CHARTER (S.W.) LIMITED

Register to unlock more data on OkredoRegister

CHARTER (S.W.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05497316

Incorporation date

01/07/2005

Size

Full

Contacts

Registered address

Registered address

Everdene House, Railway Triangle Industrial Estate, Dorchester DT1 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon29/01/2026
Full accounts made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Suzanne Rastrick as a director on 2025-07-31
dot icon02/09/2025
Appointment of Mr Mark Ripley as a director on 2025-07-31
dot icon02/09/2025
Appointment of Mr Barinderjit Singh Kambo as a director on 2025-07-31
dot icon28/07/2025
Appointment of Ms Linda Page as a director on 2025-07-17
dot icon28/07/2025
Appointment of Mr Jens Gemmel as a director on 2025-07-17
dot icon14/07/2025
Termination of appointment of Alistair Jeffrey Auty as a director on 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon09/01/2025
Full accounts made up to 2024-03-31
dot icon12/07/2024
Appointment of Mrs Sandra Ann Quinn as a director on 2024-07-12
dot icon12/07/2024
Termination of appointment of Rachel Christina Crownshaw as a director on 2024-05-25
dot icon12/07/2024
Termination of appointment of Jesse Glyn Meek as a director on 2024-05-25
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon06/01/2024
Full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/06/2023
Appointment of Mr Leroy Bunbury as a secretary on 2022-09-12
dot icon16/06/2023
Appointment of Ms Lara Rolande Elda Martini as a director on 2023-05-25
dot icon16/06/2023
Appointment of Mr James Edward Ballantyne as a director on 2023-05-25
dot icon15/06/2023
Appointment of Mr John Skivington as a director on 2023-05-25
dot icon24/10/2022
Full accounts made up to 2022-03-31
dot icon24/08/2022
Registration of charge 054973160001, created on 2022-08-22
dot icon08/08/2022
Termination of appointment of Phyllida Culpin as a director on 2022-07-31
dot icon08/08/2022
Termination of appointment of Graham Ian Clarke as a director on 2022-07-31
dot icon08/08/2022
Termination of appointment of Deborah Margaret Bond as a director on 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/05/2022
Termination of appointment of Peter Malcolm Nourse as a director on 2022-04-30
dot icon25/01/2022
Full accounts made up to 2021-03-31
dot icon24/11/2021
Registered office address changed from Oak House Poundbury Road Dorchester Dorset DT1 1SW England to Everdene House Railway Triangle Industrial Estate Dorchester DT1 2PJ on 2021-11-24
dot icon23/11/2021
Appointment of Mr Jonathan Alexander Cowie as a director on 2021-07-29
dot icon23/11/2021
Termination of appointment of Asit Acharya as a director on 2021-07-29
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/06/2021
Appointment of Mr Nigel Robin Perryman as a director on 2021-06-24
dot icon06/05/2021
Appointment of Ms Selina White as a director on 2020-09-03
dot icon06/05/2021
Appointment of Ms Rachel Christina Crownshaw as a director on 2021-04-29
dot icon06/05/2021
Appointment of Mr Jesse Glyn Meek as a director on 2021-04-29
dot icon05/05/2021
Appointment of Mr Peter Malcolm Nourse as a director on 2021-04-29
dot icon01/04/2021
Termination of appointment of Margaret Anita Dawn Lang as a director on 2020-11-30
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon03/08/2020
Termination of appointment of Jill Williams as a director on 2020-02-25
dot icon03/08/2020
Appointment of Dr Suzanne Rastrick as a director on 2019-08-13
dot icon03/08/2020
Appointment of Ms Christine Anne Turner as a director on 2019-06-27
dot icon03/08/2020
Appointment of Mr Alistair Jeffrey Auty as a director on 2019-08-13
dot icon03/08/2020
Termination of appointment of David Edward Penny as a director on 2020-07-30
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/07/2019
Termination of appointment of Adam Wallace Peat as a director on 2019-07-25
dot icon29/07/2019
Termination of appointment of Timothy Andrew Ayre as a director on 2019-07-25
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon08/11/2018
Statement by Directors
dot icon08/11/2018
Statement of capital on 2018-11-08
dot icon08/11/2018
Solvency Statement dated 25/10/18
dot icon08/11/2018
Resolutions
dot icon31/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon31/07/2018
Appointment of Ms Margaret Anita Dawn Lang as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr David Edward Penny as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Graham Ian Clarke as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mrs Jill Williams as a director on 2018-07-26
dot icon31/07/2018
Appointment of Ms Phyllida Culpin as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Asit Acharya as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mrs Deborah Margaret Bond as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Adam Wallace Peat as a director on 2018-07-26
dot icon31/07/2018
Termination of appointment of Graham Colls as a director on 2018-07-26
dot icon31/07/2018
Termination of appointment of Amanda Barclay Gallaher Hardie as a director on 2018-07-20
dot icon15/12/2017
Termination of appointment of Donald James Fraser Rushton as a director on 2017-07-27
dot icon15/12/2017
Notification of a person with significant control statement
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon24/01/2017
Full accounts made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon16/05/2016
Registered office address changed from Hollands House Poundbury Road Dorchester Dorset DT1 1SW to Oak House Poundbury Road Dorchester Dorset DT1 1SW on 2016-05-16
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/07/2015
Director's details changed for Graham Colls on 2015-07-17
dot icon26/02/2015
Termination of appointment of Sarah Louise Newman as a secretary on 2015-01-31
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon25/07/2014
Termination of appointment of Ian Anthony Bullock as a director on 2014-07-24
dot icon25/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/09/2013
Director's details changed for Donald Adam Rushton on 2013-05-30
dot icon06/09/2013
Appointment of Donald Adam Rushton as a director
dot icon05/09/2013
Appointment of Mr Timothy Andrew Ayre as a director
dot icon05/09/2013
Appointment of Mrs Amanda Barclay Gallaher Hardie as a director
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Appointment of Miss Sarah Louise Newman as a secretary
dot icon25/07/2013
Termination of appointment of John Huggins as a director
dot icon25/07/2013
Termination of appointment of Clive Hoskisson as a director
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/01/2013
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/03/2012
Statement of capital on 2012-03-29
dot icon29/03/2012
Statement by directors
dot icon29/03/2012
Solvency statement dated 28/03/12
dot icon29/03/2012
Resolutions
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of Raymond Ardrey as a director
dot icon26/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Clive Hoskisson on 2010-07-01
dot icon27/07/2010
Director's details changed for Mr Ian Anthony Bullock on 2010-07-01
dot icon27/07/2010
Director's details changed for Mr John David Huggins on 2010-07-01
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 01/07/09; full list of members
dot icon12/02/2009
Director's change of particulars / john huggins / 12/02/2009
dot icon12/02/2009
Director appointed mr ian anthony bullock
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon13/10/2008
Capitals not rolled up
dot icon01/10/2008
Director appointed mr clive hoskisson
dot icon01/10/2008
Return made up to 01/07/08; full list of members
dot icon01/10/2008
Director appointed mr john david huggins
dot icon01/10/2008
Location of debenture register
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from hollands house poundbury road dorchester dorset DT1 1SW
dot icon07/08/2008
Appointment terminated director stephen bratt
dot icon07/08/2008
Appointment terminated director edward wakeham
dot icon22/05/2008
Appointment terminated secretary conrad lakeman
dot icon18/03/2008
Ad 07/03/08\gbp si 717102@1=717102\gbp ic 2582900/3300002\
dot icon05/10/2007
New director appointed
dot icon04/10/2007
Ad 17/09/07--------- £ si 1250000@1=1250000 £ ic 1332900/2582900
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 01/07/07; full list of members
dot icon17/07/2007
Ad 28/06/07--------- £ si 1207898@1=1207898 £ ic 125002/1332900
dot icon08/05/2007
Ad 12/04/07--------- £ si 125000@1=125000 £ ic 2/125002
dot icon08/05/2007
Nc inc already adjusted 12/04/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon15/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon26/07/2006
Return made up to 01/07/06; full list of members
dot icon05/05/2006
Certificate of change of name
dot icon03/04/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Registered office changed on 19/09/05 from: po box 55 7 spa road london SE16 3QQ
dot icon01/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auty, Alistair Jeffrey
Director
13/08/2019 - 31/03/2025
5
Penny, David Edward
Director
26/07/2018 - 30/07/2020
-
C & M REGISTRARS LIMITED
Nominee Director
01/07/2005 - 07/09/2005
2135
C & M SECRETARIES LIMITED
Nominee Secretary
01/07/2005 - 07/09/2005
1867
Peat, Adam Wallace
Director
26/07/2018 - 25/07/2019
-

Persons with Significant Control

2
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 (S.W.) LIMITED

CHARTER (S.W.) LIMITED is an(a) Active company incorporated on 01/07/2005 with the registered office located at Everdene House, Railway Triangle Industrial Estate, Dorchester DT1 2PJ. There are currently 13 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 (S.W.) LIMITED?

toggle

CHARTER (S.W.) LIMITED is currently Active. It was registered on 01/07/2005 .

Where is CHARTER (S.W.) LIMITED located?

toggle

CHARTER (S.W.) LIMITED is registered at Everdene House, Railway Triangle Industrial Estate, Dorchester DT1 2PJ.

What does CHARTER (S.W.) LIMITED do?

toggle

CHARTER (S.W.) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARTER (S.W.) LIMITED?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-03-31.