Charters Uk Limited BEXLEY


Charters Uk started in year 2009 as Private Limited Company with registration number 06932070. The Charters Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bexley at 19 Montpelier Avenue. Postal code: DA5 3AP.

The company has 2 directors, namely Andrew C., Melanie G.. Of them, Andrew C., Melanie G. have been with the company the longest, being appointed on 7 March 2011. As of 3 May 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Charters Uk Limited Address / Contact

Office Address 19 Montpelier Avenue
Town Bexley
Post code DA5 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06932070
Date of Incorporation Fri, 12th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 07 March 2011

Melanie G.

Position: Director

Appointed: 07 March 2011

Robert C.

Position: Director

Appointed: 12 June 2009

Resigned: 07 March 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Andrew C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Melanie G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew C.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Melanie G.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 69114 51331 12118 84219 31021 277       
Balance Sheet
Cash Bank In Hand9 83327 74745 76930 96820 42814 070       
Cash Bank On Hand     14 07011 14512 52911 85026 94311 3716 2864 692
Current Assets74 715102 980122 53791 91480 52286 65860 90555 23061 32279 52696 588108 429126 081
Debtors64 88275 23376 76860 94660 09472 58849 76042 70149 47252 58385 217102 143121 389
Net Assets Liabilities        317318261410195
Net Assets Liabilities Including Pension Asset Liability 14 51331 12118 84219 31021 277       
Other Debtors      3 268-4037 21630 25548 72357 92291 796
Property Plant Equipment     9 96118 46418 61115 39411 5469 8717 7156 131
Tangible Fixed Assets2 7433 66828 70424 00121 7279 961       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve2 59114 41331 02118 74219 21021 177       
Shareholder Funds2 69114 51331 12118 84219 31021 277       
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 73918 89525 09830 23034 07837 36939 94141 985
Average Number Employees During Period      6688555
Bank Borrowings Overdrafts     1 44513 7685 5691 04930 00023 46817 50011 500
Creditors     75 34275 24373 52976 39930 00023 46817 50011 500
Creditors Due After One Year  24 07913 00211 434        
Creditors Due Within One Year74 76792 135115 32184 07171 50575 342       
Increase From Depreciation Charge For Year Property Plant Equipment      6 1566 2035 1323 8483 2912 5722 044
Net Current Assets Liabilities-5210 8457 2167 8439 01711 316-14 338-18 299-15 07718 772-9 61010 1955 564
Number Shares Allotted 100100100100100       
Other Creditors     1 3481 1734 1693 3713 3713 4443 4211 135
Other Taxation Social Security Payable     42 39035 66741 63261 07250 46964 56979 99687 272
Par Value Share 11111       
Property Plant Equipment Gross Cost     22 70037 35943 70945 62445 62447 24047 65648 116
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 2 14932 8473 2974 9693 187       
Tangible Fixed Assets Cost Or Valuation3 8285 97738 82442 12147 09022 700       
Tangible Fixed Assets Depreciation1 0852 30910 12018 12025 36312 739       
Tangible Fixed Assets Depreciation Charged In Period 1 2247 8118 0007 2433 319       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     15 943       
Tangible Fixed Assets Disposals     27 577       
Total Additions Including From Business Combinations Property Plant Equipment      14 6596 3501 915 1 616416460
Total Assets Less Current Liabilities2 69114 51335 92031 84430 74421 2774 12631231730 31826117 91011 695
Trade Creditors Trade Payables     30 15924 63522 15910 9076 5828 3547 29113 139
Trade Debtors Trade Receivables     72 58846 49243 10442 25622 32836 49444 22129 593
Value Shares Allotted 100100          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements