CHARLTON BAKER LIMITED

Register to unlock more data on OkredoRegister

CHARLTON BAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07179787

Incorporation date

05/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-7c Snuff Street, Devizes, Wiltshire SN10 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2019-01-18
dot icon11/10/2024
Registration of charge 071797870003, created on 2024-10-04
dot icon10/10/2024
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon10/10/2024
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon05/10/2024
Sub-division of shares on 2024-08-28
dot icon03/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Resolutions
dot icon13/06/2024
Satisfaction of charge 1 in full
dot icon12/06/2024
Registration of charge 071797870002, created on 2024-06-12
dot icon03/04/2024
Appointment of Mr Owain Cassidy as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mrs Victoria Greenard as a director on 2024-03-04
dot icon06/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon17/01/2024
Change of details for Mr Scott John Sartin as a person with significant control on 2023-08-01
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Director's details changed for Ms Jenna Hann on 2023-07-28
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Appointment of Mrs Jenna Hann as a director on 2022-04-01
dot icon31/03/2022
Director's details changed for Mr Elliot Cargill on 2022-03-31
dot icon31/03/2022
Director's details changed for Mr Elliot Charles Cargill on 2022-03-31
dot icon24/02/2022
Change of details for Mr Scott John Sartin as a person with significant control on 2022-02-24
dot icon24/02/2022
Cessation of Judith Cotton as a person with significant control on 2022-02-24
dot icon24/02/2022
Cessation of Antony Cotton as a person with significant control on 2022-02-24
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Memorandum and Articles of Association
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-05 with updates
dot icon28/01/2021
Statement of capital on 2020-12-30
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Second filing of Confirmation Statement dated 05/03/2020
dot icon09/03/2020
05/03/20 Statement of Capital gbp 110315
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Jonathan Savage as a secretary on 2018-12-20
dot icon31/05/2018
Termination of appointment of Claire Eva Sartin as a director on 2018-03-31
dot icon19/04/2018
Secretary's details changed for Jonathan Savage on 2018-04-19
dot icon19/04/2018
Change of details for Mr Scott John Sartin as a person with significant control on 2018-04-19
dot icon19/04/2018
Director's details changed for Elliot Cargill on 2018-04-19
dot icon19/04/2018
Director's details changed for Mrs Claire Eva Sartin on 2018-04-19
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 2017-08-03
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Jonathan Savage as a secretary on 2016-10-01
dot icon07/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon20/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-05
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon03/06/2014
Resolutions
dot icon16/05/2014
Appointment of Mrs Claire Eva Sartin as a director
dot icon03/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Appointment of Elliot Cargill as a director
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon10/09/2013
Resolutions
dot icon30/08/2013
Registered office address changed from , 6/7 Market Place, Devizes, Wiltshire, SN10 1HT, England on 2013-08-30
dot icon24/05/2013
Registered office address changed from , 1 Fordbrook House, Fordbrook Business Centre, Pewsey, SN9 5NU, United Kingdom on 2013-05-24
dot icon04/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2012
Appointment of Mr Steven Little as a director
dot icon16/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Rex Charlton as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Termination of appointment of Philip Evans as a director
dot icon29/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Claire Sartin as a director
dot icon11/08/2010
Appointment of Mr Rex Victor Charlton as a director
dot icon11/08/2010
Appointment of Mr Philip Mark Evans as a director
dot icon30/03/2010
Resolutions
dot icon17/03/2010
Termination of appointment of Sarah Evans as a director
dot icon17/03/2010
Termination of appointment of Philip Evans as a director
dot icon17/03/2010
Termination of appointment of Rex Charlton as a director
dot icon05/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

30
2023
change arrow icon+37.58 % *

* during past year

Cash in Bank

£173,752.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
27
80.65K
-
0.00
305.02K
-
2022
28
156.82K
-
0.00
126.29K
-
2023
30
396.28K
-
0.00
173.75K
-
2023
30
396.28K
-
0.00
173.75K
-

Employees

2023

Employees

30 Ascended7 % *

Net Assets(GBP)

396.28K £Ascended152.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.75K £Ascended37.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Owain
Director
01/04/2024 - Present
1
Evans, Sarah Jane
Director
05/03/2010 - 05/03/2010
1
Evans, Philip Mark
Director
14/06/2010 - 19/09/2011
6
Evans, Philip Mark
Director
05/03/2010 - 05/03/2010
6
Sartin, Scott John
Director
05/03/2010 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHARLTON BAKER LIMITED

CHARLTON BAKER LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at 7-7c Snuff Street, Devizes, Wiltshire SN10 1DU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLTON BAKER LIMITED?

toggle

CHARLTON BAKER LIMITED is currently Active. It was registered on 05/03/2010 .

Where is CHARLTON BAKER LIMITED located?

toggle

CHARLTON BAKER LIMITED is registered at 7-7c Snuff Street, Devizes, Wiltshire SN10 1DU.

What does CHARLTON BAKER LIMITED do?

toggle

CHARLTON BAKER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHARLTON BAKER LIMITED have?

toggle

CHARLTON BAKER LIMITED had 30 employees in 2023.

What is the latest filing for CHARLTON BAKER LIMITED?

toggle

The latest filing was on 11/07/2025: Total exemption full accounts made up to 2025-03-31.