Charlton Park Biogas Limited CIRENCESTER


Founded in 2016, Charlton Park Biogas, classified under reg no. 10504237 is an active company. Currently registered at Trent Lodge GL7 6JN, Cirencester the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Jelle K., Francois P. and Stuart H.. Of them, Stuart H. has been with the company the longest, being appointed on 28 February 2018 and Jelle K. and Francois P. have been with the company for the least time - from 12 February 2021. At the moment there is one former director listed by the company - William W., who left the company on 20 March 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

Charlton Park Biogas Limited Address / Contact

Office Address Trent Lodge
Office Address2 Stroud Road
Town Cirencester
Post code GL7 6JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10504237
Date of Incorporation Wed, 30th Nov 2016
Industry Manufacture of gas
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jelle K.

Position: Director

Appointed: 12 February 2021

Francois P.

Position: Director

Appointed: 12 February 2021

Stuart H.

Position: Director

Appointed: 28 February 2018

William W.

Position: Director

Appointed: 30 November 2016

Resigned: 20 March 2020

William E.

Position: Secretary

Appointed: 30 November 2016

Resigned: 06 April 2017

William W.

Position: Secretary

Appointed: 30 November 2016

Resigned: 05 June 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Real Asset Wealth Ltd from Cirencester, England. This PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Swen Ift Uk Limited that entered Bristol, England as the address. This PSC has a legal form of "a ltd", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Real Asset Wealth Ltd

Trent Lodge Stroud Road, Cirencester, Gloucs., GL7 6JN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 07911074
Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Swen Ift Uk Limited

Tlt Llp One Redcliff Street, Bristol, Somerset, BS1 6TP, England

Legal authority England & Wales
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 13068523
Notified on 12 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2541662 0526 06116 461
Current Assets1 1602 3284 356368 212818 346
Debtors9062 1622 304362 151438 141
Net Assets Liabilities  -4 537601 336-120 522
Other Debtors  2 304362 151437 626
Property Plant Equipment65 737109 945121 2511 826 8989 596 712
Total Inventories    363 744
Other
Accrued Liabilities Deferred Income  90056 9711 059 364
Accumulated Depreciation Impairment Property Plant Equipment   6555 977
Additions Other Than Through Business Combinations Property Plant Equipment   1 705 7127 826 084
Amounts Owed To Group Undertakings  100 988  
Average Number Employees During Period12213
Consideration Received For Shares Issued In Period   150 000 
Creditors68 046114 849130 1441 500 0008 514 975
Finance Lease Liabilities Present Value Total    26 521
Future Minimum Lease Payments Under Non-cancellable Operating Leases   50 62590 000
Increase From Depreciation Charge For Year Property Plant Equipment   6555 927
Net Current Assets Liabilities-66 886-112 521-125 788274 438-999 759
Nominal Value Allotted Share Capital1001001004545
Number Shares Issued Fully Paid100100100452452
Other Creditors   1 500 0008 514 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15
Other Disposals Property Plant Equipment    358
Par Value Share1111010
Property Plant Equipment Gross Cost65 737109 945121 2511 826 9639 652 689
Provisions For Liabilities Balance Sheet Subtotal    202 500
Total Additions Including From Business Combinations Property Plant Equipment65 73744 20811 306  
Total Assets Less Current Liabilities-1 149-2 576-4 5372 101 3368 596 953
Trade Creditors Trade Payables  28 25636 803732 220
Trade Debtors Trade Receivables    515
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -9 346 240

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements