CHARTER INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CHARTER INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588908

Incorporation date

13/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3365 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon14/04/2026
Registered office address changed from Unit 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2026-04-14
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon18/12/2024
Director's details changed for Mr Steven Robertson Woolley on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Barry Thomas Woolley on 2024-12-16
dot icon17/12/2024
Change of details for Mr Steven Robertson Woolley as a person with significant control on 2024-12-16
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon07/12/2023
Change of details for Mr Steven Robertson Woolley as a person with significant control on 2016-11-30
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/11/2016
Termination of appointment of Brenda May Woolley as a director on 2015-12-01
dot icon02/11/2016
Termination of appointment of Brenda May Woolley as a secretary on 2015-12-01
dot icon10/07/2016
Micro company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Steven Robertson Woolley as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon02/01/2012
Register(s) moved to registered office address
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Statement of company's objects
dot icon15/06/2011
Resolutions
dot icon14/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Mrs Brenda May Woolley on 2010-11-13
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Mrs Brenda May Woolley on 2009-11-13
dot icon18/12/2009
Director's details changed for Barry Thomas Woolley on 2009-11-13
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 13/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Ad 31/12/07--------- £ si 125000@1=125000 £ ic 113140/238140
dot icon12/02/2008
Nc inc already adjusted 29/11/07
dot icon12/02/2008
Resolutions
dot icon02/01/2008
Return made up to 13/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 13/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 13/11/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 13/11/04; full list of members
dot icon22/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 13/11/03; full list of members
dot icon29/10/2003
Registered office changed on 29/10/03 from: the old bull chambers, church street, preston lancashire PR1 3BU
dot icon02/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon26/06/2003
Particulars of contract relating to shares
dot icon26/06/2003
Ad 31/01/03--------- £ si 3140@1=3140 £ ic 100002/103142
dot icon03/06/2003
Ad 17/05/03--------- £ si 100000@1=100000 £ ic 2/100002
dot icon03/06/2003
Nc inc already adjusted 16/05/03
dot icon03/06/2003
Resolutions
dot icon13/11/2002
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
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
164.04K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolley, Barry Thomas
Director
13/11/2002 - Present
4
Woolley, Steven Robertson
Director
18/11/2013 - Present
2
Woolley, Brenda May
Director
13/11/2002 - 01/12/2015
1
Woolley, Brenda May
Secretary
13/11/2002 - 01/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CHARTER INSURANCE BROKERS LIMITED

CHARTER INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 13/11/2002 with the registered office located at 3365 Century Way, Thorpe Park, Leeds LS15 8ZB. 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 CHARTER INSURANCE BROKERS LIMITED?

toggle

CHARTER INSURANCE BROKERS LIMITED is currently Active. It was registered on 13/11/2002 .

Where is CHARTER INSURANCE BROKERS LIMITED located?

toggle

CHARTER INSURANCE BROKERS LIMITED is registered at 3365 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does CHARTER INSURANCE BROKERS LIMITED do?

toggle

CHARTER INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHARTER INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from Unit 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2026-04-14.