Background WavePink WaveYellow Wave

CHARTWAY BUILDING SUPPLIES LIMITED (03785829)

CHARTWAY BUILDING SUPPLIES LIMITED (03785829) is an active UK company. incorporated on 10 June 1999. with registered office in Kings Hill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARTWAY BUILDING SUPPLIES LIMITED has been registered for 26 years. Current directors include CHIVERS, Graham John, ONSLOW, Thomas, SANWELL, Martin Paul.

Company Number
03785829
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
4 Abbey Wood Road, Kings Hill, ME19 4AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHIVERS, Graham John, ONSLOW, Thomas, SANWELL, Martin Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWAY BUILDING SUPPLIES LIMITED

CHARTWAY BUILDING SUPPLIES LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Kings Hill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARTWAY BUILDING SUPPLIES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03785829

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 29 August 2026
Period: 1 June 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SWALE BUILDERS SUPPLIES LIMITED
From: 10 December 1999To: 16 February 2023
SWALE BUILDERS SUPPLIERS LIMITED
From: 26 October 1999To: 10 December 1999
SCALLYPARK LIMITED
From: 10 June 1999To: 26 October 1999
Contact
Address

4 Abbey Wood Road Kings Hill, ME19 4AB,

Previous Addresses

Orchard House Westerhill Road Coxheath Maidstone ME17 4DH England
From: 18 July 2018To: 3 December 2024
The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 4 August 2010To: 18 July 2018
the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 10 June 1999To: 4 August 2010
Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Dec 12
Funding Round
Jul 13
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Joined
Jul 22
Loan Cleared
Jul 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Jan 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ONSLOW, Thomas

Active
Kings HillME19 4AB
Secretary
Appointed 23 Jan 2026

CHIVERS, Graham John

Active
Kings HillME19 4AB
Born June 1980
Director
Appointed 18 Mar 2024

ONSLOW, Thomas

Active
Kings HillME19 4AB
Born November 1988
Director
Appointed 07 Aug 2025

SANWELL, Martin Paul

Active
Kings HillME19 4AB
Born March 1974
Director
Appointed 04 Feb 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Jun 1999
Resigned 22 Jul 1999

YATES, Christopher Martin

Resigned
10a Brecon Chase, MinsterME12 2HP
Secretary
Appointed 22 Jul 1999
Resigned 18 Jul 2018

CRESSWELL, Steve

Resigned
Kings HillME19 4AB
Born January 1975
Director
Appointed 27 Jun 2022
Resigned 14 May 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Jun 1999
Resigned 22 Jul 1999

HANCOCK, David Keith

Resigned
27 Castlemere Avenue, QueenboroughME11 5BT
Born May 1960
Director
Appointed 22 Jul 1999
Resigned 18 Jul 2018

HUNT, Gavin James

Resigned
Kings HillME19 4AB
Born August 1979
Director
Appointed 18 Mar 2024
Resigned 12 Jun 2025

MAWBEY, Lee James

Resigned
Kings HillME19 4AB
Born November 1970
Director
Appointed 04 Feb 2025
Resigned 28 Feb 2025

MCDAID, Jamie Jonathan

Resigned
Kings HillME19 4AB
Born June 1996
Director
Appointed 18 Mar 2024
Resigned 09 Jan 2025

O'SULLIVAN, Joe

Resigned
Kings HillME19 4AB
Born June 1979
Director
Appointed 18 Jul 2018
Resigned 31 Dec 2024

O'SULLIVAN, Tommy

Resigned
Kings HillME19 4AB
Born May 1982
Director
Appointed 18 Jul 2018
Resigned 31 Dec 2024

SAFA, Paul

Resigned
Westerhill Road, MaidstoneME17 4DH
Born August 1972
Director
Appointed 18 Jul 2018
Resigned 18 Jun 2024

SAVAGE, Ian David

Resigned
Westerhill Road, MaidstoneME17 4DH
Born October 1966
Director
Appointed 18 Jul 2018
Resigned 18 Mar 2024

YATES, Christopher Martin

Resigned
10a Brecon Chase, MinsterME12 2HP
Born July 1960
Director
Appointed 22 Jul 1999
Resigned 18 Jul 2018

YATES, Paul Martin

Resigned
Kings HillME19 4AB
Born April 1987
Director
Appointed 29 Sept 2025
Resigned 09 Jan 2026

Persons with significant control

1

Kings HillME19 4AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
4 August 2006
287Change of Registered Office
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1999
88(2)R88(2)R
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
287Change of Registered Office
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
287Change of Registered Office
Incorporation Company
10 June 1999
NEWINCIncorporation