Charterbrae Limited BIRMINGHAM


Charterbrae started in year 1969 as Private Limited Company with registration number 00958890. The Charterbrae company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Birmingham at Basement Studio 1. Postal code: B18 6BT.

The firm has 3 directors, namely Thomas B., Matthew B. and John B.. Of them, John B. has been with the company the longest, being appointed on 3 December 2001 and Thomas B. and Matthew B. have been with the company for the least time - from 15 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charterbrae Limited Address / Contact

Office Address Basement Studio 1
Office Address2 87 Branston Street
Town Birmingham
Post code B18 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00958890
Date of Incorporation Fri, 25th Jul 1969
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th March
Company age 55 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Thomas B.

Position: Director

Appointed: 15 November 2022

Matthew B.

Position: Director

Appointed: 15 November 2022

John B.

Position: Director

Appointed: 03 December 2001

Michael B.

Position: Director

Appointed: 31 March 2004

Resigned: 22 July 2022

David B.

Position: Secretary

Appointed: 03 December 2001

Resigned: 28 June 2019

David W.

Position: Director

Appointed: 10 March 1997

Resigned: 03 December 2001

Brenda W.

Position: Director

Appointed: 30 November 1992

Resigned: 03 December 2001

Susan G.

Position: Director

Appointed: 09 November 1992

Resigned: 12 January 1998

David W.

Position: Secretary

Appointed: 09 November 1992

Resigned: 03 December 2001

George M.

Position: Director

Appointed: 09 November 1992

Resigned: 10 March 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Busigen Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. Then there is Michael B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Busigen Limited

Basement Studio 1 Branston Street, Birmingham, B18 6BT, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02627168
Notified on 21 October 2016
Nature of control: 75,01-100% shares

John B.

Notified on 24 October 2018
Nature of control: significiant influence or control

Michael B.

Notified on 24 October 2018
Ceased on 31 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand83 21268 370166 961241 900
Current Assets776 426844 025851 1501 005 628
Debtors563 972651 760600 595669 541
Net Assets Liabilities488 242491 751517 432527 963
Property Plant Equipment40 01059 44160 46076 925
Total Inventories129 242123 89583 59494 187
Other Debtors  6 523 
Other
Accumulated Depreciation Impairment Property Plant Equipment200 302198 404206 524212 956
Amounts Owed By Related Parties  481 813453 813
Average Number Employees During Period27272528
Bank Borrowings Overdrafts  45 82740 704
Corporation Tax Recoverable  6 5236 153
Creditors324 964407 51545 82740 704
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 4864 4864 48610 094
Increase From Depreciation Charge For Year Property Plant Equipment 6 6168 1208 432
Net Current Assets Liabilities451 462436 510514 199509 942
Other Creditors36 22834 34837 840181 013
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 000
Other Disposals Property Plant Equipment   2 000
Other Taxation Social Security Payable34 71263 17675 33732 754
Property Plant Equipment Gross Cost240 312257 845266 984289 881
Provisions For Liabilities Balance Sheet Subtotal3 2304 20011 40018 200
Total Additions Including From Business Combinations Property Plant Equipment 27 7889 13924 897
Total Assets Less Current Liabilities491 472495 951574 659586 867
Trade Creditors Trade Payables254 024243 537201 892276 796
Trade Debtors Trade Receivables147 159196 947112 259209 575
Additional Provisions Increase From New Provisions Recognised 9707 200 
Amounts Owed By Group Undertakings416 813454 813481 813 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 514  
Disposals Property Plant Equipment 10 255  
Number Shares Issued Fully Paid 120120 
Par Value Share 11 
Payments Received On Account 66 45417 709 
Profit Loss 3 50925 681 
Provisions3 2304 20011 400 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/29
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements