CHARLES LETTS (HOLDINGS) LIMITED

CHARLES LETTS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARLES LETTS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00386906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARLES LETTS (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHARLES LETTS (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES LETTS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES LETTS & CO.LIMITEDApr 14, 1944Apr 14, 1944

    What are the latest accounts for CHARLES LETTS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CHARLES LETTS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for CHARLES LETTS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    8 pagesAA

    Confirmation statement made on Nov 07, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 07, 2024 with updates

    4 pagesCS01

    Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on Jan 11, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 07, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 07, 2022 with updates

    4 pagesCS01

    Change of details for Charles Letts Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Change of details for Charles Letts Group Limited as a person with significant control on Sep 30, 2021

    2 pagesPSC05

    Full accounts made up to Apr 30, 2020

    8 pagesAA

    Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on Mar 11, 2021

    1 pagesAD01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    13 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Registration of charge 003869060019, created on May 24, 2019

    95 pagesMR01

    Full accounts made up to Apr 30, 2018

    13 pagesAA

    Satisfaction of charge 003869060018 in full

    4 pagesMR04

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    13 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    14 pagesAA

    Who are the officers of CHARLES LETTS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC177032
    130204580001
    SAVOY, Harolde Michael
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    United StatesCanadian,American177379140001
    CASBEN, Peter John
    Freshfields Milford Road
    Elstead
    GU8 6HF Godalming
    Surrey
    Secretary
    Freshfields Milford Road
    Elstead
    GU8 6HF Godalming
    Surrey
    British35756510001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Secretary
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    BENNINGTON, Graham James
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    Director
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    British28380700002
    BOOTH, Stephen Rodger Gavin
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    Director
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    United KingdomBritish177741550001
    BROWN, William Robert
    2720 Stover Trail
    Doylestown
    18901 Pennsylvania
    Usa
    Director
    2720 Stover Trail
    Doylestown
    18901 Pennsylvania
    Usa
    Usa44919870001
    CASBEN, Peter John
    Freshfields Milford Road
    Elstead
    GU8 6HF Godalming
    Surrey
    Director
    Freshfields Milford Road
    Elstead
    GU8 6HF Godalming
    Surrey
    British35756510001
    DAVISON, John Julian
    Huntly Lodge 14 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Director
    Huntly Lodge 14 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    British38752990001
    GIBBS, John William Barratt
    32 Pembroke Gardens Close
    W8 6HR London
    Director
    32 Pembroke Gardens Close
    W8 6HR London
    EnglandBritish68800050002
    GORE, William Hornby
    50 Ann Street
    EH4 1PJ Edinburgh
    Director
    50 Ann Street
    EH4 1PJ Edinburgh
    British94619220002
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Director
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    LETTS, Anthony Ashworth
    2 The Towers
    Soberton
    SO32 3PS Southampton
    Director
    2 The Towers
    Soberton
    SO32 3PS Southampton
    British30712650005
    LETTS, John Martin
    Hethpool
    Kirknewton
    NE71 6TW Wooler
    Northumberland
    Director
    Hethpool
    Kirknewton
    NE71 6TW Wooler
    Northumberland
    British166960001
    LETTS, Timothy Reginald
    Park Green Cottage
    GU6 7DJ Cranleigh
    Surrey
    Director
    Park Green Cottage
    GU6 7DJ Cranleigh
    Surrey
    British166940001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MILLS, Alan
    Green End The Green
    Cavendish
    CO10 8BB Sudbury
    Suffolk
    Director
    Green End The Green
    Cavendish
    CO10 8BB Sudbury
    Suffolk
    British34211360002
    O'CONNELL, Bernard Joseph
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Director
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Irish70774570001
    PRESLY, Gordon Andrew
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co. Limited,
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co. Limited,
    Midlothian
    United Kingdom
    ScotlandBritish71207630001
    RAW, Gordon James Donald
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co. Limited
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co. Limited
    Midlothian
    United Kingdom
    ScotlandBritish35534090003
    TAYLOR, Keith
    11 Lord President Road
    EH39 4RW North Berwick
    East Lothian
    Director
    11 Lord President Road
    EH39 4RW North Berwick
    East Lothian
    British27679600001

    Who are the persons with significant control of CHARLES LETTS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Letts Group Limited
    30 Semple Street
    EH3 8BL Edinburgh
    Excel House (4th Floor)
    Scotland
    Apr 06, 2016
    30 Semple Street
    EH3 8BL Edinburgh
    Excel House (4th Floor)
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc147317
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0