CHARTERS-REID SURVEYORS LTD

Register to unlock more data on OkredoRegister

CHARTERS-REID SURVEYORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07568193

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Farm, Flaxton, York YO60 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Termination of appointment of William Richard Charters-Reid as a director on 2021-11-23
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon23/12/2020
Registration of charge 075681930001, created on 2020-12-17
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Will Charters-Reid as a director on 2019-10-08
dot icon08/10/2019
Appointment of Mr William Richard Charters-Reid as a director on 2016-09-11
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon01/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Termination of appointment of Luke Charters-Reid as a director on 2017-10-16
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/03/2017
Appointment of Mr Will Charters-Reid as a director on 2016-09-11
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Termination of appointment of Lucy Sunday Sutton as a director on 2015-05-14
dot icon01/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon01/04/2015
Appointment of Miss Lucy Sunday Sutton as a director on 2014-10-01
dot icon01/04/2015
Termination of appointment of Joanne Reid as a director on 2014-08-20
dot icon01/04/2015
Appointment of Luke Charters-Reid as a director on 2014-10-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/11/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon29/12/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon29/12/2013
Appointment of Mrs Joanne Reid as a director
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon17/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon-80.22 % *

* during past year

Cash in Bank

£5,163.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
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
11
104.00
-
0.00
90.90K
-
2022
11
30.40K
-
0.00
26.10K
-
2023
13
160.07K
-
0.00
5.16K
-
2023
13
160.07K
-
0.00
5.16K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

160.07K £Ascended426.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.16K £Descended-80.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charters-Reid, Jonathan Michael
Director
17/03/2011 - Present
28
Charters-Reid, William Richard
Director
11/09/2016 - 23/11/2021
5
Sutton, Lucy Sunday
Director
01/10/2014 - 14/05/2015
2
Charters-Reid, Will
Director
11/09/2016 - 08/10/2019
1
Charters-Reid, Luke
Director
01/10/2014 - 16/10/2017
-

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 CHARTERS-REID SURVEYORS LTD

CHARTERS-REID SURVEYORS LTD is an(a) Active company incorporated on 17/03/2011 with the registered office located at Woodlands Farm, Flaxton, York YO60 7QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERS-REID SURVEYORS LTD?

toggle

CHARTERS-REID SURVEYORS LTD is currently Active. It was registered on 17/03/2011 .

Where is CHARTERS-REID SURVEYORS LTD located?

toggle

CHARTERS-REID SURVEYORS LTD is registered at Woodlands Farm, Flaxton, York YO60 7QZ.

What does CHARTERS-REID SURVEYORS LTD do?

toggle

CHARTERS-REID SURVEYORS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CHARTERS-REID SURVEYORS LTD have?

toggle

CHARTERS-REID SURVEYORS LTD had 13 employees in 2023.

What is the latest filing for CHARTERS-REID SURVEYORS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.