Charterhouse Enterprises Limited SURREY


Founded in 1990, Charterhouse Enterprises, classified under reg no. 02562552 is an active company. Currently registered at Charterhouse School GU7 2DF, Surrey the company has been in the business for thirty four years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 4 directors in the the firm, namely James B., David R. and Frances H. and others. In addition one secretary - Alexandra W. - is with the company. At present 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.

Charterhouse Enterprises Limited Address / Contact

Office Address Charterhouse School
Office Address2 Godalming
Town Surrey
Post code GU7 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02562552
Date of Incorporation Tue, 27th Nov 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

James B.

Position: Director

Appointed: 09 June 2021

Alexandra W.

Position: Secretary

Appointed: 19 April 2021

David R.

Position: Director

Appointed: 25 April 2019

Frances H.

Position: Director

Appointed: 22 November 2010

Timothy O.

Position: Director

Appointed: 26 February 2009

David A.

Position: Secretary

Appointed: 09 March 2021

Resigned: 18 April 2021

Emma W.

Position: Secretary

Appointed: 01 July 2020

Resigned: 09 March 2021

David A.

Position: Secretary

Appointed: 10 December 2019

Resigned: 01 July 2020

Dale J.

Position: Director

Appointed: 10 May 2016

Resigned: 11 March 2019

Susan G.

Position: Secretary

Appointed: 12 January 2016

Resigned: 10 December 2019

Annika H.

Position: Secretary

Appointed: 17 August 2015

Resigned: 11 January 2016

Nigel K.

Position: Director

Appointed: 22 April 2015

Resigned: 31 January 2017

Colin H.

Position: Secretary

Appointed: 09 February 2015

Resigned: 17 August 2015

David W.

Position: Secretary

Appointed: 14 August 2006

Resigned: 09 February 2015

David W.

Position: Director

Appointed: 14 August 2006

Resigned: 09 February 2015

Peter D.

Position: Director

Appointed: 14 November 2002

Resigned: 21 May 2014

Gerald B.

Position: Director

Appointed: 25 May 2000

Resigned: 13 November 2003

Nicholas D.

Position: Director

Appointed: 01 September 1998

Resigned: 31 August 2006

Nicholas D.

Position: Secretary

Appointed: 01 September 1998

Resigned: 31 August 2006

Timothy F.

Position: Director

Appointed: 07 November 1995

Resigned: 22 May 2003

Anthony L.

Position: Director

Appointed: 07 November 1995

Resigned: 25 May 2000

Peter H.

Position: Director

Appointed: 01 September 1993

Resigned: 31 August 1995

Marsom B.

Position: Director

Appointed: 27 November 1992

Resigned: 24 May 2004

Harry F.

Position: Director

Appointed: 27 November 1992

Resigned: 31 August 1998

Greville S.

Position: Director

Appointed: 27 November 1992

Resigned: 28 September 1995

Clive F.

Position: Director

Appointed: 27 November 1992

Resigned: 21 June 2002

Peter A.

Position: Director

Appointed: 27 November 1992

Resigned: 31 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is The Governing Body Of Charterhouse School from Godalming, United Kingdom. This PSC is categorised as "a body corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Governing Body Of Charterhouse School

The Bursary Charterhouse School, Charterhouse, Godalming, Surrey, GU7 2DX, United Kingdom

Legal authority Public Schools Act 1868
Legal form Body Corporate
Notified on 6 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 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand252 897260 263478 081171 31683 73379 733481 187856 678
Current Assets488 317531 573713 134473 918289 403227 631860 5691 153 389
Debtors41 88541 68120 66456 54531 59635 738312 034213 004
Net Assets Liabilities22222222
Other Debtors   1 3138 87821 851103 15599 392
Property Plant Equipment166 879149 924139 648124 886110 13495 39180 648 
Total Inventories193 535229 629214 389246 057174 074112 16067 34883 707
Other
Accrued Liabilities Deferred Income      85 380152 275
Accumulated Depreciation Impairment Property Plant Equipment224 154211 174210 479225 241225 241254 736269 479117 947
Administrative Expenses  685 275264 657244 876242 079558 725590 475
Cost Sales  505 539597 562425 911223 958754 474799 365
Creditors515 194561 495752 780518 802339 535283 020921 2151 153 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 93515 594    156 667
Disposals Property Plant Equipment 29 93526 730 14 752  232 180
Fixed Assets166 879149 924139 648124 886110 13495 39180 648 
Gross Profit Loss  350 002432 199266 659246 940830 0401 106 929
Increase From Depreciation Charge For Year Property Plant Equipment 16 95514 89914 762 14 74314 7435 135
Interest Payable Similar Charges Finance Costs  3 5003 3002 7581 6801 5082 266
Net Current Assets Liabilities-26 877-29 922-39 646-44 884-50 132-55 389-60 6462
Operating Profit Loss  182 554167 54221 7834 861271 315516 454
Other Creditors  738 250251 082116 725283 020378 659701 318
Other Inventories  214 389246 057174 074112 16067 34883 707
Other Operating Income  517 827     
Prepayments Accrued Income  6 4222 9568 8782 9524 96416 190
Profit Loss On Ordinary Activities After Tax  179 054164 24219 0253 181269 807514 188
Profit Loss On Ordinary Activities Before Tax  179 054164 24219 0253 181269 807514 188
Property Plant Equipment Gross Cost391 033361 098350 127350 127350 127350 127350 127117 947
Taxation Social Security Payable  11 97115 611  69 79966 490
Total Additions Including From Business Combinations Property Plant Equipment  15 759     
Total Assets Less Current Liabilities140 002120 002100 00280 00260 00240 00220 0022
Trade Creditors Trade Payables  2 559252 109222 810238 931472 757233 304
Trade Debtors Trade Receivables  14 24252 27622 71810 935203 91597 422
Turnover Revenue  855 5411 029 761692 570470 8981 584 5141 906 294

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 14th, March 2023
Free Download (14 pages)

Company search

Advertisements