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

CHARLTON BAKER (TROWBRIDGE) LIMITED

THE COURTYARD, 33 DUKE STREET, TROWBRIDGE, WILTSHIRE, BA14 8EA,
Company Registration Number
04964455
Private Limited Company
Active

Company Overview

About Charlton Baker (trowbridge) Ltd
CHARLTON BAKER (TROWBRIDGE) LIMITED was founded on 2003-11-14 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Charlton Baker (trowbridge) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLTON BAKER (TROWBRIDGE) LIMITED
 
Legal Registered Office
THE COURTYARD
33 DUKE STREET
TROWBRIDGE
WILTSHIRE
BA14 8EA
Other companies in BA14
 
Previous Names
S FOSTER LIMITED03/05/2022
S FOSTER (BOA) LIMITED12/07/2012
Filing Information
Company Number 04964455
Company ID Number 04964455
Date formed 2003-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821927918  
Last Datalog update: 2023-12-07 02:14:16
Primary Source:Companies House
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.

Company Officers of CHARLTON BAKER (TROWBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
LORETTA FOSTER
Company Secretary 2003-11-14
IRENE BURFORD
Director 2008-12-19
STEPHEN FOSTER
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATY BOWES
Director 2014-01-22 2017-10-06
KAREN PATRICIA SAYERS
Director 2006-07-09 2014-01-22
DIANA SUSAN FRANCIS
Director 2006-07-09 2008-12-15
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-11-14 2003-11-14
HANOVER DIRECTORS LIMITED
Nominated Director 2003-11-14 2003-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FOSTER S & S CONSTRUCTION SERVICES LIMITED Director 2018-04-25 CURRENT 2017-12-21 Active - Proposal to Strike off
STEPHEN FOSTER FOOD MACHINERY 2000 AUCTIONS LTD Director 2017-11-28 CURRENT 2017-03-08 Dissolved 2018-03-20
STEPHEN FOSTER NIGEL MERRITT LTD Director 2017-11-28 CURRENT 2017-11-14 Active - Proposal to Strike off
STEPHEN FOSTER BOOKFARI (UK) LIMITED Director 2016-02-22 CURRENT 2006-03-02 Active
STEPHEN FOSTER DUCABIS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
STEPHEN FOSTER DUCABIS SYSTEMS LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2018-07-10
STEPHEN FOSTER CONVERMEDIA CONSULTING LTD Director 2014-11-20 CURRENT 2014-04-29 Active
STEPHEN FOSTER FEARFREE CHARITY LIMITED Director 2006-10-11 CURRENT 1997-04-25 Active
STEPHEN FOSTER FRESH START FILMS Director 2006-08-03 CURRENT 2006-07-31 Active - Proposal to Strike off

More director information

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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-08-15Director's details changed for Ms Jenna Hann on 2023-07-28
2022-07-19PSC02Notification of Charlton Baker Limited as a person with significant control on 2022-06-24
2022-07-19PSC07CESSATION OF STEPHEN FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26AA01Current accounting period extended from 30/11/22 TO 31/03/23
2022-05-03DIRECTOR APPOINTED MR SCOTT JOHN SARTIN
2022-05-03Company name changed s foster LIMITED\certificate issued on 03/05/22
2022-05-03CERTNMCompany name changed s foster LIMITED\certificate issued on 03/05/22
2022-05-03AP01DIRECTOR APPOINTED MR SCOTT JOHN SARTIN
2022-04-21AP01DIRECTOR APPOINTED MRS JENNA HANN
2022-04-20TM02Termination of appointment of Loretta Foster on 2022-04-14
2022-04-20AP01DIRECTOR APPOINTED MR ELLIOT CHARLES CARGILL
2022-01-0330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IRENE BURFORD
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-25AAMDAmended account full exemption
2019-06-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CH01Director's details changed for Mr Stephen Foster on 2018-11-14
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-14PSC04Change of details for Mr Stephen Foster as a person with significant control on 2018-11-14
2018-06-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KATY BOWES
2017-09-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28CH01Director's details changed for Katy Stephen Bowes on 2014-01-28
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SAYERS
2014-01-22AP01DIRECTOR APPOINTED KATY STEPHEN BOWES
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0114/11/13 ANNUAL RETURN FULL LIST
2013-05-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-12RES15CHANGE OF NAME 12/07/2012
2012-07-12CERTNMCompany name changed s foster (boa) LIMITED\certificate issued on 12/07/12
2012-07-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0114/11/11 ANNUAL RETURN FULL LIST
2011-07-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0114/11/10 ANNUAL RETURN FULL LIST
2010-07-04AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-17AR0114/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SAYERS / 14/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOSTER / 14/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE BURFORD / 14/11/2009
2009-08-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19288aDIRECTOR APPOINTED MRS IRENE BURFORD
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR DIANNA FRANCIS
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-17RES01ADOPT MEM AND ARTS 11/09/2008
2008-09-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 3A MOUNT PLEASANT BRADFORD ON AVON WILTSHIRE BA15 1SJ
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-2788(2)RAD 19/11/03--------- £ SI 98@1=98 £ IC 2/100
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 3A MOUNT PLEASANT BRADFORD ON AVON WILTSHIRE BA15 1SJ
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-11-19288bDIRECTOR RESIGNED
2003-11-19288bSECRETARY RESIGNED
2003-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CHARLTON BAKER (TROWBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CHARLTON BAKER (TROWBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 77,032
Creditors Due Within One Year 2011-11-30 £ 59,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CHARLTON BAKER (TROWBRIDGE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 16,380
Cash Bank In Hand 2011-11-30 £ 18,629
Current Assets 2012-11-30 £ 128,597
Current Assets 2011-11-30 £ 106,044
Debtors 2012-11-30 £ 62,217
Debtors 2011-11-30 £ 33,221
Shareholder Funds 2012-11-30 £ 62,576
Shareholder Funds 2011-11-30 £ 59,583
Stocks Inventory 2012-11-30 £ 50,000
Stocks Inventory 2011-11-30 £ 54,194
Tangible Fixed Assets 2012-11-30 £ 11,011
Tangible Fixed Assets 2011-11-30 £ 12,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLTON BAKER (TROWBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON BAKER (TROWBRIDGE) LIMITED
Trademarks
We have not found any records of CHARLTON BAKER (TROWBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON BAKER (TROWBRIDGE) 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 (69201 - Accounting and auditing activities) as CHARLTON BAKER (TROWBRIDGE) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CHARLTON BAKER (TROWBRIDGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLTON BAKER (TROWBRIDGE) 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 CHARLTON BAKER (TROWBRIDGE) 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.