Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARGEMASTER LIMITED
Company Information for

CHARGEMASTER LIMITED

BRECKLAND, LINFORD WOOD, MILTON KEYNES, MK14 6GY,
Company Registration Number
06720009
Private Limited Company
Active

Company Overview

About Chargemaster Ltd
CHARGEMASTER LIMITED was founded on 2008-10-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Chargemaster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARGEMASTER LIMITED
 
Legal Registered Office
BRECKLAND
LINFORD WOOD
MILTON KEYNES
MK14 6GY
Other companies in LU1
 
Previous Names
INFRACHARGE TECHNOLOGIES PLC16/06/2010
THE ELECTRIC CAR CORPORATION PLC22/02/2010
Filing Information
Company Number 06720009
Company ID Number 06720009
Date formed 2008-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB944587187  
Last Datalog update: 2023-10-08 08:32:07
Primary Source:Companies House
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.
Companies with same name CHARGEMASTER LIMITED
The following companies were found which have the same name as CHARGEMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARGEMASTER INSTITUTE INCORPORATED California Unknown

Company Officers of CHARGEMASTER LIMITED

Current Directors
Officer Role Date Appointed
DAMON FREDERICK READ
Company Secretary 2018-02-20
MICHAEL JULIAN LACEY-SOLYMAR
Director 2018-02-20
DAVID KENNETH MARTELL
Director 2008-10-09
JOHN CHARLES MILES
Director 2012-01-23
MALCOLM KENNEDY HUNT MOSS
Director 2014-07-11
DAMON FREDERICK READ
Director 2018-02-20
JEFFREY SOLOMON
Director 2009-02-05
IAN ROBERT WILLIAMS
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HIGGINS
Company Secretary 2014-03-28 2018-02-20
CHRISTOPHER JOHN HIGGINS
Director 2014-03-28 2018-02-20
MICHAEL JAMES BROOKS
Company Secretary 2013-10-22 2014-03-28
MICHAEL JAMES BROOKS
Director 2012-03-27 2014-03-28
DAVID KENNETH MARTELL
Company Secretary 2008-10-09 2013-10-22
ANDREW GODFREY SPROSTON
Director 2013-05-09 2013-07-02
MAXWELL WILLIAM BEAVERBROOK
Director 2009-02-25 2013-06-28
CHRISTOPHER GRAHAM ROSS
Director 2009-02-25 2013-06-28
NEIL ROLAND ARTHUR SHARPE
Director 2010-11-09 2013-05-03
SIMON FRANCIS DAUKES
Director 2010-12-17 2012-09-14
RICHARD CROSSLEY WRIGHT
Director 2009-02-24 2011-08-30
KAREN MARTELL
Director 2008-10-09 2009-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JULIAN LACEY-SOLYMAR TWIGVALE LIMITED Director 2016-12-30 CURRENT 1988-11-09 Active
MICHAEL JULIAN LACEY-SOLYMAR CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED Director 2015-10-16 CURRENT 2014-09-26 Active
MICHAEL JULIAN LACEY-SOLYMAR WILLIAM LACEY GROUP LIMITED Director 2015-04-19 CURRENT 1935-03-04 Active
MICHAEL JULIAN LACEY-SOLYMAR SCIENCE GROUP PLC Director 2012-10-11 CURRENT 2008-03-17 Active
MICHAEL JULIAN LACEY-SOLYMAR S&Y PARTNERSHIP LTD Director 2012-09-07 CURRENT 2012-08-16 Dissolved 2015-08-28
MICHAEL JULIAN LACEY-SOLYMAR NEW THEATRE COMPANY Director 2003-10-27 CURRENT 2003-10-27 Dissolved 2014-02-04
DAVID KENNETH MARTELL ELEKTROMOTIVE LIMITED Director 2017-01-25 CURRENT 2003-02-24 Active
DAVID KENNETH MARTELL CHARGE YOUR CAR LIMITED Director 2017-01-25 CURRENT 2012-04-13 Active
DAVID KENNETH MARTELL GB ELECTRICAL AND BUILDING SERVICES LTD Director 2015-06-16 CURRENT 2005-03-15 Active
DAVID KENNETH MARTELL CHARGING SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2010-03-01 Liquidation
DAVID KENNETH MARTELL AUTOMOTIVE TECHNOLOGIES LTD Director 2005-03-10 CURRENT 2005-01-31 Dissolved 2015-11-17
JOHN CHARLES MILES EFLEET INTEGRATED SERVICE LIMITED Director 2013-06-05 CURRENT 2012-08-16 Active
JOHN CHARLES MILES NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED Director 2012-12-19 CURRENT 2012-11-28 Active - Proposal to Strike off
JOHN CHARLES MILES BROOK END CONSULTING LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
MALCOLM KENNEDY HUNT MOSS THINK LIMITED Director 2016-02-03 CURRENT 2002-10-25 Active
MALCOLM KENNEDY HUNT MOSS DONATANTONIO GROUP LIMITED Director 2011-01-01 CURRENT 2007-11-06 Active
MALCOLM KENNEDY HUNT MOSS GRF II SPECIAL PARTNER (GP) LIMITED Director 2003-08-01 CURRENT 2003-03-18 Active - Proposal to Strike off
MALCOLM KENNEDY HUNT MOSS PROVEN PRIVATE EQUITY LIMITED Director 2003-07-23 CURRENT 2002-01-15 Active
MALCOLM KENNEDY HUNT MOSS BERINGEA LIMITED Director 2002-03-18 CURRENT 1980-02-12 Active
MALCOLM KENNEDY HUNT MOSS PROVEN ACQUISITION LIMITED Director 2001-09-07 CURRENT 2001-09-07 Active
MALCOLM KENNEDY HUNT MOSS GLOBAL RIGHTS DEVELOPMENT LIMITED Director 1994-07-21 CURRENT 1992-12-07 Active
JEFFREY SOLOMON AUTOMOTIVE TECHNOLOGIES LTD Director 2005-05-23 CURRENT 2005-01-31 Dissolved 2015-11-17
IAN ROBERT WILLIAMS PREMIER SHOPS ONLINE LTD Director 2017-05-05 CURRENT 2011-09-22 Active - Proposal to Strike off
IAN ROBERT WILLIAMS EV HOMECHARGER LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-04-04

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
2024-03-15Second filing of capital allotment of shares GBP312,625,936.96
2024-02-29DIRECTOR APPOINTED MR ALLAN JOHN ABERNETHY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD BONNOR-MORIS
2023-11-0301/11/23 STATEMENT OF CAPITAL GBP 296125936.96
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-04-1315/03/23 STATEMENT OF CAPITAL GBP 225125936.96
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-07-08CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2020-02-21
2022-05-16AP01DIRECTOR APPOINTED MARK EDWARD BONNOR-MORIS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MABON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MABON
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17RP04SH01Second filing of capital allotment of shares GBP38,202,023.92
2021-09-16SH0118/05/21 STATEMENT OF CAPITAL GBP 120125936.96
2021-08-27SH0117/05/19 STATEMENT OF CAPITAL GBP 32902023.92
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO SALVATORE GIUSEPPE DE RENZI
2021-06-10AP01DIRECTOR APPOINTED NATHAN AKIRA KIRTON
2021-03-22AP01DIRECTOR APPOINTED LESLIE - ANNE ALLEN
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIAH DAVINA OMIANDA ROBERTSON
2020-11-11AP01DIRECTOR APPOINTED MANSUKHLAL VASTA NAKRANI
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY ERIC WILLIAMSON
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMON FREDERICK READ
2020-07-01AP01DIRECTOR APPOINTED DANIAH DAVINA OMIANDA ROBERTSON
2020-06-18SH0115/05/20 STATEMENT OF CAPITAL GBP 31862023.92
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 500 Capability Green Luton LU1 3LS United Kingdom
2020-05-14AP01DIRECTOR APPOINTED MR DAVID ROSS MABON
2020-03-05AUDAUDITOR'S RESIGNATION
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2020-02-06AP01DIRECTOR APPOINTED MATTEO SALVATORE GIUSEPPE DE RENZI
2020-01-28SH0114/10/19 STATEMENT OF CAPITAL GBP 37162023.92
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-08-13PSC02Notification of Bp Advanced Mobility Limited as a person with significant control on 2019-08-02
2019-08-13PSC07CESSATION OF DAVID KENNETH MARTELL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH MARTELL
2019-07-02AP01DIRECTOR APPOINTED MR DAMON FREDERICK READ
2019-03-31SH0115/03/19 STATEMENT OF CAPITAL GBP 18862023.92
2019-02-18SH0105/10/18 STATEMENT OF CAPITAL GBP 8462023.92
2018-12-13CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Mulberry House 750 Capability Green Luton Bedfordshire LU1 3LU
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNEDY HUNT MOSS
2018-07-24TM02Termination of appointment of Damon Frederick Read on 2018-07-19
2018-07-24AP01DIRECTOR APPOINTED MR ROY ERIC WILLIAMSON
2018-07-24AP04Appointment of Sunbury Secretaries Limited as company secretary on 2018-07-19
2018-07-13RES02Resolutions passed:
  • Resolution of re-registration
2018-07-13MARRe-registration of memorandum and articles of association
2018-07-13CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-13RR02Re-registration from a public company to a private limited company
2018-07-04SH0127/06/18 STATEMENT OF CAPITAL GBP 1033237.84
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067200090002
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1017855.12
2018-04-05SH0128/03/18 STATEMENT OF CAPITAL GBP 1017855.12
2018-04-05SH0131/12/17 STATEMENT OF CAPITAL GBP 1011188.48
2018-03-26AP01DIRECTOR APPOINTED MR MICHAEL JULIAN LACEY-SOLYMAR
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HIGGINS
2018-03-09TM02Termination of appointment of Christopher John Higgins on 2018-02-20
2018-03-09AP03SECRETARY APPOINTED MR DAMON FREDERICK READ
2018-03-09AP01DIRECTOR APPOINTED MR DAMON FREDERICK READ
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067200090002
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067200090001
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 897004.48
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 897004.48
2015-11-05AR0109/10/15 FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/08/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 834610.56
2014-12-23SH0130/10/14 STATEMENT OF CAPITAL GBP 834610.56
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 834610.56
2014-10-27AR0109/10/14 FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MR MALCOLM KENNEDY HUNT MOSS
2014-07-16SH0114/07/14 STATEMENT OF CAPITAL GBP 834610.56
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08SH0101/04/14 STATEMENT OF CAPITAL GBP 750231.56
2014-04-02AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN HIGGINS
2014-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HIGGINS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROOKS
2014-01-03MISCSECTION 519
2013-11-01AR0109/10/13 FULL LIST
2013-11-01AP03SECRETARY APPOINTED MR MICHAEL JAMES BROOKS
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARTELL
2013-08-22SH0123/07/13 STATEMENT OF CAPITAL GBP 586013.053
2013-07-22SH02SUB-DIVISION 27/06/13
2013-07-22RES01ADOPT ARTICLES 27/06/2013
2013-07-22RES12VARYING SHARE RIGHTS AND NAMES
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPROSTON
2013-07-08SH0115/11/10 STATEMENT OF CAPITAL GBP 449285
2013-07-08SH0109/12/10 STATEMENT OF CAPITAL GBP 487900
2013-07-08SH0118/01/11 STATEMENT OF CAPITAL GBP 512293
2013-07-08SH0101/05/11 STATEMENT OF CAPITAL GBP 531282
2013-07-08SH0112/08/11 STATEMENT OF CAPITAL GBP 610721
2013-07-08SH0113/12/11 STATEMENT OF CAPITAL GBP 623495
2013-07-08SH0108/03/13 STATEMENT OF CAPITAL GBP 651695
2013-07-08SH0130/03/12 STATEMENT OF CAPITAL GBP 653820
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL BEAVERBROOK
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AP01DIRECTOR APPOINTED MR ANDREW GODFREY SPROSTON
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHARPE
2012-11-02AR0109/10/12 FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAUKES
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROOKS
2012-02-01AP01DIRECTOR APPOINTED MR JOHN CHARLES MILES
2011-10-31AR0109/10/11 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SOLOMOM / 31/10/2011
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5 ALDFORD STREET MAYFAIR LONDON W1K 2AF UNITED KINGDOM
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, 5 ALDFORD STREET, MAYFAIR, LONDON, W1K 2AF, UNITED KINGDOM
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23RES13SEC 570, 551 CA 2006 27/10/2010
2010-12-17AP01DIRECTOR APPOINTED MR SIMON FRANCIS DAUKES
2010-11-12AP01DIRECTOR APPOINTED MR NEIL ROLAND ARTHUR SHARPE
2010-11-03MEM/ARTSARTICLES OF ASSOCIATION
2010-10-18AR0109/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 15/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SOLOMOM / 15/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CGRISTOPHER GRAHAM ROSS / 15/10/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE OLD VICARAGE SHILLINGTON SG5 3LT UNITED KINGDOM
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, THE OLD VICARAGE SHILLINGTON, SG5 3LT, UNITED KINGDOM
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16CERTNMCOMPANY NAME CHANGED INFRACHARGE TECHNOLOGIES PLC CERTIFICATE ISSUED ON 16/06/10
2010-06-16RES15CHANGE OF NAME 06/06/2010
2010-05-05AA31/12/09 TOTAL EXEMPTION FULL
2010-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-22CERTNMCOMPANY NAME CHANGED THE ELECTRIC CAR CORPORATION PLC CERTIFICATE ISSUED ON 22/02/10
2010-02-22RES15CHANGE OF NAME 16/02/2010
2009-12-20AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-12-14AR0106/11/09 FULL LIST
2009-05-19288aDIRECTOR APPOINTED LORD MAXWELL WILLIAM BEAVERBROOK
2009-05-16288aDIRECTOR APPOINTED IAN WILLIAMS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR KAREN MARTELL
2009-05-13288aDIRECTOR APPOINTED RICHARD CROSSLEY WRIGHT
2009-05-13288aDIRECTOR APPOINTED CGRISTOPHER GRAHAM ROSS
2009-05-07CERT8ACOMMENCE BUSINESS AND BORROW
2009-05-07117APPLICATION COMMENCE BUSINESS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN MARTELL / 05/05/2009
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MARTELL / 05/05/2009
2009-02-13288aDIRECTOR APPOINTED JEFFREY SOLOMOM
2008-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1135118 Active Licenced property: GREENFIELD ROAD 5 THE WORKSHOPS PULLOXHILL BEDFORD PULLOXHILL GB MK45 5BF. Correspondance address: PARKLAND SQUARE MULBERRY HOUSE 750 CAPABILITY GREEN LUTON 750 CAPABILITY GREEN GB LU1 3LU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHARGEMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHARGEMASTER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 CHARGEMASTER LIMITED

Intangible Assets
Patents
We have not found any records of CHARGEMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARGEMASTER LIMITED
Trademarks
We have not found any records of CHARGEMASTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARGEMASTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-10 GBP £337,048 CAPEX Profess & Tech Fees Site Investigation Fees
Worcestershire County Council 2015-9 GBP £0 CAPEX Profess & Tech Fees Site Investigation Fees
Worcestershire County Council 2015-5 GBP £112,349 CAPEX Construction Costs Direct Pymts
Surrey County Council 2015-3 GBP £30,972 Contractor Payments
Bradford Metropolitan District Council 2014-12 GBP £10,380 Minor Building Wks
London Borough of Hounslow 2014-11 GBP £2,071 MISCELLANEOUS EXPENSES
Milton Keynes Council 2014-11 GBP £30,056 Supplies and services
London Borough of Harrow 2014-11 GBP £500 Equipment Lease, Purchase, Maintenance and Repair
London Borough of Hounslow 2014-10 GBP £3,000 PAYMENT TO MAIN CONTRACTOR
Bristol City Council 2014-8 GBP £1,470
London Borough of Redbridge 2014-7 GBP £500 Main Contract
Surrey County Council 2014-6 GBP £6,994
Milton Keynes Council 2014-6 GBP £2,150 Supplies and services
Bradford City Council 2014-5 GBP £5,240
CHARNWOOD BOROUGH COUNCIL 2014-4 GBP £4,527 Buildings-R & M
Warwickshire County Council 2014-3 GBP £9,067 Hardware
Solihull Metropolitan Borough Council 2014-2 GBP £300 Servicing
Royal Borough of Kingston upon Thames 2014-2 GBP £2,500
City of Westminster Council 2014-1 GBP £12,500
Aylesbury Vale District Council 2013-12 GBP £1,080 DAMAGE-EV CHARGING POST-GEN0005/13-14 - Miscellaneous Expenses
Southampton City Council 2013-9 GBP £1,400
Coventry City Council 2013-7 GBP £3,734 Materials - General
Coventry City Council 2013-6 GBP £57,805 Equipment Purchases
Milton Keynes Council 2013-6 GBP £51,000 Supplies and services
Solihull Metropolitan Borough Council 2013-5 GBP £300 Contractors
Milton Keynes Council 2013-4 GBP £12,675 Supplies and services
London Borough of Redbridge 2013-4 GBP £1,183 Main Contract
Hounslow Council 2013-4 GBP £2,780
Hounslow Council 2013-3 GBP £1,000
Royal Borough of Kingston upon Thames 2013-3 GBP £2,500
Bristol City Council 2013-3 GBP £1,620
London Borough of Hackney 2013-3 GBP £31,600
Lewisham Council 2013-3 GBP £3,450
Hounslow Council 2012-10 GBP £2,800
Hounslow Council 2012-8 GBP £8,760
London Borough of Redbridge 2012-8 GBP £600 Electricity At Work Act (H&S)
London Borough of Redbridge 2012-7 GBP £330 Main Contract
Warwickshire County Council 2012-7 GBP £2,721 External Fees
Warwickshire County Council 2012-5 GBP £37,840 External Fees
Bristol City Council 2012-3 GBP £130,200
Solihull Metropolitan Borough Council 2011-3 GBP £3,525 Contractors
London Borough of Redbridge 2011-2 GBP £12,001 Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARGEMASTER LIMITED 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.
Import/Export of Goods
Goods imported/exported by CHARGEMASTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2016-11-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2016-06-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2016-04-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2016-03-0085041020Inductors, whether or not connected with a capacitor
2016-02-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2015-06-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2015-06-0185322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2015-06-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2015-06-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2015-01-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2015-01-0085044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2014-02-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2013-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-06-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2012-03-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2012-02-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2012-02-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-01-0184423099Machinery, apparatus and equipment for preparing or making plates, cylinders or other printing components; plates, cylinders and other printing components (excl. machine tools of heading 8456 to 8465 and machinery for type founding and typesetting)
2012-01-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2012-01-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2012-01-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-01-0185423300Electronic integrated circuits as amplifiers
2011-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARGEMASTER LIMITED 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 CHARGEMASTER LIMITED 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.
    Other companies at postcode MK14 6GY