ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Charters Limited

Highland Charters Limited is an active company incorporated on 5 November 1946 with the registered office located in Tadworth, Surrey. Highland Charters Limited was registered 79 years ago.
Status
Active
Active since incorporation
Company No
00423069
Private limited company
Age
79 years
Incorporated 5 November 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2025 (24 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Sundown
33 Downs Way
Tadworth
Surrey
KT20 5DH
England
Address changed on 15 Jan 2026 (9 days ago)
Previous address was Highlands Cuddington Way Sutton Surrey SM2 7JA United Kingdom
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Dec 1976
Director • British • Lives in England • Born in Feb 1978
Mr James Alexander Trembath
PSC • British • Lives in England • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shard Capital Limited
Toby John Dawson Raincock is a mutual person.
Active
Shard Credit Partners Ltd
Toby John Dawson Raincock is a mutual person.
Active
ICC Automotive Ltd
Benjamin James Brandon Raincock is a mutual person.
Active
Shard Capital Partners LLP
Toby John Dawson Raincock is a mutual person.
Active
ICC Estates Limited
Benjamin James Brandon Raincock is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£112.78K
Increased by £16.06K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.41M
Increased by £13.76K (+1%)
Total Liabilities
-£249.87K
Increased by £2.51K (+1%)
Net Assets
£2.16M
Increased by £11.25K (+1%)
Debt Ratio (%)
10%
Increased by 0.05% (0%)
Latest Activity
Confirmation Submitted
9 Days Ago on 15 Jan 2026
Inspection Address Changed
9 Days Ago on 15 Jan 2026
Graham Barry Raincock (PSC) Resigned
10 Days Ago on 14 Jan 2026
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Graham Barry Raincock Resigned
2 Months Ago on 31 Oct 2025
David Alfred Trembath (PSC) Resigned
1 Year Ago on 18 Jan 2025
David Alfred Trembath Resigned
1 Year Ago on 18 Jan 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
James Alexander Trembath (PSC) Appointed
1 Year 5 Months Ago on 31 Jul 2024
Katherine Ann Trembath (PSC) Resigned
1 Year 5 Months Ago on 31 Jul 2024
Get Credit Report
Discover Highland Charters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with no updates
Submitted on 15 Jan 2026
Register inspection address has been changed from Highlands Cuddington Way Sutton Surrey SM2 7JA United Kingdom to Sundown 33 Downs Way Tadworth KT20 5DH
Submitted on 15 Jan 2026
Cessation of Graham Barry Raincock as a person with significant control on 14 January 2026
Submitted on 14 Jan 2026
Termination of appointment of Graham Barry Raincock as a director on 31 October 2025
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Nov 2025
Cessation of David Alfred Trembath as a person with significant control on 18 January 2025
Submitted on 10 Jun 2025
Termination of appointment of David Alfred Trembath as a director on 18 January 2025
Submitted on 10 Jun 2025
Cessation of Katherine Ann Trembath as a person with significant control on 31 July 2024
Submitted on 14 Jan 2025
Notification of James Alexander Trembath as a person with significant control on 31 July 2024
Submitted on 14 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year