Charter Brands Limited

DataGardener
charter brands limited
live
Micro

Charter Brands Limited

07771324Private Limited With Share Capital

Sigma House Oak View Close, Edginswell Park, Torquay, TQ27FF
Incorporated

13/09/2011

Company Age

14 years

Directors

2

Employees

1

SIC Code

46342

Risk

moderate risk

Company Overview

Registration, classification & business activity

Charter Brands Limited (07771324) is a private limited with share capital incorporated on 13/09/2011 (14 years old) and registered in torquay, TQ27FF. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 13/09/2011
TQ27FF
1 employees

Financial Overview

Total Assets

£721.3K

Liabilities

£979.5K

Net Assets

£-258.2K

Est. Turnover

£60.89M

AI Estimated
Unreported
Cash

£5.9K

Key Metrics

1

Employees

2

Directors

10

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Memorandum Articles
Category:Incorporation
Date:05-08-2022
Resolution
Category:Resolution
Date:05-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Resolution
Category:Resolution
Date:06-08-2019
Capital Allotment Shares
Category:Capital
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Capital Allotment Shares
Category:Capital
Date:20-04-2016
Resolution
Category:Resolution
Date:19-04-2016
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Resolution
Category:Resolution
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2012
Capital Allotment Shares
Category:Capital
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:13-09-2011
Incorporation Company
Category:Incorporation
Date:13-09-2011

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months3
60 Months41

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date27/02/2026
Latest Accounts30/04/2025

Trading Addresses

Sigma House, Oak View Close, Torquay, TQ27FFRegistered
Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX51FY

Contact

02380661104
charteredbrands.com
Sigma House Oak View Close, Edginswell Park, Torquay, TQ27FF