About

Registered Number: 02800732
Date of Incorporation: 17/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Torbay Business Park, Woodview Road, Paignton, TQ4 7HP,

 

Chartrite Ltd was registered on 17 March 1993 and has its registered office in Paignton, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELEBA, Samuel Frank 03 October 2011 - 1
NUNN, Leslie Alan 09 April 2001 - 1
SHIELDS, John Willis 03 October 2011 - 1
DAVIS, Edward James 01 June 1993 01 July 1995 1
DAVIS, John Edward 01 July 1995 03 October 2011 1
WALKER, Robert Frederick William 17 March 1993 08 May 1993 1
Secretary Name Appointed Resigned Total Appointments
BUSHBY, Scott Michael 03 September 2018 - 1
DAVIS, Doris Mable 01 June 1993 01 July 1995 1
DAVIS, Maureen Mary 01 July 1995 03 October 2011 1
WINCHESTER, Martin Lindsey 17 March 1993 07 June 1993 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 15 March 2019
AP03 - Appointment of secretary 03 September 2018
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 September 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 02 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AD01 - Change of registered office address 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
RESOLUTIONS - N/A 29 September 2009
AAMD - Amended Accounts 03 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
353 - Register of members 16 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2007
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 18 March 2005
287 - Change in situation or address of Registered Office 14 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 31 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 18 March 1998
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
395 - Particulars of a mortgage or charge 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 18 April 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
CERTNM - Change of name certificate 02 September 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
287 - Change in situation or address of Registered Office 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
287 - Change in situation or address of Registered Office 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 October 2006 Fully Satisfied

N/A

Legal charge 27 September 2006 Fully Satisfied

N/A

Debenture 21 September 2006 Fully Satisfied

N/A

Fixed and floating charge 31 August 2006 Fully Satisfied

N/A

Rent security deposit deed 21 October 2004 Fully Satisfied

N/A

Chattel mortgage 26 July 2004 Fully Satisfied

N/A

Debenture 17 December 2002 Fully Satisfied

N/A

Legal charge 17 December 2002 Fully Satisfied

N/A

Legal mortgage 28 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.