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 | Theobalds Business Park Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross 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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTER CONSOLIDATED LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for CHARTER CONSOLIDATED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 4 pages | SH01 | ||||||||||
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on Nov 17, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United States | British | 284871020001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 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 | 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 | 82512570001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| BURNELL, Peter Charles Desborough | Director | Stagshaw House NE45 5PG Corbridge Northumberland | England | British | 30181480002 | |||||||||
| CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| COOK, Derek Edward | Director | Windmill Farm Wrigley Lane SK10 4SA Macclesfield Cheshire | British | 16061940001 | ||||||||||
| DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 81474420002 | |||||||||
| EDWARDES, Michael Owen, Sir | Director | Keepers Cottage Anningsley Park Ottershaw KT16 0QY Chertsey Surrey | United Kingdom | British | 61228660001 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| FOSTER, Michael George | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 44786890004 | |||||||||
| GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | 33279090002 | ||||||||||
| GLASSCOCK, Malcolm John | Director | Forbury Well Hill BR6 7PR Chelsfield Kent | British | 33279090001 | ||||||||||
| HARRIS, John Lewis David | Director | 1 Thornton Dene BR3 3ND Beckenham Kent | England | British | 53477210002 | |||||||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||||||
| KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | 40658540003 | |||||||||
| KRANCIOCH, Karl Richard | Director | 4 Beech Rise Hatfield Peverel CM3 2LR Chelmsford Essex | British | 68624140001 | ||||||||||
| LEA, Anthony William | Director | 22 The Crescent Barnes SW13 0NN London | United Kingdom | British | 37920500001 | |||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||||||
| PRYOR, Daniel Alexis | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United States | American | 263655630001 | |||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||||||
| RELLY, Gavin Walter Hamilton | Director | Melrose House Melrose Street Melrose Johannesburg Transvaal 2196 South Africa | South African | 18176560001 | ||||||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 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