Hello Charlie Limited BRISTOL


Hello Charlie started in year 2004 as Private Limited Company with registration number 05042313. The Hello Charlie company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at Unit 1.4 The Paintworks. Postal code: BS4 3EH.

At the moment there are 2 directors in the the company, namely Paul T. and Jason M.. In addition one secretary - Jason M. - is with the firm. As of 28 March 2024, there were 3 ex directors - Debbie T., Lee L. and others listed below. There were no ex secretaries.

Hello Charlie Limited Address / Contact

Office Address Unit 1.4 The Paintworks
Office Address2 Bath Road
Town Bristol
Post code BS4 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05042313
Date of Incorporation Thu, 12th Feb 2004
Industry Support activities to performing arts
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jason M.

Position: Secretary

Appointed: 12 February 2004

Paul T.

Position: Director

Appointed: 12 February 2004

Jason M.

Position: Director

Appointed: 12 February 2004

Debbie T.

Position: Director

Appointed: 01 June 2012

Resigned: 01 April 2014

Lee L.

Position: Director

Appointed: 24 February 2009

Resigned: 24 April 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 February 2004

Resigned: 12 February 2004

Lee L.

Position: Director

Appointed: 12 February 2004

Resigned: 23 February 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2004

Resigned: 12 February 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Jason M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason M.

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

Paul T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand359 566373 770533 137874 081975 552
Debtors96 749145 268180 069307 173243 972
Other Debtors47 40833 14059 40140 62655 803
Property Plant Equipment101 02379 81451 82278 548217 050
Total Inventories254 90986 25354 54272 356205 147
Other
Accumulated Depreciation Impairment Property Plant Equipment247 629295 581329 516356 951405 450
Amounts Owed By Related Parties  33 90433 90450 599
Average Number Employees During Period 17161621
Bank Borrowings Overdrafts  49 16740 00030 370
Creditors291 54185 06999 16765 00090 038
Future Minimum Lease Payments Under Non-cancellable Operating Leases109 49764 49819 49914 250272 270
Increase From Depreciation Charge For Year Property Plant Equipment 47 95233 93528 84048 499
Number Shares Issued Fully Paid 60606060
Other Creditors88 51285 06950 00025 00059 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 405 
Other Disposals Property Plant Equipment   2 752 
Par Value Share 1111
Property Plant Equipment Gross Cost348 652375 395381 338435 499622 500
Total Additions Including From Business Combinations Property Plant Equipment 26 7435 94356 913187 001
Trade Creditors Trade Payables68 91539 81351 79770 07152 445
Trade Debtors Trade Receivables49 341112 12886 764232 643137 570

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
Free Download (10 pages)

Company search