Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTER SERVICES (UK) LTD
Company Information for

CHARTER SERVICES (UK) LTD

12 HATHERLEY ROAD, SIDCUP, DA14 4DT,
Company Registration Number
04208258
Private Limited Company
Active

Company Overview

About Charter Services (uk) Ltd
CHARTER SERVICES (UK) LTD was founded on 2001-04-30 and has its registered office in Sidcup. The organisation's status is listed as "Active". Charter Services (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTER SERVICES (UK) LTD
 
Legal Registered Office
12 HATHERLEY ROAD
SIDCUP
DA14 4DT
 
Filing Information
Company Number 04208258
Company ID Number 04208258
Date formed 2001-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB425293847  
Last Datalog update: 2024-01-09 09:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER SERVICES (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHALLOCK ACCOUNTANCY LIMITED   COMPLETE PAYROLL SERVICES LIMITED   LINAO HOLDINGS LIMITED   POVEY ACCOUNTANTS LIMITED   POVEY LITTLE ACCOUNTANCY SERVICES LIMITED   POVEY LITTLE CA LIMITED   POVEY LITTLE LIMITED   POVEY LITTLE MANAGEMENT LIMITED   POVEY LITTLE PAYROLL SERVICES LIMITED   STREAMLINE BUSINESS SERVICE LTD.   TOP RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTER SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
NIGEL JOHN YOUNG
Company Secretary 2002-03-31
JUSTIN WORMLEIGHTON
Director 2010-02-12
NIGEL JOHN YOUNG
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
FREDRICK JOHN WORMLEIGHTON
Director 2001-04-30 2011-04-01
MATTHEW WORMLEIGHTON
Director 2001-04-30 2004-10-31
SYLVIA STELLA WORMLEIGHTON
Company Secretary 2001-04-30 2002-03-31
SYLVIA STELLA WORMLEIGHTON
Director 2001-04-30 2002-03-31
JUDITH MARY YOUNG
Director 2001-04-30 2002-03-31
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-04-30 2001-04-30
UK INCORPORATIONS LIMITED
Nominated Director 2001-04-30 2001-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CESSATION OF NIGEL JOHN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24TM02Termination of appointment of Nigel John Young on 2022-01-22
2022-05-03CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED RHYS WORMLEIGHTON
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-21SH0118/04/21 STATEMENT OF CAPITAL GBP 103
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN YOUNG
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 12 Hatherley Road Sidcup Kent DA14 4DT England
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 12 Hatherley Road Sidcup Kent
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 102
2016-07-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WORMLEIGHTON / 30/04/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN YOUNG / 30/04/2015
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-14AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02SH0101/05/13 STATEMENT OF CAPITAL GBP 102
2013-06-18AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0130/04/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK WORMLEIGHTON
2011-09-16CH01Director's details changed for Justin Wormleighton on 2011-06-30
2011-05-09AR0130/04/11 ANNUAL RETURN FULL LIST
2010-08-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK JOHN WORMLEIGHTON / 30/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN YOUNG / 30/04/2010
2010-02-19AP01DIRECTOR APPOINTED JUSTIN WORMLEIGHTON
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-0988(2)RAD 30/04/01-31/03/02 £ SI 99@1
2002-05-15363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-15288bDIRECTOR RESIGNED
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-1588(2)RAD 01/05/01-31/03/02 £ SI 99@1=99 £ IC 1/100
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 53 MOTTINGHAM ROAD MOTTINGHAM LONDON SE9 4QZ
2002-02-19225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bSECRETARY RESIGNED
2001-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to CHARTER SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTER SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTER SERVICES (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.379
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings

Creditors
Creditors Due After One Year 2012-04-01 £ 5,833
Creditors Due Within One Year 2012-04-01 £ 51,098
Provisions For Liabilities Charges 2012-04-01 £ 3,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTER SERVICES (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 17,921
Current Assets 2012-04-01 £ 39,226
Debtors 2012-04-01 £ 20,755
Fixed Assets 2012-04-01 £ 21,785
Shareholder Funds 2012-04-01 £ 1,075
Stocks Inventory 2012-04-01 £ 550
Tangible Fixed Assets 2012-04-01 £ 21,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTER SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER SERVICES (UK) LTD
Trademarks
We have not found any records of CHARTER SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER SERVICES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CHARTER SERVICES (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARTER SERVICES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTER SERVICES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTER SERVICES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1