CHARTHAM MARINE LIMITED

Register to unlock more data on OkredoRegister

CHARTHAM MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569251

Incorporation date

22/10/2002

Size

Audited abridged

Contacts

Registered address

Registered address

76 Innovation Centre, University Road, Canterbury, Kent CT2 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon31/03/2026
Audited abridged accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon17/03/2025
Audited abridged accounts made up to 2024-06-30
dot icon18/11/2024
Purchase of own shares.
dot icon17/10/2024
Resolutions
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon09/10/2024
Change of details for Mr David Charles Thompson as a person with significant control on 2024-10-08
dot icon09/10/2024
Cessation of Graham Harvey Smith as a person with significant control on 2024-10-08
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon05/04/2024
Audited abridged accounts made up to 2023-06-30
dot icon12/12/2023
Change of details for Mr Graham Harvey Smith as a person with significant control on 2023-10-09
dot icon11/12/2023
Confirmation statement made on 2023-10-10 with updates
dot icon03/04/2023
Appointment of Miss Claire Hewitt as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Ian Thurston as a director on 2023-04-01
dot icon27/03/2023
Accounts for a small company made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon11/05/2022
Termination of appointment of Graham Harvey Smith as a director on 2022-04-26
dot icon22/03/2022
Accounts for a small company made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon08/06/2021
Accounts for a small company made up to 2020-06-30
dot icon13/01/2021
Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 2021-01-13
dot icon19/10/2020
Director's details changed for David Charles Thompson on 2020-10-10
dot icon16/10/2020
Secretary's details changed for David Charles Thompson on 2020-10-10
dot icon16/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon16/10/2020
Director's details changed for David Charles Thompson on 2020-10-10
dot icon16/10/2020
Director's details changed for David Charles Paul Thompson on 2020-10-10
dot icon17/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/09/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon02/10/2018
Appointment of David Charles Thompson as a secretary on 2018-09-26
dot icon26/09/2018
Termination of appointment of Graham Harvey Smith as a secretary on 2018-09-26
dot icon10/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Registration of charge 045692510005, created on 2016-12-20
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon12/10/2015
Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 2015-10-12
dot icon03/09/2015
Amended full accounts made up to 2014-12-31
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon25/07/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon12/11/2012
Resolutions
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon15/12/2011
Resolutions
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2011
Accounts for a small company made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-14
dot icon31/12/2009
Resolutions
dot icon16/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/10/2009
Director's details changed for David Charles Paul Thompson on 2009-10-10
dot icon16/10/2009
Director's details changed for Graham Harvey Smith on 2009-10-10
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon10/11/2008
Return made up to 10/10/08; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2007-12-31
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon13/10/2006
Return made up to 10/10/06; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon10/02/2006
Accounts for a small company made up to 2005-12-31
dot icon26/01/2006
Return made up to 10/10/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon19/11/2004
Return made up to 10/10/04; full list of members
dot icon04/10/2004
Registered office changed on 04/10/04 from: 195 banbury road oxford OX2 7AR
dot icon13/07/2004
Accounts for a small company made up to 2003-12-31
dot icon02/07/2004
Ad 22/06/04--------- £ si 1@1=1 £ ic 40001/40002
dot icon22/05/2004
Particulars of mortgage/charge
dot icon21/10/2003
Return made up to 10/10/03; full list of members
dot icon28/07/2003
Particulars of mortgage/charge
dot icon25/03/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon22/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Nc inc already adjusted 13/01/03
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Ad 13/01/03--------- £ si 40000@1=40000 £ ic 1/40001
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Registered office changed on 08/11/02 from: temple house 20 holywell row london EC2A 4XH
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Secretary resigned
dot icon22/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+41.48 % *

* during past year

Cash in Bank

£1,066,944.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
743.96K
-
0.00
754.11K
-
2022
10
553.67K
-
0.00
1.07M
-
2022
10
553.67K
-
0.00
1.07M
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

553.67K £Descended-25.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended41.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham Harvey, The Estate Of
Director
22/10/2002 - 26/04/2022
6
Thompson, David Charles
Director
22/10/2002 - Present
6
Hewitt, Claire
Director
01/04/2023 - Present
-
Thurston, Ian
Director
01/04/2023 - Present
-
Smith, Graham Harvey, The Estate Of
Secretary
22/10/2002 - 26/09/2018
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHARTHAM MARINE LIMITED

CHARTHAM MARINE LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 76 Innovation Centre, University Road, Canterbury, Kent CT2 7FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTHAM MARINE LIMITED?

toggle

CHARTHAM MARINE LIMITED is currently Active. It was registered on 22/10/2002 .

Where is CHARTHAM MARINE LIMITED located?

toggle

CHARTHAM MARINE LIMITED is registered at 76 Innovation Centre, University Road, Canterbury, Kent CT2 7FG.

What does CHARTHAM MARINE LIMITED do?

toggle

CHARTHAM MARINE LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CHARTHAM MARINE LIMITED have?

toggle

CHARTHAM MARINE LIMITED had 10 employees in 2022.

What is the latest filing for CHARTHAM MARINE LIMITED?

toggle

The latest filing was on 31/03/2026: Audited abridged accounts made up to 2025-06-30.