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

CHARTERNEED LIMITED

SECOND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, BERKSHIRE, SL6 8QZ,
Company Registration Number
06973537
Private Limited Company
Active

Company Overview

About Charterneed Ltd
CHARTERNEED LIMITED was founded on 2009-07-27 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Charterneed Limited is a Private Limited Company registered in ENGLAND 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
CHARTERNEED LIMITED
 
Legal Registered Office
SECOND FLOOR, ARENA COURT
CROWN LANE
MAIDENHEAD
BERKSHIRE
SL6 8QZ
Other companies in BL1
 
Filing Information
Company Number 06973537
Company ID Number 06973537
Date formed 2009-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERNEED 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 CHARTERNEED LIMITED

Current Directors
Officer Role Date Appointed
JOHN WALSH
Company Secretary 2009-08-19
JOHN WALSH
Director 2009-08-19
MICHAEL WALSH
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERTSON STEPHENS
Director 2009-07-27 2009-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WALSH EVENBLEND LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
JOHN WALSH EARLYBID LIMITED Company Secretary 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH A1 SERVICES (MANCHESTER) LIMITED Company Secretary 2008-04-30 CURRENT 2003-11-12 Active
JOHN WALSH MANCHESTER WASTE RECYCLING LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
JOHN WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Company Secretary 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
JOHN WALSH LAND RECOVERY & ESTATES LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN WALSH SWINTON INDUSTRIAL SERVICES LIMITED Director 2016-04-10 CURRENT 2016-04-10 Dissolved 2017-01-17
JOHN WALSH EVENBLEND LIMITED Director 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
JOHN WALSH EARLYBID LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH A1 SERVICES (MANCHESTER) LIMITED Director 2008-01-10 CURRENT 2003-11-12 Active
JOHN WALSH MANCHESTER WASTE RECYCLING LIMITED Director 2004-07-06 CURRENT 2004-07-06 Active
JOHN WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
MICHAEL WALSH EVENBLEND LIMITED Director 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
MICHAEL WALSH EARLYBID LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
MICHAEL WALSH A1 SERVICES (MANCHESTER) LIMITED Director 2008-04-30 CURRENT 2003-11-12 Active
MICHAEL WALSH MANCHESTER WASTE RECYCLING LIMITED Director 2004-07-06 CURRENT 2004-07-06 Active
MICHAEL WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18

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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-04-04Change of details for Hanson Quarry Products Europe Limited as a person with significant control on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead SL6 4JJ United Kingdom
2023-03-02DIRECTOR APPOINTED JAMES STUART WHITELAW
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-30Second filing of director appointment of Mr Matthew David Barlow
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-03-16AA01Previous accounting period extended from 31/08/21 TO 31/12/21
2022-02-10DIRECTOR APPOINTED ALFREDO QUILEZ SOMOLINOS
2022-02-10Withdrawal of a person with significant control statement on 2022-02-10
2022-02-10Notification of Hanson Quarry Products Europe Limited as a person with significant control on 2022-02-07
2022-02-10PSC02Notification of Hanson Quarry Products Europe Limited as a person with significant control on 2022-02-07
2022-02-10PSC09Withdrawal of a person with significant control statement on 2022-02-10
2022-02-10AP01DIRECTOR APPOINTED ALFREDO QUILEZ SOMOLINOS
2022-02-09Termination of appointment of John Walsh on 2022-02-07
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
2022-02-09Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07
2022-02-09DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2022-02-09DIRECTOR APPOINTED MR MATTHEW DAVID BARLOW
2022-02-09DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON
2022-02-09AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2022-02-09AP03Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2022-02-09TM02Termination of appointment of John Walsh on 2022-02-07
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-06-22AA01Current accounting period extended from 28/08/21 TO 31/08/21
2021-06-10AA28/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CH01Director's details changed for Mr Michael Walsh on 2020-12-02
2021-01-07SH0109/12/20 STATEMENT OF CAPITAL GBP 200
2020-11-19CH01Director's details changed for John Walsh on 2020-11-02
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-05-11AA28/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-12-20AA28/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-04-25AA28/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-31PSC08Notification of a person with significant control statement
2017-07-28PSC09Withdrawal of a person with significant control statement on 2017-07-28
2017-02-21AA28/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-27AA28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AA01Previous accounting period extended from 28/02/13 TO 28/08/13
2013-07-29AR0128/07/13 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Michael Walsh on 2013-01-01
2013-01-03AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0128/07/12 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Michael Walsh on 2011-01-01
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 06/08/2010
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 06/08/2010
2011-07-28AR0128/07/11 ANNUAL RETURN FULL LIST
2010-12-03AR0128/07/10 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 22/11/2010
2010-07-28AR0127/07/10 FULL LIST
2009-12-21SH0110/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-21AA01CURRSHO FROM 31/07/2010 TO 28/02/2010
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK
2009-09-10288aDIRECTOR APPOINTED MICHAEL WALSH
2009-09-10288aDIRECTOR AND SECRETARY APPOINTED JOHN WALSH
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTERNEED LIMITED 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 CHARTERNEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTERNEED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-28
Annual Accounts
2015-08-28
Annual Accounts
2016-08-28
Annual Accounts
2018-08-28
Annual Accounts
2019-08-28

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 CHARTERNEED LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERNEED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERNEED LIMITED
Trademarks
We have not found any records of CHARTERNEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERNEED LIMITED. 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 (82990 - Other business support service activities n.e.c.) as CHARTERNEED LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERNEED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERNEED 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 CHARTERNEED 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.