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

CHARTUSEFUL LIMITED

2 CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD,
Company Registration Number
02109478
Private Limited Company
Active

Company Overview

About Chartuseful Ltd
CHARTUSEFUL LIMITED was founded on 1987-03-12 and has its registered office in Shenley. The organisation's status is listed as "Active". Chartuseful Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARTUSEFUL LIMITED
 
Legal Registered Office
2 CHESTNUT HOUSE
FARM CLOSE
SHENLEY
HERTFORDSHIRE
WD7 9AD
Other companies in HA9
 
Filing Information
Company Number 02109478
Company ID Number 02109478
Date formed 1987-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTUSEFUL 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.

Company Officers of CHARTUSEFUL LIMITED

Current Directors
Officer Role Date Appointed
JANE EDDY SHARPE
Company Secretary 1994-08-16
ROBERT SHARPE
Director 1993-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SMITH
Company Secretary 1987-06-08 1994-08-16
ALAN SMITH
Director 1987-06-08 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE EDDY SHARPE SHENLEYBURY LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Liquidation
JANE EDDY SHARPE PURPLE SURGICAL INTERNATIONAL LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
ROBERT SHARPE PURPLE PPE LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
ROBERT SHARPE CULMHEAD BUSINESS PARK (MANAGEMENT CO.) LIMITED Director 2006-10-16 CURRENT 2003-03-25 Active
ROBERT SHARPE SHENLEYBURY LIMITED Director 2004-01-20 CURRENT 2004-01-20 Liquidation
ROBERT SHARPE PURPLE SURGICAL MANUFACTURING LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active
ROBERT SHARPE PURPLE SURGICAL INTERNATIONAL LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
ROBERT SHARPE PURPLE SURGICAL UK LIMITED Director 1992-07-23 CURRENT 1953-10-03 Active
ROBERT SHARPE PURPLE SURGICAL HOLDINGS LIMITED Director 1992-07-23 CURRENT 1973-04-26 Active

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
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 021094780001
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-29CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-06-07Compulsory strike-off action has been discontinued
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-02Change of details for Purple Surgical Holdings Limited as a person with significant control on 2023-02-21
2023-03-02CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
2019-03-05PSC05Change of details for Purple Surgical Holdings Limited as a person with significant control on 2019-03-05
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-03-15AUDAUDITOR'S RESIGNATION
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-03-05AR0121/02/13 ANNUAL RETURN FULL LIST
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-02-29AR0121/02/12 ANNUAL RETURN FULL LIST
2012-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-02-28AR0121/02/11 ANNUAL RETURN FULL LIST
2011-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-10AR0121/02/10 ANNUAL RETURN FULL LIST
2009-03-12363aReturn made up to 28/02/09; full list of members
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-07363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-22363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-22353LOCATION OF REGISTER OF MEMBERS
2005-04-20363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-23363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-14363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-13363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: C/O SIMLERS 1 TYBURN LANE HARROW MIDDX HA1 3AG
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-10363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-03-12363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-18363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-03363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-05-06363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-26AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-06-03287REGISTERED OFFICE CHANGED ON 03/06/93 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1993-03-04363xRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1992-12-07AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-22363xRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-04-24363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-24363xRETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS
1990-12-24AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-12-24AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-11-26287REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 27 HARLEY STREET LONDON W1N 1DA
1990-09-04363RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS
1990-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1990-09-04363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1990-09-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARTUSEFUL 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 CHARTUSEFUL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHARTUSEFUL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHARTUSEFUL LIMITED

Intangible Assets
Patents
We have not found any records of CHARTUSEFUL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTUSEFUL LIMITED
Trademarks
We have not found any records of CHARTUSEFUL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTUSEFUL 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 (74990 - Non-trading company) as CHARTUSEFUL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARTUSEFUL 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 CHARTUSEFUL 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 CHARTUSEFUL 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.