CHARTER TECH LIMITED

Register to unlock more data on OkredoRegister

CHARTER TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02491318

Incorporation date

10/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Riverside Park, Wimborne BH21 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1990)
dot icon16/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon29/08/2024
Termination of appointment of Duncan Alexander Benham as a secretary on 2024-08-23
dot icon27/08/2024
Termination of appointment of Tania Hall as a secretary on 2024-08-23
dot icon27/08/2024
Termination of appointment of Simon Hall as a director on 2024-08-23
dot icon27/08/2024
Appointment of Mr Ashley James as a secretary on 2024-08-23
dot icon27/08/2024
Appointment of Mr Vivian Francis Roger Cross as a director on 2024-08-23
dot icon27/08/2024
Director's details changed for Mr Duncan Alexander Benham on 2024-08-23
dot icon27/08/2024
Cessation of Simon Hall as a person with significant control on 2024-08-23
dot icon27/08/2024
Notification of Lanben Limited as a person with significant control on 2024-08-23
dot icon27/08/2024
Cessation of Duncan Alexander Benham as a person with significant control on 2024-08-23
dot icon05/08/2024
Change of details for Mr Duncan Alexander Benham as a person with significant control on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Duncan Alexander Benham on 2024-08-05
dot icon05/08/2024
Secretary's details changed for Mr Duncan Alexander Benham on 2024-08-05
dot icon17/07/2024
Registered office address changed from 66 Knights Road Bournemouth Dorset BH11 9SY England to 15 Riverside Park Wimborne BH21 1QU on 2024-07-17
dot icon17/07/2024
Change of details for Mr Simon Hall as a person with significant control on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Ashley James on 2024-07-17
dot icon17/07/2024
Secretary's details changed for Mrs Tania Hall on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Simon Hall on 2024-07-17
dot icon15/07/2024
Second filing for the appointment of Tania Hall as a secretary
dot icon11/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/05/2024
Appointment of Mrs Tania Hall as a secretary on 2024-03-24
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/07/2023
Appointment of Mr Ashley James as a director on 2023-07-05
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon26/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon10/06/2019
Purchase of own shares.
dot icon01/05/2019
Appointment of Mr Duncan Alexander Benham as a secretary on 2019-04-30
dot icon01/05/2019
Notification of Duncan Alexander Benham as a person with significant control on 2019-04-30
dot icon01/05/2019
Notification of Simon Hall as a person with significant control on 2019-04-30
dot icon01/05/2019
Cessation of Andrew Philip Baker as a person with significant control on 2019-04-30
dot icon01/05/2019
Termination of appointment of Andrew Philip Baker as a director on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Duncan Alexander Benham on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Simon Hall on 2019-04-30
dot icon30/04/2019
Registered office address changed from 46 Widworthy Drive Broadstone Dorset BH18 9BD to 66 Knights Road Bournemouth Dorset BH11 9SY on 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon03/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon14/11/2015
Accounts for a small company made up to 2015-01-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon22/12/2014
Satisfaction of charge 1 in full
dot icon18/07/2014
Accounts for a small company made up to 2014-01-31
dot icon08/07/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon08/08/2013
Accounts for a small company made up to 2013-01-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon27/04/2012
Accounts for a small company made up to 2012-01-31
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon11/10/2011
Change of share class name or designation
dot icon11/10/2011
Sub-division of shares on 2011-09-01
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon16/09/2011
Accounts for a small company made up to 2011-01-31
dot icon31/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2010-01-31
dot icon05/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon05/05/2010
Director's details changed for Duncan Alexander Benham on 2010-03-20
dot icon05/05/2010
Director's details changed for Andrew Philip Baker on 2010-03-20
dot icon05/05/2010
Director's details changed for Simon Hall on 2010-03-20
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2009
Accounts for a small company made up to 2009-01-31
dot icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon08/01/2009
Director appointed duncan alexander benham
dot icon08/01/2009
Director appointed simon hall
dot icon17/12/2008
Appointment terminated secretary robert swain
dot icon12/12/2008
Gbp ic 4/2\30/11/08\gbp sr 2@1=2\
dot icon03/12/2008
Appointment terminated director robert swain
dot icon02/12/2008
Accounts for a small company made up to 2008-01-31
dot icon08/07/2008
Return made up to 20/03/08; full list of members
dot icon14/11/2007
Accounts for a small company made up to 2007-01-31
dot icon20/03/2007
Return made up to 20/03/07; full list of members
dot icon07/09/2006
£ ic 6/4 18/07/06 £ sr 2@1=2
dot icon21/08/2006
Director resigned
dot icon20/07/2006
Accounts for a small company made up to 2006-01-31
dot icon15/05/2006
Return made up to 20/03/06; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2005-01-31
dot icon05/04/2005
Return made up to 20/03/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-01-31
dot icon30/03/2004
Return made up to 20/03/04; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from: 16 mallow close broadstone dorset BH18 9NT
dot icon18/11/2003
Accounts for a small company made up to 2003-01-31
dot icon14/04/2003
Return made up to 20/03/03; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2002-01-31
dot icon26/03/2002
Return made up to 20/03/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-01-31
dot icon22/03/2001
Return made up to 20/03/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-01-31
dot icon07/04/2000
Return made up to 20/03/00; full list of members
dot icon30/01/2000
Ad 19/01/00--------- £ si 3@1=3 £ ic 3/6
dot icon24/11/1999
Accounts for a small company made up to 1999-01-31
dot icon14/03/1999
Return made up to 20/03/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon16/03/1998
Return made up to 20/03/98; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-01-31
dot icon17/04/1997
Accounting reference date extended from 30/09/96 to 31/01/97
dot icon13/03/1997
Return made up to 20/03/97; no change of members
dot icon20/03/1996
Return made up to 20/03/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon06/12/1995
Registered office changed on 06/12/95 from: 16 mallow close broadstone dorset BH18 9NT
dot icon06/12/1995
Return made up to 20/03/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-09-30
dot icon21/10/1994
Director's particulars changed
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
Return made up to 20/03/94; no change of members
dot icon18/03/1993
Return made up to 20/03/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-09-30
dot icon10/07/1992
New director appointed
dot icon16/04/1992
Return made up to 20/03/92; full list of members
dot icon21/02/1992
Full accounts made up to 1991-09-30
dot icon22/05/1991
New director appointed
dot icon19/04/1991
Accounting reference date shortened from 31/10 to 30/09
dot icon04/04/1991
Return made up to 20/03/91; full list of members
dot icon25/10/1990
Ad 06/07/90--------- £ si 1@1=1 £ ic 2/3
dot icon25/10/1990
Registered office changed on 25/10/90 from: vandale house post office road bournemouth dorset BH1 1BX
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Accounting reference date notified as 31/10
dot icon26/07/1990
Director resigned;new director appointed
dot icon10/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

9
2023
change arrow icon+50.03 % *

* during past year

Cash in Bank

£336,861.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
318.08K
-
0.00
388.60K
-
2022
4
382.36K
-
0.00
224.53K
-
2023
9
455.00K
-
0.00
336.86K
-
2023
9
455.00K
-
0.00
336.86K
-

Employees

2023

Employees

9 Ascended125 % *

Net Assets(GBP)

455.00K £Ascended19.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.86K £Ascended50.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Simon
Director
01/12/2008 - 23/08/2024
2
Mr Ashley James
Director
05/07/2023 - Present
1
Benham, Duncan Alexander
Director
01/12/2008 - Present
2
Hall, Tania
Secretary
24/03/2023 - 23/08/2024
-
Benham, Duncan Alexander
Secretary
30/04/2019 - 23/08/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARTER TECH LIMITED

CHARTER TECH LIMITED is an(a) Active company incorporated on 10/04/1990 with the registered office located at 15 Riverside Park, Wimborne BH21 1QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER TECH LIMITED?

toggle

CHARTER TECH LIMITED is currently Active. It was registered on 10/04/1990 .

Where is CHARTER TECH LIMITED located?

toggle

CHARTER TECH LIMITED is registered at 15 Riverside Park, Wimborne BH21 1QU.

What does CHARTER TECH LIMITED do?

toggle

CHARTER TECH LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does CHARTER TECH LIMITED have?

toggle

CHARTER TECH LIMITED had 9 employees in 2023.

What is the latest filing for CHARTER TECH LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-20 with no updates.