CHARTER CONSOLIDATED LIMITED
Overview
Company Name | CHARTER CONSOLIDATED LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00831757 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHARTER CONSOLIDATED LIMITED?
Company Name | From | Until |
---|---|---|
CHARTER CONSOLIDATED P.L.C. | Dec 18, 1964 | Dec 18, 1964 |
What are the latest accounts for CHARTER CONSOLIDATED LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARTER CONSOLIDATED LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for CHARTER CONSOLIDATED LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 29, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Guy Rostron on Nov 01, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Charter Limited as a person with significant control on Apr 03, 2017 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020 | 1 pages | TM01 | ||
Appointment of Mr Daniel Alexis Pryor as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017 | 1 pages | TM02 | ||
Who are the officers of CHARTER CONSOLIDATED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEWELL, Curtis Evan | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United States | American | Company Director | 263196560001 | ||||||||
JOHNSON, Kevin | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United States | British | Company Director | 284871020001 | ||||||||
RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | Pensions Co-Ordinator | 111808790001 | ||||||||
ROSTRON, Guy | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | Chartered Accountant | 75670570002 | ||||||||
DEELEY, James Richard | Secretary | 49 The Mount KT22 9EG Fetcham Sussex Cottage Surrey England | Other | 136232040001 | ||||||||||
GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 146502720001 | ||||||||||
THWAITE, Peter Maguire | Secretary | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | British | 2979370002 | ||||||||||
YAPP, Alison | Secretary | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | Solicitor | 77951160001 | |||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
AVERY, John Leonard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | Chartered Accountant | 82512570001 | ||||||||
BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | Company Director | 165891740001 | ||||||||
BURNELL, Peter Charles Desborough | Director | Stagshaw House NE45 5PG Corbridge Northumberland | England | British | Director Of Companies | 30181480002 | ||||||||
CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | Chartered Accountant | 652260002 | ||||||||
CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 169798940002 | ||||||||
COOK, Derek Edward | Director | Windmill Farm Wrigley Lane SK10 4SA Macclesfield Cheshire | British | Director Of Companies | 16061940001 | |||||||||
DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | Solicitor | 81474420002 | ||||||||
EDWARDES, Michael Owen, Sir | Director | Keepers Cottage Anningsley Park Ottershaw KT16 0QY Chertsey Surrey | United Kingdom | British | Director Of Companies | 61228660001 | ||||||||
EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | Finance Director | 156143190001 | ||||||||
FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | Chartered Accountant | 168688030001 | ||||||||
FOSTER, Michael George | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | Company Director | 44786890004 | ||||||||
GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | Chartered Accountant | 33279090002 | |||||||||
GLASSCOCK, Malcolm John | Director | Forbury Well Hill BR6 7PR Chelsfield Kent | British | Chartered Accountant | 33279090001 | |||||||||
HARRIS, John Lewis David | Director | 1 Thornton Dene BR3 3ND Beckenham Kent | England | British | Chartered Accountant | 53477210002 | ||||||||
HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | Non-Exec Chairman | 28246390001 | ||||||||
KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | Banker | 40658540003 | ||||||||
KRANCIOCH, Karl Richard | Director | 4 Beech Rise Hatfield Peverel CM3 2LR Chelmsford Essex | British | Group Controller | 68624140001 | |||||||||
LEA, Anthony William | Director | 22 The Crescent Barnes SW13 0NN London | United Kingdom | British | Joint Managing Director Minorco | 37920500001 | ||||||||
LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | Solicitor | 168688010001 | ||||||||
PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | Executive Director Chapter Consolidatedplc | 35163560001 | ||||||||
PRYOR, Daniel Alexis | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United States | American | Company Director | 263655630001 | ||||||||
PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | Company Director | 263655630001 | ||||||||
PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | Company Director | 162847810001 | ||||||||
RELLY, Gavin Walter Hamilton | Director | Melrose House Melrose Street Melrose Johannesburg Transvaal 2196 South Africa | South African | Director Of Companies | 18176560001 | |||||||||
ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | Executive Directors Charter Co | 1306200002 |
Who are the persons with significant control of CHARTER CONSOLIDATED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charter Limited | Apr 06, 2016 | High Holborn WC1V 7PB London 6th Floor 322 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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