CHARTRITE LIMITED

Register to unlock more data on OkredoRegister

CHARTRITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800732

Incorporation date

17/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Torbay Business Park, Woodview Road, Paignton TQ4 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon30/03/2026
Appointment of Mr Michael Robert Memminger as a director on 2025-11-20
dot icon30/03/2026
Appointment of Mr Brandon Philip Hoffman as a director on 2025-11-20
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon22/12/2025
Termination of appointment of Jonathon Michael Casey as a director on 2025-11-20
dot icon22/12/2025
Termination of appointment of Samuel Frank Heleba as a director on 2025-11-20
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Scott Michael Bushby as a secretary on 2021-04-16
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2020
Appointment of Mr Wayne John Harper as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Leslie Alan Nunn as a director on 2020-12-18
dot icon18/11/2020
Termination of appointment of John Willis Shields as a director on 2020-11-16
dot icon18/11/2020
Appointment of Mr Jonathon Michael Casey as a director on 2020-11-16
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon15/03/2019
Registered office address changed from St Peters Quay Totnes Devon TQ9 5XH to Torbay Business Park Woodview Road Paignton TQ4 7HP on 2019-03-15
dot icon03/09/2018
Appointment of Mr Scott Michael Bushby as a secretary on 2018-09-03
dot icon22/08/2018
Termination of appointment of Tony Ernest Slatter as a director on 2018-08-20
dot icon30/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Satisfaction of charge 6 in full
dot icon01/08/2016
Satisfaction of charge 7 in full
dot icon01/08/2016
Satisfaction of charge 9 in full
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/06/2014
Accounts for a small company made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon02/06/2012
Previous accounting period shortened from 2012-07-31 to 2011-12-31
dot icon10/04/2012
Accounts for a small company made up to 2011-07-31
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Christopher Laming as a director
dot icon14/11/2011
Appointment of John Shields as a director
dot icon07/11/2011
Appointment of Samuel F Heleba as a director
dot icon07/11/2011
Appointment of Tony Ernest Slatter as a director
dot icon07/11/2011
Termination of appointment of Maureen Davis as a secretary
dot icon07/11/2011
Termination of appointment of John Davis as a director
dot icon07/11/2011
Registered office address changed from Unit 2 Wireless Road Biggin Hill Airport Biggin Hill Kent TN16 3PS on 2011-11-07
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-07-31
dot icon21/04/2010
Accounts for a small company made up to 2009-07-31
dot icon29/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Edward Davis on 2010-03-22
dot icon29/03/2010
Director's details changed for Christopher Paul Laming on 2010-03-22
dot icon29/03/2010
Director's details changed for Leslie Alan Nunn on 2010-03-22
dot icon29/09/2009
Resolutions
dot icon03/06/2009
Amended accounts made up to 2008-07-31
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from unit 2 wireless road biggin hill airport bigginhill kent TN16 3PS
dot icon16/03/2009
Location of register of members
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon04/02/2008
Accounts for a small company made up to 2007-07-31
dot icon30/03/2007
Accounts for a small company made up to 2006-07-31
dot icon13/03/2007
Return made up to 12/03/07; full list of members
dot icon13/02/2007
Registered office changed on 13/02/07 from: unit 7 avery way questor dartford kent DA1 1JZ
dot icon15/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 12/03/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-07-31
dot icon18/04/2005
Return made up to 12/03/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-07-31
dot icon14/02/2005
Registered office changed on 14/02/05 from: unit 3 churchill business park the flyers way westerham kent TN16 1BT
dot icon27/10/2004
Particulars of mortgage/charge
dot icon31/07/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 12/03/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-07-31
dot icon18/03/2003
Return made up to 12/03/03; full list of members
dot icon21/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Full accounts made up to 2002-07-31
dot icon12/04/2002
Return made up to 17/03/02; full list of members
dot icon12/04/2002
New director appointed
dot icon25/10/2001
Full accounts made up to 2001-07-31
dot icon19/04/2001
New director appointed
dot icon10/04/2001
Return made up to 17/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-07-31
dot icon23/03/2000
Return made up to 17/03/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-07-31
dot icon23/03/1999
Return made up to 17/03/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-07-31
dot icon18/03/1998
Return made up to 17/03/98; no change of members
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon02/10/1997
Accounts for a small company made up to 1997-07-31
dot icon24/03/1997
Accounts for a small company made up to 1996-07-31
dot icon11/03/1997
Return made up to 17/03/97; full list of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: 13 malan close biggin hill kent TN16 3LT
dot icon11/11/1996
Particulars of mortgage/charge
dot icon20/08/1996
Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1996
Accounts for a small company made up to 1995-07-31
dot icon18/04/1996
Return made up to 17/03/96; full list of members
dot icon08/12/1995
New director appointed
dot icon08/12/1995
New secretary appointed
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Secretary resigned
dot icon22/03/1995
Return made up to 17/03/95; full list of members
dot icon17/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 17/03/94; full list of members
dot icon15/11/1993
Accounting reference date notified as 31/07
dot icon02/09/1993
Certificate of change of name
dot icon28/06/1993
New secretary appointed
dot icon28/06/1993
New director appointed
dot icon16/06/1993
Ad 17/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon16/06/1993
Registered office changed on 16/06/93 from: 17 enstone road middle barton oxon OX7 7BL
dot icon16/06/1993
Secretary resigned
dot icon16/06/1993
Director resigned
dot icon06/04/1993
Registered office changed on 06/04/93 from: 372 old st london EC1V 9LT
dot icon06/04/1993
Secretary resigned;new secretary appointed
dot icon06/04/1993
Director resigned;new director appointed
dot icon17/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heleba, Samuel Frank
Director
03/10/2011 - 20/11/2025
1
Casey, Jonathon Michael
Director
16/11/2020 - 20/11/2025
1
Harper, Wayne John
Director
18/12/2020 - Present
1
Memminger, Michael Robert
Director
20/11/2025 - Present
1
Hoffman, Brandon Philip
Director
20/11/2025 - Present
1

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 CHARTRITE LIMITED

CHARTRITE LIMITED is an(a) Active company incorporated on 17/03/1993 with the registered office located at Torbay Business Park, Woodview Road, Paignton TQ4 7HP. There are currently 3 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 CHARTRITE LIMITED?

toggle

CHARTRITE LIMITED is currently Active. It was registered on 17/03/1993 .

Where is CHARTRITE LIMITED located?

toggle

CHARTRITE LIMITED is registered at Torbay Business Park, Woodview Road, Paignton TQ4 7HP.

What does CHARTRITE LIMITED do?

toggle

CHARTRITE LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CHARTRITE LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Michael Robert Memminger as a director on 2025-11-20.