CHART STABLES LIMITED

Register to unlock more data on OkredoRegister

CHART STABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941514

Incorporation date

22/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chart House, Dencora Way, Ashford, Kent TN23 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/12/2025
Notification of The Olson Group Limited as a person with significant control on 2021-03-03
dot icon02/04/2025
Change of details for Mr Spencer Olson as a person with significant control on 2025-03-31
dot icon02/04/2025
Change of details for Mrs Yolanda Olson as a person with significant control on 2025-03-31
dot icon02/04/2025
Director's details changed for Mrs Yolanda Olson on 2025-03-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon09/04/2024
Termination of appointment of Clare Mortimer as a director on 2024-04-08
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/04/2022
Director's details changed for Ms Hannah Olson on 2022-04-25
dot icon26/04/2022
Appointment of Ms Clare Mortimer as a director on 2022-04-25
dot icon26/04/2022
Appointment of Ms Hannah Olson as a director on 2022-04-25
dot icon31/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon23/03/2022
Second filing for the appointment of Mr Spencer Lee Olson as a director
dot icon04/01/2022
Appointment of Mr Gary Stewart Robertson as a secretary on 2022-01-04
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2021
Notification of Yolanda Olson as a person with significant control on 2021-03-03
dot icon18/03/2021
Notification of Spencer Olson as a person with significant control on 2021-03-03
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon18/03/2021
Appointment of Mrs Yolanda Olson as a director on 2021-03-03
dot icon18/03/2021
Appointment of Mr Spencer Olson as a director on 2021-03-03
dot icon18/03/2021
Cessation of Stephen Charles Sudlow as a person with significant control on 2021-03-03
dot icon18/03/2021
Termination of appointment of Stephen Charles Sudlow as a director on 2021-03-03
dot icon18/03/2021
Cessation of Elizabeth Evelyn Sudlow as a person with significant control on 2021-03-03
dot icon18/03/2021
Termination of appointment of Elizabeth Evelyn Sudlow as a secretary on 2021-03-03
dot icon18/03/2021
Termination of appointment of Elizabeth Evelyn Sudlow as a director on 2021-03-03
dot icon01/03/2021
Termination of appointment of Sarah-Jane Mortimer as a director on 2021-03-01
dot icon06/12/2020
Accounts for a small company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon20/01/2020
Accounts for a small company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon01/11/2018
Accounts for a small company made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon16/05/2018
Accounts for a small company made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon25/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon25/07/2017
Notification of Elizabeth Evelyn Sudlow as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Stephen Charles Sudlow as a person with significant control on 2016-04-06
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon03/04/2017
Termination of appointment of Spencer Lee Olson as a director on 2017-04-03
dot icon19/08/2016
Satisfaction of charge 2 in full
dot icon19/08/2016
Satisfaction of charge 3 in full
dot icon11/08/2016
Secretary's details changed for Mrs Elizabeth Evelyn Sudlow on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Stephen Charles Sudlow on 2016-08-11
dot icon11/08/2016
Director's details changed for Mrs Elizabeth Evelyn Sudlow on 2016-08-11
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon14/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon16/02/2016
Accounts for a small company made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon07/05/2015
Amended accounts for a small company made up to 2014-06-30
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/01/2012
Accounts for a small company made up to 2011-06-30
dot icon16/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon10/06/2011
Change of share class name or designation
dot icon21/04/2011
Consolidation of shares on 2011-03-31
dot icon21/04/2011
Resolutions
dot icon10/04/2011
Appointment of Mr Spencer Lee Olson as a director
dot icon10/04/2011
Termination of appointment of John Grave as a director
dot icon18/01/2011
Accounts for a small company made up to 2010-06-30
dot icon15/12/2010
Appointment of Mrs Sarah-Jane Mortimer as a director
dot icon04/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon04/07/2010
Director's details changed for Stephen Charles Sudlow on 2010-06-22
dot icon28/04/2010
Appointment of Mr John David William Grave as a director
dot icon05/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/08/2009
Return made up to 22/06/09; full list of members
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon18/07/2008
Return made up to 22/06/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon30/07/2007
Return made up to 22/06/07; no change of members
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon31/07/2006
Return made up to 22/06/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-06-30
dot icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-06-30
dot icon06/07/2004
Return made up to 22/06/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-06-30
dot icon28/06/2003
Return made up to 22/06/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-06-30
dot icon02/07/2002
Return made up to 22/06/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-06-30
dot icon07/07/2001
Return made up to 22/06/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon21/09/2000
Return made up to 22/06/00; no change of members
dot icon23/01/2000
Accounts for a small company made up to 1999-06-30
dot icon08/07/1999
Return made up to 22/06/99; no change of members
dot icon06/02/1999
Accounts for a small company made up to 1998-06-30
dot icon13/07/1998
Return made up to 22/06/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-06-30
dot icon06/07/1997
Return made up to 22/06/97; no change of members
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon06/01/1997
Accounts for a small company made up to 1996-06-30
dot icon05/11/1996
Secretary's particulars changed;director's particulars changed
dot icon05/11/1996
Director's particulars changed
dot icon13/08/1996
Return made up to 22/06/96; change of members
dot icon10/06/1996
Particulars of mortgage/charge
dot icon18/04/1996
Ad 28/03/96--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
£ nc 1000/21000 28/03/96
dot icon15/03/1996
Accounts for a small company made up to 1995-06-30
dot icon11/08/1995
Return made up to 22/06/95; full list of members
dot icon05/01/1995
Ad 12/12/94--------- £ si 999@1=999 £ ic 1/1000
dot icon03/01/1995
Accounting reference date extended from 31/12 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon05/10/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Certificate of change of name
dot icon05/07/1994
Accounting reference date notified as 31/12
dot icon05/07/1994
New secretary appointed
dot icon05/07/1994
Director resigned;new director appointed
dot icon05/07/1994
Registered office changed on 05/07/94 from:\61 fairview avenue, gillingham, kent ME8 0QP
dot icon22/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

30
2023
change arrow icon-11.77 % *

* during past year

Cash in Bank

£550,964.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.65M
-
0.00
635.05K
-
2022
37
1.72M
-
0.00
624.44K
-
2023
30
1.76M
-
0.00
550.96K
-
2023
30
1.76M
-
0.00
550.96K
-

Employees

2023

Employees

30 Descended-19 % *

Net Assets(GBP)

1.76M £Ascended1.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.96K £Descended-11.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Gary Stewart
Secretary
03/01/2022 - Present
-
Graeme, Lesley Joyce
Nominee Director
21/06/1994 - 23/06/1994
9756
Graeme, Dorothy May
Nominee Secretary
21/06/1994 - 23/06/1994
3072
Sudlow, Elizabeth Evelyn
Secretary
23/06/1994 - 02/03/2021
-
Sudlow, Elizabeth Evelyn
Director
13/11/1994 - 02/03/2021
7

Persons with Significant Control

5
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 CHART STABLES LIMITED

CHART STABLES LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Chart House, Dencora Way, Ashford, Kent TN23 4FH. There are currently 4 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 CHART STABLES LIMITED?

toggle

CHART STABLES LIMITED is currently Active. It was registered on 22/06/1994 .

Where is CHART STABLES LIMITED located?

toggle

CHART STABLES LIMITED is registered at Chart House, Dencora Way, Ashford, Kent TN23 4FH.

What does CHART STABLES LIMITED do?

toggle

CHART STABLES LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

How many employees does CHART STABLES LIMITED have?

toggle

CHART STABLES LIMITED had 30 employees in 2023.

What is the latest filing for CHART STABLES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.