Background WavePink WaveYellow Wave

CHARTMAN LIMITED (02192424)

CHARTMAN LIMITED (02192424) is an active UK company. incorporated on 11 November 1987. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). CHARTMAN LIMITED has been registered for 38 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 1 others.

Company Number
02192424
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTMAN LIMITED

CHARTMAN LIMITED is an active company incorporated on 11 November 1987 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). CHARTMAN LIMITED was registered 38 years ago.(SIC: 47300)

Status

active

Active since 38 years ago

Company No

02192424

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 13 December 2018To: 2 May 2023
4 Vincent House Grove Lane Epping Essex CM16 4LH England
From: 19 September 2017To: 13 December 2018
Camel House Thorverton Road Marsh Barton Exeter Devon EX2 8FS
From: 11 November 1987To: 19 September 2017
Timeline

32 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Sept 14
Loan Cleared
Nov 14
Director Left
May 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Capital Update
Feb 21
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2019

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 13 Dec 2018

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 11 Mar 2019

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 13 Dec 2018

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 13 Dec 2018

HARTSHORNE, John

Resigned
Thorverton Road, ExeterEX2 8FS
Secretary
Appointed 20 Jan 2010
Resigned 06 Sept 2017

HARTSHORNE, Pauline

Resigned
5 Mitre Close, TeignmouthTQ14 9RY
Secretary
Appointed N/A
Resigned 20 Jan 2010

HATHAWAY, David

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 06 Sept 2017
Resigned 07 Mar 2019

BACK, Steven John

Resigned
Grove Lane, EppingCM16 4LH
Born September 1960
Director
Appointed 06 Sept 2017
Resigned 15 Oct 2018

DICKENS, Karen Juanita, Dr

Resigned
Grove Lane, EppingCM16 4LH
Born February 1963
Director
Appointed 06 Sept 2017
Resigned 22 Jun 2018

GOFF, Sandra Yvonne

Resigned
Camel House, ExeterEX2 8FS
Born November 1960
Director
Appointed 31 Oct 2006
Resigned 12 Mar 2015

HARTSHORNE, John

Resigned
Grove Lane, EppingCM16 4LH
Born April 1957
Director
Appointed N/A
Resigned 06 Sept 2017

HARTSHORNE, Pauline

Resigned
Camel House, ExeterEX2 8FS
Born February 1959
Director
Appointed N/A
Resigned 22 Feb 2011

HATTER, David Graham

Resigned
Camel House, ExeterEX2 8FS
Born March 1956
Director
Appointed 07 Feb 1995
Resigned 28 Feb 2014

JACOMBS, Ian Ralph

Resigned
Thorverton Road, ExeterEX2 8FS
Born January 1944
Director
Appointed 01 Jun 2012
Resigned 06 Sept 2017

SHEPPARD, Clive

Resigned
Grove Lane, EppingCM16 4LH
Born January 1959
Director
Appointed 07 Feb 1995
Resigned 06 Sept 2017

TIMBERS, Graham Paul

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born December 1959
Director
Appointed 11 Oct 2018
Resigned 12 Feb 2019

Persons with significant control

1

36-38 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
20 September 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
287Change of Registered Office
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
16 November 2006
SASA
Legacy
15 November 2006
288aAppointment of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2005
AAAnnual Accounts
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
10 November 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
2 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
5 September 1989
288288
Legacy
23 May 1989
287Change of Registered Office
Legacy
21 April 1988
PUC 2PUC 2
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
18 March 1988
287Change of Registered Office
Legacy
18 March 1988
224224
Legacy
28 January 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Resolution
28 January 1988
RESOLUTIONSResolutions
Incorporation Company
11 November 1987
NEWINCIncorporation