CHARLTON BAKER LIMITED

CHARLTON BAKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARLTON BAKER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07179787
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARLTON BAKER LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CHARLTON BAKER LIMITED located?

    Registered Office Address
    7-7c Snuff Street
    SN10 1DU Devizes
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARLTON BAKER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHARLTON BAKER LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for CHARLTON BAKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jul 08, 2025 with updates

    8 pagesCS01

    Confirmation statement made on Jul 03, 2025 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Termination of appointment of Steven Antony Little as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Feb 04, 2025 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 18, 2019

    • Capital: GBP 110,115
    30 pagesRP04SH01

    Registration of charge 071797870003, created on Oct 04, 2024

    44 pagesMR01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2018

    • Capital: GBP 110,313.00
    16 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2018

    • Capital: GBP 110,238.00
    16 pagesRP04SH01

    Sub-division of shares on Aug 28, 2024

    14 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub-division of shares 28/08/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 071797870002, created on Jun 12, 2024

    52 pagesMR01

    Appointment of Mr Owain Cassidy as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mrs Victoria Greenard as a director on Mar 04, 2024

    2 pagesAP01

    Confirmation statement made on Feb 04, 2024 with updates

    7 pagesCS01

    Change of details for Mr Scott John Sartin as a person with significant control on Aug 01, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Director's details changed for Ms Jenna Hann on Jul 28, 2023

    2 pagesCH01

    Confirmation statement made on Feb 04, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Who are the officers of CHARLTON BAKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGILL, Elliot Charles
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Director
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    EnglandBritish188898040001
    CASSIDY, Owain
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Director
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    United KingdomBritish321313640001
    GREENARD, Victoria
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Director
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    EnglandBritish321288760001
    SARTIN, Jenna
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Director
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    EnglandBritish294277720002
    SARTIN, Scott John
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    EnglandBritish128653810001
    SAVAGE, Jonathan
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Secretary
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    217463960001
    CHARLTON, Rex Victor
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    United Kingdom
    EnglandBritish39379020002
    CHARLTON, Rex Victor
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    EnglandBritish39379020002
    EVANS, Philip Mark
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    United Kingdom
    EnglandBritish127314080001
    EVANS, Philip Mark
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    EnglandBritish127314080001
    EVANS, Sarah Jane
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    United KingdomBritish149487480001
    LITTLE, Steven Antony
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Director
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    United KingdomBritish172497440001
    SARTIN, Claire Eva
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    Director
    SN10 1DU Devizes
    7-7c Snuff Street
    Wiltshire
    United Kingdom
    United KingdomBritish149487490002
    SARTIN, Claire Eva
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    Director
    Fordbrook House
    Fordbrook Business Centre
    SN9 5NU Pewsey
    1
    Wilts
    United Kingdom
    United KingdomBritish149487490001

    Who are the persons with significant control of CHARLTON BAKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Antony Cotton
    Springfield Road
    Rowde
    SN10 2NX Devizes
    23
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Springfield Road
    Rowde
    SN10 2NX Devizes
    23
    Wiltshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Judith Cotton
    Springfield Road
    Rowde
    SN10 2NX Devizes
    23
    United Kingdom
    Apr 06, 2016
    Springfield Road
    Rowde
    SN10 2NX Devizes
    23
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Scott John Sartin
    Snuff Street
    SN10 1DU Devizes
    7-7c
    Wiltshire
    England
    Apr 06, 2016
    Snuff Street
    SN10 1DU Devizes
    7-7c
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0