Chargot Estates Limited EXETER


Founded in 1977, Chargot Estates, classified under reg no. 01335206 is an active company. Currently registered at 5 Millers Way EX6 6RS, Exeter the company has been in the business for fourty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2010-03-06 Chargot Estates Limited is no longer carrying the name Marshall (farms).

There is a single director in the company at the moment - Peter D., appointed on 16 May 2019. In addition, a secretary was appointed - Ronald I., appointed on 20 February 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth E. who worked with the the company until 16 May 2019.

Chargot Estates Limited Address / Contact

Office Address 5 Millers Way
Office Address2 Tedburn St. Mary
Town Exeter
Post code EX6 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01335206
Date of Incorporation Fri, 21st Oct 1977
Industry Other sports activities
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Ronald I.

Position: Secretary

Appointed: 20 February 2020

Peter D.

Position: Director

Appointed: 16 May 2019

David P.

Position: Director

Appointed: 18 September 2007

Resigned: 12 May 2008

David V.

Position: Director

Appointed: 16 May 2007

Resigned: 12 May 2008

Elizabeth E.

Position: Director

Appointed: 12 May 2007

Resigned: 16 May 2019

Elizabeth E.

Position: Secretary

Appointed: 12 May 2007

Resigned: 16 May 2019

Trevor E.

Position: Director

Appointed: 12 May 2007

Resigned: 16 May 2019

John M.

Position: Director

Appointed: 12 December 1991

Resigned: 12 May 2008

Kathleen M.

Position: Director

Appointed: 12 December 1991

Resigned: 12 May 2008

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats found, there is P J Davidson Holdings Ltd from Exeter, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is G & A Leisure Limited that put Newtown, Wales as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Elizabeth E., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

P J Davidson Holdings Ltd

5 Millers Way, Tedburn St. Mary, Exeter, EX6 6RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06883341
Notified on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

G & A Leisure Limited

Bettws Hall Bettws Cedewain, Newtown, Powys, SY16 3DS, Wales

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03967460
Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth E.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: significiant influence or control

Trevor E.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: significiant influence or control

Company previous names

Marshall (farms) March 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand561 21162 86720 41968 0687    
Current Assets651 930285 271232 71770 26735 93844 289   
Debtors87 89965 88474 2882 19935 93144 28932 83480 825161 650
Net Assets Liabilities4 936 3335 274 3445 476 5315 730 4655 694 8095 688 1685 668 5435 644 5655 619 224
Other Debtors40 00046 36874 288 35 87144 289   
Property Plant Equipment5 701 4905 993 5105 961 4395 933 5285 926 0705 906 5995 888 5575 870 5155 852 473
Total Inventories2 820156 520138 010      
Other
Accumulated Depreciation Impairment Property Plant Equipment329 443364 738396 809110 590118 048137 519155 561173 603191 645
Amounts Owed By Related Parties      32 834  
Amounts Owed To Group Undertakings1 011 873563 009345 119 10 9054 074 7 948140 551
Average Number Employees During Period10121022  11
Creditors1 086 03213 9021 06920 48214 3519 872 53 927142 051
Increase From Depreciation Charge For Year Property Plant Equipment 37 45032 07125 8357 45819 47118 04218 04218 042
Net Current Assets Liabilities-434 102-408 836-228 62849 78521 58734 41732 83426 89819 599
Other Creditors23 22719 47118 6576 2131 709  45 9791 500
Other Taxation Social Security Payable38 68391 42653 3111 0612275 798   
Property Plant Equipment Gross Cost6 030 9336 358 2486 358 2486 044 1186 044 1186 044 1186 044 1186 044 118 
Provisions For Liabilities Balance Sheet Subtotal331 055296 428255 211252 848252 848252 848252 848252 848252 848
Total Assets Less Current Liabilities5 267 3885 584 6745 732 8115 983 3135 947 6575 941 0165 921 3915 897 4135 872 072
Trade Creditors Trade Payables12 2497 36831 42512 1391 510    
Trade Debtors Trade Receivables47 89919 516 2 19960  80 825161 650
Disposals Decrease In Depreciation Impairment Property Plant Equipment   312 054     
Disposals Property Plant Equipment   364 130     
Finance Lease Liabilities Present Value Total 13 9021 0691 069     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -2 155       
Increase Decrease In Property Plant Equipment 48 500       
Total Additions Including From Business Combinations Property Plant Equipment 329 470 50 000     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -2 155       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (8 pages)

Company search