CHARIS GRANTS LIMITED

Register to unlock more data on OkredoRegister

CHARIS GRANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762902

Incorporation date

13/05/2003

Size

Full

Contacts

Registered address

Registered address

15b Ground Floor Westpoint, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon19/01/2026
Statement of company's objects
dot icon19/01/2026
Resolutions
dot icon14/01/2026
Change of share class name or designation
dot icon09/01/2026
Registered office address changed from 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA United Kingdom to 15B Ground Floor Westpoint Lynch Wood Peterborough PE2 6FZ on 2026-01-09
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Termination of appointment of Harry Thyne Reid as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Ben Robinson as a director on 2025-12-12
dot icon11/12/2025
Appointment of Ms Jessica Taplin as a director on 2025-12-02
dot icon11/12/2025
Appointment of Mr Graham Ian Cooke as a director on 2025-12-02
dot icon09/12/2025
Registration of charge 047629020003, created on 2025-12-02
dot icon08/12/2025
Appointment of Mr Ben Robinson as a director on 2025-12-02
dot icon08/12/2025
Appointment of Mr Harry Thyne Reid as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Joan Allyson Broadhurst as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Graham William Ayres as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Annie Louise Charlotte Broadhurst as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Alec Edward Martin Broadhurst as a director on 2025-12-02
dot icon04/12/2025
Registration of charge 047629020002, created on 2025-12-02
dot icon16/09/2025
Full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon16/05/2025
Register inspection address has been changed from 90 Lincoln Road Peterborough PE1 2SP United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ
dot icon22/08/2024
Accounts for a small company made up to 2024-03-31
dot icon14/05/2024
Director's details changed for Mr Graham William Ayres on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon31/05/2023
Director's details changed for Mr Graham William Ayres on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon18/05/2021
Director's details changed for Mr Alec Edward Martin Broadhurst on 2021-05-18
dot icon26/03/2021
Termination of appointment of Teresa Jane Cameron as a secretary on 2021-03-24
dot icon06/07/2020
Appointment of Mrs Teresa Jane Cameron as a secretary on 2020-06-24
dot icon02/07/2020
Accounts for a small company made up to 2020-03-31
dot icon12/06/2020
Appointment of Mr Graham William Ayres as a director on 2020-05-27
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon21/05/2019
Director's details changed for Mrs Joan Allyson Broadhurst on 2019-05-21
dot icon21/05/2019
Director's details changed for Miss Annie Louise Charlotte Broadhurst on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Alec Edward Martin Broadhurst on 2019-05-21
dot icon16/05/2019
Director's details changed for Miss Annie Louise Charlotte Broadhurst on 2019-03-07
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon17/03/2017
Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 2017-03-17
dot icon13/12/2016
Accounts for a small company made up to 2016-03-31
dot icon10/10/2016
Appointment of Mr Alec Edward Martin Broadhurst as a director on 2016-10-07
dot icon10/10/2016
Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 2016-10-07
dot icon23/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon11/02/2016
Register(s) moved to registered inspection location 90 Lincoln Road Peterborough PE1 2SP
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2014-03-31
dot icon19/08/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Timothy Pedley as a director
dot icon15/08/2013
Accounts for a small company made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/06/2013
Appointment of Mr Timothy John Pedley as a director
dot icon25/07/2012
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/05/2012
Register inspection address has been changed
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Appointment of Mrs Joan Allyson Broadhurst as a director
dot icon12/07/2011
Termination of appointment of Susan Jordan as a director
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2010-09-27
dot icon16/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Susan Jane Jordan on 2010-05-13
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 13/05/09; full list of members
dot icon04/06/2009
Director's change of particulars / susan jordan / 13/05/2009
dot icon04/06/2009
Appointment terminated secretary paul hobbs
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 13/05/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Registered office changed on 03/10/07 from: 4 cyrus way cygnet park hampton peterborough PE7 8HP
dot icon03/10/2007
Registered office changed on 03/10/07 from: 69-75 lincoln road peterborough PE1 2SQ
dot icon04/08/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon06/07/2007
Return made up to 13/05/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon03/04/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned;director resigned
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon11/07/2006
Director resigned
dot icon13/06/2006
Secretary resigned;director resigned
dot icon05/06/2006
Return made up to 13/05/06; full list of members
dot icon05/06/2006
Location of register of members
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New secretary appointed;new director appointed
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 13/05/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 13/05/04; full list of members
dot icon18/06/2004
Memorandum and Articles of Association
dot icon16/06/2004
Certificate of change of name
dot icon21/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon21/07/2003
Ad 13/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
528.04K
-
0.00
593.34K
-
2022
46
625.46K
-
0.00
1.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Ben
Director
02/12/2025 - 12/12/2025
35
Broadhurst, Joan Allyson
Director
23/06/2011 - 02/12/2025
17
Taplin, Jessica
Director
02/12/2025 - Present
7
Cooke, Graham Ian
Director
02/12/2025 - Present
33
Ayres, Graham William
Director
27/05/2020 - 02/12/2025
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARIS GRANTS LIMITED

CHARIS GRANTS LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at 15b Ground Floor Westpoint, Lynch Wood, Peterborough PE2 6FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARIS GRANTS LIMITED?

toggle

CHARIS GRANTS LIMITED is currently Active. It was registered on 13/05/2003 .

Where is CHARIS GRANTS LIMITED located?

toggle

CHARIS GRANTS LIMITED is registered at 15b Ground Floor Westpoint, Lynch Wood, Peterborough PE2 6FZ.

What does CHARIS GRANTS LIMITED do?

toggle

CHARIS GRANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARIS GRANTS LIMITED?

toggle

The latest filing was on 19/01/2026: Statement of company's objects.