Chargrace Soils Limited WESTERHAM


Founded in 2016, Chargrace Soils, classified under reg no. 10142696 is an active company. Currently registered at Moorhouse Park TN16 2EU, Westerham the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Stephen B., appointed on 22 April 2016. There are currently no secretaries appointed. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Chargrace Soils Limited Address / Contact

Office Address Moorhouse Park
Office Address2 Westerham Road
Town Westerham
Post code TN16 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10142696
Date of Incorporation Fri, 22nd Apr 2016
Industry Landscape service activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Stephen B.

Position: Director

Appointed: 22 April 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Blockade Environmental Group Limited from Westerham, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blockade Environmental Group Limited

Blockade, Moorhouse Park Westerham Road, Westerham, Kent, TN16 2EU, England

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 07713600
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 22 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand168129 25301 57912 279
Current Assets28 16862 42962 30057 25557 26058 63439 388
Debtors28 00062 30062 300   54
Net Assets Liabilities-9 451-10 157-10 747-11 269-11 780-65 780-89 289
Other Debtors28 00028 00028 000    
Property Plant Equipment1 7331 4671 200933667400134
Total Inventories   57 23057 23057 05527 055
Other
Accumulated Amortisation Impairment Intangible Assets     3 6707 339
Accumulated Depreciation Impairment Property Plant Equipment2675338001 0671 3331 6001 866
Additions Other Than Through Business Combinations Property Plant Equipment38 000      
Amounts Owed By Group Undertakings Participating Interests 34 30034 300    
Amounts Owed To Group Undertakings Participating Interests36 97571 37571 38566 42066 490137 187127 665
Average Number Employees During Period     21
Bank Overdrafts  5    
Creditors39 35274 05374 24769 45769 707139 491139 819
Fixed Assets    66715 07711 142
Increase From Amortisation Charge For Year Intangible Assets     3 6703 669
Increase From Depreciation Charge For Year Property Plant Equipment2 534266267267266267266
Intangible Assets     14 67711 008
Intangible Assets Gross Cost     18 34718 347
Net Current Assets Liabilities-11 184-11 624-11 947-12 202-12 447-80 857-100 431
Other Creditors2 3772 6782 8573 0373 2172 0773 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment2 267      
Other Disposals Property Plant Equipment36 000      
Property Plant Equipment Gross Cost2 0002 0002 0002 0002 0002 0002 000
Taxation Social Security Payable     965 548
Total Additions Including From Business Combinations Intangible Assets     18 347 
Trade Creditors Trade Payables     1313 028
Trade Debtors Trade Receivables      54

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, January 2024
Free Download (5 pages)

Company search