CHARTER CONSOLIDATED LIMITED

CHARTER CONSOLIDATED LIMITED

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

    Company NameCHARTER CONSOLIDATED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00831757
    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 CHARTER CONSOLIDATED LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARTER CONSOLIDATED LIMITED located?

    Registered Office Address
    Warlies Park House
    Horseshoe Hill
    EN9 3SL Upshire
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTER CONSOLIDATED LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTER CONSOLIDATED P.L.C.Dec 18, 1964Dec 18, 1964

    What are the latest accounts for CHARTER CONSOLIDATED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHARTER CONSOLIDATED LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2025
    Next Confirmation Statement DueSep 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2024
    OverdueNo

    What are the latest filings for CHARTER CONSOLIDATED LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 29, 2023

    • Capital: GBP 23,297,305.06
    • Capital: USD 1,060,882
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Guy Rostron on Nov 01, 2022

    2 pagesCH01

    Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Change of details for Charter Limited as a person with significant control on Apr 03, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020

    1 pagesTM01

    Appointment of Mr Daniel Alexis Pryor as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017

    1 pagesTM02

    Who are the officers of CHARTER CONSOLIDATED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United StatesAmericanCompany Director 263196560001
    JOHNSON, Kevin
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United StatesBritishCompany Director284871020001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritishPensions Co-Ordinator111808790001
    ROSTRON, Guy
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritishChartered Accountant75670570002
    DEELEY, James Richard
    49 The Mount
    KT22 9EG Fetcham
    Sussex Cottage
    Surrey
    England
    Secretary
    49 The Mount
    KT22 9EG Fetcham
    Sussex Cottage
    Surrey
    England
    Other136232040001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British146502720001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    BritishSolicitor77951160001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritishChartered Accountant82512570001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsaCompany Director165891740001
    BURNELL, Peter Charles Desborough
    Stagshaw House
    NE45 5PG Corbridge
    Northumberland
    Director
    Stagshaw House
    NE45 5PG Corbridge
    Northumberland
    EnglandBritishDirector Of Companies30181480002
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritishChartered Accountant652260002
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritishChartered Accountant169798940002
    COOK, Derek Edward
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    Director
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    BritishDirector Of Companies16061940001
    DEELEY, James Richard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritishSolicitor81474420002
    EDWARDES, Michael Owen, Sir
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    Director
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    United KingdomBritishDirector Of Companies61228660001
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritishFinance Director156143190001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmericanChartered Accountant168688030001
    FOSTER, Michael George
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritishCompany Director44786890004
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    BritishChartered Accountant33279090002
    GLASSCOCK, Malcolm John
    Forbury
    Well Hill
    BR6 7PR Chelsfield
    Kent
    Director
    Forbury
    Well Hill
    BR6 7PR Chelsfield
    Kent
    BritishChartered Accountant33279090001
    HARRIS, John Lewis David
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    Director
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    EnglandBritishChartered Accountant53477210002
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritishNon-Exec Chairman28246390001
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritishBanker40658540003
    KRANCIOCH, Karl Richard
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    Director
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    BritishGroup Controller68624140001
    LEA, Anthony William
    22 The Crescent
    Barnes
    SW13 0NN London
    Director
    22 The Crescent
    Barnes
    SW13 0NN London
    United KingdomBritishJoint Managing Director Minorco37920500001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmericanSolicitor168688010001
    PARKER, Charles Herbert
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    Director
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    EnglandBritishExecutive Director Chapter Consolidatedplc35163560001
    PRYOR, Daniel Alexis
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmericanCompany Director263655630001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmericanCompany Director263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmericanCompany Director162847810001
    RELLY, Gavin Walter Hamilton
    Melrose House
    Melrose Street Melrose
    Johannesburg
    Transvaal 2196
    South Africa
    Director
    Melrose House
    Melrose Street Melrose
    Johannesburg
    Transvaal 2196
    South Africa
    South AfricanDirector Of Companies18176560001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritishExecutive Directors Charter Co1306200002

    Who are the persons with significant control of CHARTER CONSOLIDATED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United Kingdom
    Apr 06, 2016
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02794949
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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