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

CHARLTON BAKER LIMITED

7-7C SNUFF STREET, DEVIZES, WILTSHIRE, SN10 1DU,
Company Registration Number
07179787
Private Limited Company
Active

Company Overview

About Charlton Baker Ltd
CHARLTON BAKER LIMITED was founded on 2010-03-05 and has its registered office in Devizes. The organisation's status is listed as "Active". Charlton Baker Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHARLTON BAKER LIMITED
 
Legal Registered Office
7-7C SNUFF STREET
DEVIZES
WILTSHIRE
SN10 1DU
Other companies in SN10
 
Filing Information
Company Number 07179787
Company ID Number 07179787
Date formed 2010-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB423091581  
Last Datalog update: 2024-02-07 02:33:18
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 CHARLTON BAKER LIMITED
The following companies were found which have the same name as CHARLTON BAKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLTON BAKER GROUP LTD 7-7C SNUFF STREET DEVIZES WILTSHIRE SN10 1DU Active - Proposal to Strike off Company formed on the 2011-07-14
CHARLTON BAKER (MEDIA AND ENTERTAINMENT) LIMITED 7-7C SNUFF STREET DEVIZES WILTSHIRE SN10 1DU Active Company formed on the 2006-05-25
CHARLTON BAKER (TROWBRIDGE) LIMITED THE COURTYARD 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA Active Company formed on the 2003-11-14
CHARLTON BAKER (BATH) LIMITED 1 NORTH PARADE PASSAGE BATH SOMERSET BA1 1NX Active Company formed on the 2013-10-21

Company Officers of CHARLTON BAKER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SAVAGE
Company Secretary 2016-10-01
ELLIOT CARGILL
Director 2013-11-29
STEVEN LITTLE
Director 2012-09-01
SCOTT JOHN SARTIN
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE EVA SARTIN
Director 2014-05-16 2018-03-31
REX VICTOR CHARLTON
Director 2010-06-14 2012-02-28
PHILIP MARK EVANS
Director 2010-06-14 2011-09-19
CLAIRE EVA SARTIN
Director 2010-03-05 2010-06-14
REX VICTOR CHARLTON
Director 2010-03-05 2010-03-05
PHILIP MARK EVANS
Director 2010-03-05 2010-03-05
SARAH JANE EVANS
Director 2010-03-05 2010-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT CARGILL CHARLTON BAKER (MEDIA AND ENTERTAINMENT) LIMITED Director 2014-12-17 CURRENT 2006-05-25 Active
ELLIOT CARGILL DWA (UK) LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
STEVEN LITTLE CHARLTON BAKER (MEDIA AND ENTERTAINMENT) LIMITED Director 2014-12-17 CURRENT 2006-05-25 Active
STEVEN LITTLE DWA (UK) LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
SCOTT JOHN SARTIN DWA (UK) LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
SCOTT JOHN SARTIN TRANSFIX TRADING COMPANY LTD Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2014-03-04
SCOTT JOHN SARTIN CHARLTON BAKER (MEDIA AND ENTERTAINMENT) LIMITED Director 2011-03-14 CURRENT 2006-05-25 Active
SCOTT JOHN SARTIN FREETIME BOOKKEEPING SERVICES LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active - Proposal to Strike off

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
2024-04-03DIRECTOR APPOINTED MR OWAIN CASSIDY
2024-04-02DIRECTOR APPOINTED MRS VICTORIA GREENARD
2024-02-06CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15Director's details changed for Ms Jenna Hann on 2023-07-28
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AP01DIRECTOR APPOINTED MRS JENNA HANN
2022-03-31CH01Director's details changed for Mr Elliot Charles Cargill on 2022-03-31
2022-02-24PSC04Change of details for Mr Scott John Sartin as a person with significant control on 2022-02-24
2022-02-24PSC07CESSATION OF ANTONY COTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-01-31Memorandum articles filed
2022-01-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-31RES01ADOPT ARTICLES 31/01/22
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-01-28SH02Statement of capital on 2020-12-30 GBP315
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16RP04CS01Second filing of Confirmation Statement dated 05/03/2020
2020-03-09CS01Clarification A second filed CS01 (Statement of capital change) was registered on 16/06/2020.
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-18SH0131/12/18 STATEMENT OF CAPITAL GBP 110117
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20TM02Termination of appointment of Jonathan Savage on 2018-12-20
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE EVA SARTIN
2018-04-19PSC04Change of details for Mr Scott John Sartin as a person with significant control on 2018-04-19
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN SAVAGE on 2018-04-19
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT CARGILL / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EVA SARTIN / 19/04/2018
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 110115
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 110115
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31AP03Appointment of Jonathan Savage as company secretary on 2016-10-01
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 110115
2016-04-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 110115
2015-04-02AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-05
2015-01-20ANNOTATIONClarification
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19SH0101/04/14 STATEMENT OF CAPITAL GBP 116
2014-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-05-16AP01DIRECTOR APPOINTED MRS CLAIRE EVA SARTIN
2014-04-03AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED ELLIOT CARGILL
2013-09-10SH0102/09/13 STATEMENT OF CAPITAL GBP 110111
2013-09-10RES01ADOPT ARTICLES 02/09/2013
2013-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM, 6/7 MARKET PLACE, DEVIZES, WILTSHIRE, SN10 1HT, ENGLAND
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, 1 FORDBROOK HOUSE, FORDBROOK BUSINESS CENTRE, PEWSEY, SN9 5NU, UNITED KINGDOM
2013-04-04AR0105/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-01AP01DIRECTOR APPOINTED MR STEVEN LITTLE
2012-05-16AR0105/03/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR REX CHARLTON
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2011-03-29AR0105/03/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SARTIN
2010-08-11AP01DIRECTOR APPOINTED MR REX VICTOR CHARLTON
2010-08-11AP01DIRECTOR APPOINTED MR PHILIP MARK EVANS
2010-03-30RES12VARYING SHARE RIGHTS AND NAMES
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EVANS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR REX CHARLTON
2010-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CHARLTON BAKER 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 CHARLTON BAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-24 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 527,487
Creditors Due Within One Year 2012-04-01 £ 114,993

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 CHARLTON BAKER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 111
Cash Bank In Hand 2012-04-01 £ 23,695
Current Assets 2012-04-01 £ 127,752
Debtors 2012-04-01 £ 104,057
Fixed Assets 2012-04-01 £ 519,316
Shareholder Funds 2012-04-01 £ 4,588
Tangible Fixed Assets 2012-04-01 £ 51,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLTON BAKER LIMITED registering or being granted any patents
Domain Names

CHARLTON BAKER LIMITED owns 1 domain names.

qinnect.co.uk  

Trademarks
We have not found any records of CHARLTON BAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON BAKER 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 (69201 - Accounting and auditing activities) as CHARLTON BAKER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CHARLTON BAKER 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 CHARLTON BAKER 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 CHARLTON BAKER 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.