Background WavePink WaveYellow Wave

CHARTWAY DRYLINING LIMITED (08226650)

CHARTWAY DRYLINING LIMITED (08226650) is an active UK company. incorporated on 24 September 2012. with registered office in Kings Hill. The company operates in the Construction sector, engaged in plastering. CHARTWAY DRYLINING LIMITED has been registered for 13 years. Current directors include CHIVERS, Graham John, ONSLOW, Thomas.

Company Number
08226650
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
4 Abbey Wood Road, Kings Hill, ME19 4AB
Industry Sector
Construction
Business Activity
Plastering
Directors
CHIVERS, Graham John, ONSLOW, Thomas
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWAY DRYLINING LIMITED

CHARTWAY DRYLINING LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Kings Hill. The company operates in the Construction sector, specifically engaged in plastering. CHARTWAY DRYLINING LIMITED was registered 13 years ago.(SIC: 43310)

Status

active

Active since 13 years ago

Company No

08226650

LTD Company

Age

13 Years

Incorporated 24 September 2012

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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CGL DRYLINING LIMITED
From: 24 September 2012To: 16 February 2023
Contact
Address

4 Abbey Wood Road Kings Hill, ME19 4AB,

Previous Addresses

Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH
From: 2 January 2014To: 3 December 2024
Somefield Houe 59 London Road Maidstone ME16 8JH England
From: 24 September 2012To: 2 January 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
May 22
Director Joined
Jul 22
Loan Secured
Sept 22
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

COX, Stephen

Resigned
Kings HillME19 4AB
Born December 1965
Director
Appointed 24 Sept 2012
Resigned 09 Jan 2026

CRESSWELL, Steve

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

CUNNINGHAM, Philip

Resigned
Westerhill Road, MaidstoneME17 4DH
Born December 1960
Director
Appointed 24 Sept 2012
Resigned 05 May 2022

HUNT, Gavin James

Resigned
Kings HillME19 4AB
Born August 1979
Director
Appointed 23 Oct 2023
Resigned 12 Jun 2025

NARRAWAY, Alastair David Barry

Resigned
Kings HillME19 4AB
Born October 1963
Director
Appointed 05 Aug 2024
Resigned 15 Aug 2025

SAFA, Paul

Resigned
Westerhill Road, MaidstoneME17 4DH
Born August 1972
Director
Appointed 24 Sept 2012
Resigned 18 Jun 2024

SANWELL, Martin Paul

Resigned
Kings HillME19 4AB
Born March 1974
Director
Appointed 29 Sept 2025
Resigned 09 Jan 2026

SAVAGE, Ian David

Resigned
Westerhill Road, MaidstoneME17 4DH
Born October 1966
Director
Appointed 24 Sept 2012
Resigned 18 Mar 2024

Persons with significant control

1

Kings HillME19 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
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
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 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
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
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
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
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
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Incorporation Company
24 September 2012
NEWINCIncorporation