Chartahouse Ltd PLYMOUTH


Founded in 2008, Chartahouse, classified under reg no. 06534124 is an active company. Currently registered at 10 Mannamead Road PL4 7AA, Plymouth the company has been in the business for seventeen years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Simon H., Peter H. and Nicholas H. and others. In addition one secretary - Peter H. - is with the company. As of 10 July 2025, there was 1 ex director - David H.. There were no ex secretaries.

Chartahouse Ltd Address / Contact

Office Address 10 Mannamead Road
Town Plymouth
Post code PL4 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06534124
Date of Incorporation Thu, 13th Mar 2008
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 19 July 2017

Peter H.

Position: Director

Appointed: 01 January 2010

Nicholas H.

Position: Director

Appointed: 13 March 2008

Kevin H.

Position: Director

Appointed: 13 March 2008

Peter H.

Position: Secretary

Appointed: 13 March 2008

David H.

Position: Director

Appointed: 01 January 2015

Resigned: 29 October 2024

Deansgate Company Formations Ltd

Position: Corporate Director

Appointed: 13 March 2008

Resigned: 13 March 2008

Britannia Company Formations Ltd

Position: Corporate Secretary

Appointed: 13 March 2008

Resigned: 13 March 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Kevin H. The abovementioned PSC and has 50,01-75% shares.

Kevin H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand512 934345 181
Current Assets683 521532 326
Debtors69 70372 564
Net Assets Liabilities820 065696 339
Other Debtors31 81432 057
Property Plant Equipment310 452301 250
Total Inventories100 884114 581
Other
Accumulated Amortisation Impairment Intangible Assets90 000100 000
Accumulated Depreciation Impairment Property Plant Equipment124 14190 174
Amortisation Rate Used For Intangible Assets 10
Average Number Employees During Period1816
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment164 205161 533
Comprehensive Income Expense181 36799 860
Corporation Tax Payable45 97141 286
Creditors164 376106 429
Current Tax For Period45 97141 286
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6417 214
Deferred Tax Liabilities19 53230 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 809
Disposals Property Plant Equipment 43 809
Dividends Paid214 395223 586
Fixed Assets320 452301 250
Income Expense Recognised Directly In Equity-214 395-223 586
Income Tax Expense Credit On Components Other Comprehensive Income 4 063
Increase From Amortisation Charge For Year Intangible Assets 10 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 842
Intangible Assets10 000 
Intangible Assets Gross Cost100 000 
Net Current Assets Liabilities519 145425 897
Net Deferred Tax Liability Asset21 81825 882
Other Creditors10 8107 636
Other Taxation Social Security Payable87 02730 066
Par Value Share 1
Profit Loss181 367103 923
Property Plant Equipment Gross Cost434 593391 424
Provisions For Liabilities Balance Sheet Subtotal19 53230 808
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 33048 500
Total Additions Including From Business Combinations Property Plant Equipment 640
Total Assets Less Current Liabilities839 597727 147
Total Tax Expense Credit On Items Recognised In Equity 4 063
Trade Creditors Trade Payables20 56827 441
Trade Debtors Trade Receivables37 88940 507
Advances Credits Made In Period Directors214 395223 585
Advances Credits Repaid In Period Directors214 395223 585

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 18th, December 2024
Free Download (16 pages)

Company search

Advertisements