Background WavePink WaveYellow Wave

CHARTWELL BARNS LIMITED (03147850)

CHARTWELL BARNS LIMITED (03147850) is an active UK company. incorporated on 18 January 1996. with registered office in Lingfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. CHARTWELL BARNS LIMITED has been registered for 30 years. Current directors include BOWDEN-GRAVES, Francesca Emily, GRAVES, Colin James, GRAVES, Sharon Delfina.

Company Number
03147850
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
Buttons Mead Farm, Lingfield, RH7 6LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BOWDEN-GRAVES, Francesca Emily, GRAVES, Colin James, GRAVES, Sharon Delfina
SIC Codes
47110, 47300, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL BARNS LIMITED

CHARTWELL BARNS LIMITED is an active company incorporated on 18 January 1996 with the registered office located in Lingfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. CHARTWELL BARNS LIMITED was registered 30 years ago.(SIC: 47110, 47300, 68209)

Status

active

Active since 30 years ago

Company No

03147850

LTD Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

BASHFORD & BALL LIMITED
From: 18 January 1996To: 1 April 2009
Contact
Address

Buttons Mead Farm Tandridge Lane Lingfield, RH7 6LW,

Previous Addresses

Harringbrook Trevereux Hill Limpsfield Chart Oxted Surrey RH8 0TL
From: 22 September 2014To: 20 March 2018
The Elms Nursery Bough Beech Road, Four Elms Edenbridge Kent TN8 6ND
From: 18 January 1996To: 22 September 2014
Timeline

5 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAVES, Sharon Delfina

Active
Tandridge Lane, LingfieldRH7 6LW
Secretary
Appointed 14 Mar 2008

BOWDEN-GRAVES, Francesca Emily

Active
Buttons Mead Farm, LingfieldRH7 6LW
Born August 1996
Director
Appointed 17 Sept 2023

GRAVES, Colin James

Active
Tandridge Lane, LingfieldRH7 6LW
Born January 1948
Director
Appointed 14 Mar 2008

GRAVES, Sharon Delfina

Active
Tandridge Lane, LingfieldRH7 6LW
Born November 1959
Director
Appointed 14 Mar 2008

BASHFORD, Nicholas

Resigned
The Log Shed, Red Leaf Saw Mills, TonbridgeTN11 8LE
Secretary
Appointed 18 Jan 1996
Resigned 14 Mar 2008

SCHUPKE, Sally Ann

Resigned
Somerswey, GuildfordGU4 8EQ
Nominee secretary
Appointed 18 Jan 1996
Resigned 19 Jan 1996

BALL, Stephen John

Resigned
1 Hillview Cottages, GodstoneRH9 8BP
Born November 1962
Director
Appointed 18 Jan 1996
Resigned 03 Jun 2002

BASHFORD, Gillian Allison

Resigned
The Cottage, EdenbridgeTN8 6ND
Born November 1950
Director
Appointed 03 Jun 2002
Resigned 14 Mar 2008

BASHFORD, Nicholas

Resigned
The Log Shed, Red Leaf Saw Mills, TonbridgeTN11 8LE
Born August 1965
Director
Appointed 18 Jan 1996
Resigned 14 Mar 2008

Persons with significant control

2

Mr Colin James Graves

Active
Tandridge Lane, LingfieldRH7 6LW
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sharon Delfina Graves

Active
Tandridge Lane, LingfieldRH7 6LW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
225Change of Accounting Reference Date
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2001
AAAnnual Accounts
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Auditors Resignation Company
25 August 1999
AUDAUD
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Incorporation Company
18 January 1996
NEWINCIncorporation