally another director, including Patricia N. resigned on 2017-10-31. In addition, the managing director's assignments are regularly aided with by a secretary - Samantha J., who was appointed by this specific company in February 2022.

Financial data based on annual reports

Company staff

Samantha J.

Role: Secretary

Appointed: 11 February 2022

Latest update: 26 January 2024

Andrew J.

Role: Director

Appointed: 31 October 2017

Latest update: 26 January 2024

People with significant control

The companies that control this firm are: R.D. Johns Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newton Abbot at Milber Trading Estate, TQ12 4SG and was registered as a PSC under the registration number 02007385.

R.D. Johns Limited
Address: Milber Industiral Estate Milber Trading Estate, Newton Abbot, TQ12 4SG, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrer Of Companies
Registration number 02007385
Notified on 31 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen B.
Notified on 7 February 2017
Ceased on 31 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

Unit 5b Cardrew Industrial Estate

Post code:

TR15 1SS

City / Town:

Redruth

Search other companies

Services (by SIC Code)

  • 46390 :
62
Company Age

Similar companies nearby

Closest companies