Charside Investments Limited WEST YORKSHIRE


Charside Investments started in year 1963 as Private Limited Company with registration number 00761407. The Charside Investments company has been functioning successfully for 61 years now and its status is active. The firm's office is based in West Yorkshire at 92 Street Lane,. Postal code: LS8 2AL.

The company has one director. Thea G., appointed on 22 November 1991. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Ivor G., Lawrence G. and others listed below. There were no ex secretaries.

Charside Investments Limited Address / Contact

Office Address 92 Street Lane,
Office Address2 Leeds
Town West Yorkshire
Post code LS8 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761407
Date of Incorporation Mon, 20th May 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 61 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Thea G.

Position: Secretary

Resigned:

Thea G.

Position: Director

Appointed: 22 November 1991

Ivor G.

Position: Director

Resigned: 04 January 2022

Lawrence G.

Position: Director

Appointed: 21 November 2005

Resigned: 19 April 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Thea G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ivor G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Thea G.

Notified on 4 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ivor G.

Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control: significiant influence or 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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth222 396236 546     
Balance Sheet
Current Assets84 892102 092121 373143 452163 608144 981193 310
Net Assets Liabilities 236 546257 537274 189299 210286 867317 892
Net Assets Liabilities Including Pension Asset Liability222 396236 546     
Reserves/Capital
Shareholder Funds222 396236 546     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8 5985 55911 9925 3706 2456 689
Average Number Employees During Period  11222
Creditors 283 415283 415283 415283 415283 415283 415
Fixed Assets433 412433 412433 412433 412433 412433 412433 412
Net Current Assets Liabilities77 79495 147113 099136 184154 583143 115174 584
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6046547072 7033 069
Total Assets Less Current Liabilities511 206528 559546 511569 596587 995576 527607 996
Accruals Deferred Income5 3958 598     
Creditors Due After One Year283 415283 415     
Creditors Due Within One Year7 0986 945     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements