Chartwich Limited LUTON


Chartwich started in year 2001 as Private Limited Company with registration number 04157856. The Chartwich company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Luton at Unit 11 Urban Hive Luton Enterprise Park. Postal code: LU3 3GU.

The firm has 2 directors, namely Tracy W., Keith W.. Of them, Keith W. has been with the company the longest, being appointed on 3 October 2008 and Tracy W. has been with the company for the least time - from 5 January 2023. 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.

Chartwich Limited Address / Contact

Office Address Unit 11 Urban Hive Luton Enterprise Park
Office Address2 Sundon Park Road
Town Luton
Post code LU3 3GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04157856
Date of Incorporation Fri, 9th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Tracy W.

Position: Director

Appointed: 05 January 2023

Keith W.

Position: Director

Appointed: 03 October 2008

Perry T.

Position: Director

Appointed: 03 October 2008

Resigned: 05 January 2023

Perry T.

Position: Secretary

Appointed: 03 October 2008

Resigned: 05 January 2023

Robert R.

Position: Secretary

Appointed: 01 March 2002

Resigned: 02 October 2008

Jamie A.

Position: Director

Appointed: 01 March 2002

Resigned: 02 October 2008

Robert R.

Position: Director

Appointed: 01 March 2002

Resigned: 02 October 2008

Pipetarn Limited

Position: Director

Appointed: 09 November 2001

Resigned: 01 March 2002

Nicholas H.

Position: Secretary

Appointed: 09 November 2001

Resigned: 01 March 2002

Sps Limited

Position: Corporate Secretary

Appointed: 09 February 2001

Resigned: 09 November 2001

Andrew L.

Position: Director

Appointed: 09 February 2001

Resigned: 09 November 2001

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Keith W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Flexipower (Holdings) Limited that entered Folkestone, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Perry T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith W.

Notified on 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Flexipower (Holdings) Limited

Castle House Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06688180
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Perry T.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth81 606144 504124 623       
Balance Sheet
Cash Bank On Hand  59 4975 33315 60719 32118 37265 40832 14642 983
Current Assets187 804231 541251 942236 985243 178216 370197 515213 163245 092264 463
Debtors125 596118 545136 127170 524151 210141 663144 235114 216166 907168 007
Net Assets Liabilities  124 62272 10974 15949 6141 287-17 16727 463-8 071
Other Debtors  8 50815 173      
Property Plant Equipment  54 09134 34834 827111 96194 44473 44745 49257 377
Total Inventories  56 31761 12876 36255 38634 90833 53946 03953 473
Cash Bank In Hand11 91160 90459 497       
Intangible Fixed Assets11 4588 7506 250       
Net Assets Liabilities Including Pension Asset Liability81 606144 504124 623       
Stocks Inventory50 29752 09256 318       
Tangible Fixed Assets32 18681 29054 090       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve51 606114 50494 623       
Shareholder Funds81 606144 504124 623       
Other
Accrued Liabilities       48 59116 29927 293
Accumulated Amortisation Impairment Intangible Assets  18 75021 25023 75025 00025 00025 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment  163 497156 576173 356143 651152 460180 251208 206203 655
Additions Other Than Through Business Combinations Property Plant Equipment   8 97926 23891 612 27 861 29 784
Average Number Employees During Period  66667888
Bank Borrowings    20 69820 69858 926100 00064 05784 661
Comprehensive Income Expense   48 31454 51143 0559 70543 946  
Creditors  36 70514 74420 69866 12084 658115 10873 253108 358
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -2 389-796 -95-714-139
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -38 564-5 737-44 182-8 708-10 045 -22 450
Disposals Property Plant Equipment   -43 121-8 979-44 183-8 708-21 067 -22 450
Dividend Per Share Interim   3222225
Dividends Paid   -100 828-52 461-67 600-58 033-62 400  
Dividends Paid On Shares Final  51 400100 828      
Dividends Paid On Shares Interim   100 82852 46267 60058 03362 40062 200161 210
Finance Lease Liabilities Present Value Total  34 04014 74411 38845 42225 73215 1089 19623 697
Fixed Assets43 64490 04060 34038 09836 077111 961    
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income     -2 334-2 333   
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     2 3332 334   
Increase From Amortisation Charge For Year Intangible Assets   2 5002 5001 250    
Increase From Depreciation Charge For Year Property Plant Equipment   31 64322 51714 47717 51537 83627 95517 899
Increase In Loans Owed To Related Parties Due To Loans Advanced   1 500      
Intangible Assets  6 2503 7501 250     
Intangible Assets Gross Cost  25 00025 00025 00025 00025 00025 00025 00025 000
Loans From Directors  2 6652 6651 776981981886  
Loans Owed To Related Parties  2 6654 1651 77698098088617233
Net Current Assets Liabilities72 357124 843111 63155 72064 48728 92811 08138 44963 86753 812
Other Comprehensive Income Expense Net Tax   7 000-2 333-11   
Other Creditors  30 66039 21330 92020 87333 52114 81425 06530 072
Other Inventories  56 31761 128      
Par Value Share 113      
Prepayments   15 17316 2068 98610 4598 2147 9654 249
Profit Loss   41 31454 51143 0569 70543 946  
Property Plant Equipment Gross Cost  218 066190 924208 183255 612246 904253 698253 698261 032
Provisions For Liabilities Balance Sheet Subtotal  10 6434 3015 70725 15319 58013 9558 64310 902
Raw Materials Consumables   61 12876 36255 38634 90833 53946 03953 473
Taxation Social Security Payable  13 64618 76112 12124 34031 55930 55649 56646 761
Total Assets Less Current Liabilities116 001214 883171 97193 818100 563140 887105 525111 896109 359111 189
Total Borrowings  34 04014 74420 69866 12084 658115 10873 253108 358
Total Increase Decrease From Revaluations Property Plant Equipment   7 000      
Trade Creditors Trade Payables  75 12897 536115 443113 625100 62360 75583 62593 840
Trade Debtors Trade Receivables  127 618155 351135 003132 679133 776106 002158 942163 758
Creditors Due After One Year27 81856 15936 705       
Creditors Due Within One Year115 447106 698140 311       
Number Shares Allotted30 00030 00030 000       
Provisions For Liabilities Charges6 57714 22010 643       
Value Shares Allotted30 00030 00030 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, September 2023
Free Download (15 pages)

Company search