Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTMAN LIMITED
Company Information for

CHARTMAN LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
02192424
Private Limited Company
Active

Company Overview

About Chartman Ltd
CHARTMAN LIMITED was founded on 1987-11-11 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Chartman Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARTMAN LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in EX2
 
Filing Information
Company Number 02192424
Company ID Number 02192424
Date formed 1987-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARTMAN LIMITED
The following companies were found which have the same name as CHARTMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTMAN ENTERPRISES LLC 1403 UPLAND ORCHARD DR HOUSTON TX 77043 Active Company formed on the 2021-02-22
CHARTMAN HOLDINGS LIMITED GLADSTONE PLACE 36-38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU Active - Proposal to Strike off Company formed on the 2015-11-27
CHARTMAN LIMITED Active Company formed on the 2017-06-23
CHARTMAN LIMITED Active Company formed on the 2007-09-06
CHARTMAN UNIVERSAL LLP 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW Active - Proposal to Strike off Company formed on the 2013-05-24

Company Officers of CHARTMAN LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2017-09-06
STEVEN JOHN BACK
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUANITA DICKENS
Director 2017-09-06 2018-06-22
JOHN HARTSHORNE
Company Secretary 2010-01-20 2017-09-06
JOHN HARTSHORNE
Director 1991-07-28 2017-09-06
IAN RALPH JACOMBS
Director 2012-06-01 2017-09-06
CLIVE SHEPPARD
Director 1995-02-07 2017-09-06
SANDRA YVONNE GOFF
Director 2006-10-31 2015-03-12
DAVID GRAHAM HATTER
Director 1995-02-07 2014-02-28
PAULINE HARTSHORNE
Director 1991-07-28 2011-02-22
PAULINE HARTSHORNE
Company Secretary 1991-07-28 2010-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AssistantBudeWe are looking for a part-time Sales assistant able to work various shifts including evenings, weekends and Bank Holidays....2016-07-19
Food Production OperativeExeter*31.5+ Hours per week* *Monday 0400-1000* *Wednesday 0400-1000* *Thursday 0400-1000* *Friday 0400-1000* *Sunday 0530-1300* *Working in a busy award winning2016-07-08
Cashier/General AssistantLauncestonChartman Retail own and operate a number of petrol forecourts and convenience stores across the South West. We are currently looking to recruit a cashier2016-04-19
Customer Service AssistantYeovilChartman Retail own and operate a number of petrol forecourts and convenience stores across the South West. We are currently looking to recruit a Customer2016-04-08
In store bakery assistant and general assistantSomertonChartman Retail own and operate a number of petrol forecourts and convenience stores across the South West. We are currently looking to recruit a In store2016-03-29
Cashier/Customer Service AssistantLauncestonChartman Retail own and operate a number of petrol forecourts and convenience stores across the South West.We are currently looking to recruit a temporary2016-01-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-02-12SH20Statement by Directors
2021-02-12SH19Statement of capital on 2021-02-12 GBP 1
2021-02-12CAP-SSSolvency Statement dated 26/01/21
2021-02-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-16PSC05Change of details for Chartman Holdings Limited as a person with significant control on 2019-07-16
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-03-31AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-03-31TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-17AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2018-12-14AP01DIRECTOR APPOINTED MR JEREMY CLARKE
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 4 Vincent House Grove Lane Epping Essex CM16 4LH England
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-11AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-28AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-06AD03Registers moved to registered inspection location of Purlieu House 11 Station Road Epping Essex CM16 4HA
2018-08-06AD02Register inspection address changed to Purlieu House 11 Station Road Epping Essex CM16 4HA
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2017-09-20AP03Appointment of Mr David Hathaway as company secretary on 2017-09-06
2017-09-20AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2017-09-20AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACOMBS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHEPPARD
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTSHORNE
2017-09-20TM02Termination of appointment of John Hartshorne on 2017-09-06
2017-09-20AAMDAmended full accounts made up to 2016-10-31
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Camel House Thorverton Road Marsh Barton Exeter Devon EX2 8FS
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0128/07/15 FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GOFF
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0128/07/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATTER
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-08-07AR0128/07/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-02AR0128/07/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED IAN RALPH JACOMBS
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-13AR0128/07/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HARTSHORNE
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-10AR0128/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SHEPPARD / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HATTER / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HARTSHORNE / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARTSHORNE / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA YVONNE GOFF / 28/07/2010
2010-08-06AP03SECRETARY APPOINTED JOHN HARTSHORNE
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY PAULINE HARTSHORNE
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-20363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-09-05363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 3 CLYST UNITS COFTON ROAD EXETER EX2 8QW
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16SASHARES AGREEMENT OTC
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15RES13SALE OF ASSETTS 31/10/06
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/05
2006-08-07363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-10-26363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-01-18225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04
2004-12-14363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-28363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-03363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-17363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-03363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1103074 Active Licenced property: THORVERTON ROAD CAMEL HOUSE MARSH BARTON EXETER MARSH BARTON GB EX2 8FS.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1103074 Active Licenced property: THORVERTON ROAD CAMEL HOUSE MARSH BARTON EXETER MARSH BARTON GB EX2 8FS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-02-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-09 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE 2007-10-05 Outstanding BP OIL UK LIMITED
MORTGAGE 2007-07-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-11-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-09-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 AUGUST 2002 2003-04-26 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-09-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-20 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-06-14 Satisfied ESSO PETROLEUM COMPANY LIMITED
MORTGAGE 1995-02-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-11-15 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1990-12-21 Satisfied ESSO PETROLEUM COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTMAN LIMITED

Intangible Assets
Patents
We have not found any records of CHARTMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTMAN LIMITED
Trademarks
We have not found any records of CHARTMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as CHARTMAN LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CHARTMAN LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Tiverton Service Station, Westexe South, Tiverton, Devon, EX16 5DY 54,0002002-07-25
Mid Devon Willand Service Station, Willand, Cullompton, Devon, EX15 2PF 43,2502007-03-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.