Charlton Environmental Limited

General information

Name:

Charlton Environmental Ltd

Office Address:

Elizabeth House 13-19 London Road RG14 1JL Newbury

Number: 03859927

Incorporation date: 1999-10-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01235766939

Emails:

  • Info@CharltonEnvironmental.com

Website

www.charltonenvironmental.co.uk

Description

Data updated on:

Charlton Environmental Limited has been prospering in the United Kingdom for at least twenty five years. Registered with number 03859927 in the year 1999, the company is located at Elizabeth House, Newbury RG14 1JL. This business's SIC code is 82990, that means Other business support service activities not elsewhere classified. 2022-11-30 is the last time company accounts were reported.

Council London Borough of Hillingdon can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 58,776 pounds of revenue. Cooperation with the London Borough of Hillingdon council covered the following areas: Grounds Maint Vo's.

Given this specific firm's constant expansion, it became vital to appoint more directors: Stephen J. and Andrew J. who have been working together for fifteen years for the benefit of this specific business. Furthermore, the managing director's tasks are constantly backed by a secretary - Andrew J., who was selected by this specific business twenty five years ago.

Financial data based on annual reports

Company staff

Stephen J.

Role: Director

Appointed: 17 February 2009

Latest update: 20 March 2024

Andrew J.

Role: Director

Appointed: 15 October 1999

Latest update: 20 March 2024

Andrew J.

Role: Secretary

Appointed: 15 October 1999

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: Stephen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 October 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 April 2016
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 7 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 November 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24 - 32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24 - 32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24 - 32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24 - 32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24 - 32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24 - 32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 London Borough of Hillingdon 2 £ 58 776.00
2012-09-03 2012-09-03_237 £ 32 388.00 Grounds Maint Vo's
2012-11-19 2012-11-19_296 £ 26 388.00 Grounds Maint Vo's

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode