CHARTER SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

CHARTER SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04208258

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Rhys Wormleighton as a director on 2024-07-01
dot icon04/07/2024
Change of details for Mr Justin Wormleighton as a person with significant control on 2024-07-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Cessation of Nigel John Young as a person with significant control on 2022-01-22
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Termination of appointment of Nigel John Young as a secretary on 2022-01-22
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon02/09/2021
Appointment of Rhys Wormleighton as a director on 2021-09-01
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-18
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/04/2019
Termination of appointment of Nigel John Young as a director on 2019-04-06
dot icon20/02/2019
Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT England to 12 Hatherley Road Sidcup DA14 4DT on 2019-02-20
dot icon08/02/2019
Registered office address changed from 12 Hatherley Road Sidcup Kent to 12 Hatherley Road Sidcup Kent DA14 4DT on 2019-02-08
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/06/2015
Director's details changed for Nigel John Young on 2015-04-30
dot icon11/06/2015
Director's details changed for Justin Wormleighton on 2015-04-30
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon18/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Termination of appointment of Fredrick Wormleighton as a director
dot icon16/09/2011
Director's details changed for Justin Wormleighton on 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Fredrick John Wormleighton on 2010-04-30
dot icon10/05/2010
Director's details changed for Nigel John Young on 2010-04-30
dot icon19/02/2010
Appointment of Justin Wormleighton as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 30/04/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon09/11/2004
Director resigned
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon09/05/2003
Director's particulars changed
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/12/2002
Ad 30/04/01-31/03/02 £ si 99@1
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned;director resigned
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Ad 01/05/01-31/03/02 £ si 99@1=99 £ ic 1/100
dot icon22/03/2002
Registered office changed on 22/03/02 from: 53 mottingham road mottingham london SE9 4QZ
dot icon19/02/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon14/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 85 south street dorking surrey RH4 2LA
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon30/04/2001
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
04/07/2026
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
26
5.63K
-
0.00
104.77K
-
2022
14
5.80K
-
0.00
127.07K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wormleighton, Justin
Director
12/02/2010 - Present
2
Wormleighton, Rhys
Director
01/09/2021 - 01/07/2024
-

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

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 SERVICES (UK) LTD

CHARTER SERVICES (UK) LTD is an(a) Active company incorporated on 30/04/2001 with the registered office located at 12 Hatherley Road, Sidcup DA14 4DT. There is currently 1 active director 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 SERVICES (UK) LTD?

toggle

CHARTER SERVICES (UK) LTD is currently Active. It was registered on 30/04/2001 .

Where is CHARTER SERVICES (UK) LTD located?

toggle

CHARTER SERVICES (UK) LTD is registered at 12 Hatherley Road, Sidcup DA14 4DT.

What does CHARTER SERVICES (UK) LTD do?

toggle

CHARTER SERVICES (UK) LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CHARTER SERVICES (UK) LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.