CHARLTON ATHLETIC HOLDINGS LIMITED

CHARLTON ATHLETIC HOLDINGS LIMITED

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

    Company NameCHARLTON ATHLETIC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02689249
    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 CHARLTON ATHLETIC HOLDINGS LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is CHARLTON ATHLETIC HOLDINGS LIMITED located?

    Registered Office Address
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARLTON ATHLETIC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHARLTON ATHLETIC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for CHARLTON ATHLETIC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2026 with updates

    5 pagesCS01

    Cessation of Roland Duchatelet as a person with significant control on Feb 16, 2026

    1 pagesPSC07

    Notification of Baton 2010 Limited as a person with significant control on Feb 16, 2026

    2 pagesPSC02

    Termination of appointment of Roland Duchatelet as a director on Feb 16, 2026

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Feb 19, 2025 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Feb 19, 2024 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Lieven De Turck as a director on Nov 09, 2021

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2020

    10 pagesAA

    Current accounting period shortened from Jun 30, 2020 to Jun 29, 2020

    1 pagesAA01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alan Murray Obodynski as a director on Dec 07, 2020

    1 pagesTM01

    Change of details for Mr Roland Duchatelet as a person with significant control on Dec 07, 2020

    2 pagesPSC04

    Accounts for a small company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Katrien Meire as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of CHARLTON ATHLETIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE TURCK, Lieven
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Director
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    BelgiumBelgian289338810001
    FULLER, Jonathan Tom Telford
    Rose Cottage
    Twitton Lane
    TN14 5JS Otford
    Kent
    Secretary
    Rose Cottage
    Twitton Lane
    TN14 5JS Otford
    Kent
    British52304380001
    BRACHERS LIMITED
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    80957680001
    DAVIES LAVERY COMPANY SECRETARIAL LIMITED
    Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    Secretary
    Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    87634940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VERTEX LAW (CO SECRETARIAL) LIMITED
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    23
    Kent
    England
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    23
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number05251742
    102565320002
    ALWEN, Roger Norman
    Stable Cottage
    4 North Frith Park
    TN11 9QW Tonbridge
    Kent
    Director
    Stable Cottage
    4 North Frith Park
    TN11 9QW Tonbridge
    Kent
    United KingdomBritish14306470003
    BONE, Gregory Peter
    17 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    Director
    17 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    British26854940002
    BUTLER-GALLIE, Stuart
    Bethersden
    TN26 3EW Ashford
    Baylisden House
    Kent
    Director
    Bethersden
    TN26 3EW Ashford
    Baylisden House
    Kent
    EnglandBritish96783000001
    CAPELIN, Nigel Edwin
    10 Beechrow Church Road
    Ham Common
    TW10 5HE Richmond Upon Thames
    Surrey
    Director
    10 Beechrow Church Road
    Ham Common
    TW10 5HE Richmond Upon Thames
    Surrey
    United KingdomBritish18863730002
    CHAPPELL, Derek Guy
    13 Walton Place
    SW3 1RJ London
    Director
    13 Walton Place
    SW3 1RJ London
    EnglandBritish32697520004
    CLARKE, Stephen Thomas
    20 Porcupine Close
    Mottingham
    SE9 3AE London
    Director
    20 Porcupine Close
    Mottingham
    SE9 3AE London
    United KingdomBritish33772930001
    COLLINS, Richard Denis
    5 Kinnaird Avenue
    BR1 4HG Bromley
    Kent
    Director
    5 Kinnaird Avenue
    BR1 4HG Bromley
    Kent
    EnglandIrish1811300002
    COLLINS, Richard Denis
    33b Garden Road
    BR1 3LU Bromley
    Kent
    Director
    33b Garden Road
    BR1 3LU Bromley
    Kent
    British1811300001
    DUCHATELET, Roland
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Director
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    BelgiumBelgian184806850001
    FRANKLIN, Gideon Benjamin Cecil
    22 Ringmore Rise
    SE23 3DE London
    Director
    22 Ringmore Rise
    SE23 3DE London
    United KingdomBritish69257060003
    HATTER, Richard Mark
    Hamilton Terrace
    St Johns Wood
    NW8 9UJ London
    54
    Director
    Hamilton Terrace
    St Johns Wood
    NW8 9UJ London
    54
    EnglandEnglish67030840002
    HUGHES, David John
    Sterling Street
    SW7 1HN London
    8
    Director
    Sterling Street
    SW7 1HN London
    8
    EnglandBritish49400910005
    JIMENEZ, Tony Michael
    Floyd Road
    SE7 8BL London
    The Valley
    Director
    Floyd Road
    SE7 8BL London
    The Valley
    SpainSpanish157482320001
    KAVANAGH, Stephen Andrew
    Floyd Road
    SE7 8BL London
    The Valley
    Director
    Floyd Road
    SE7 8BL London
    The Valley
    EnglandBritish153739440001
    KING, Royston David
    25 Frobisher Way
    DA9 9JN Greenhithe
    Kent
    Director
    25 Frobisher Way
    DA9 9JN Greenhithe
    Kent
    British70595060003
    MEIRE, Katrien
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Director
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    BelgiumBelgian184806580001
    MEIRE, Katrien
    Floyd Road
    Charlton
    SE7 8BL London
    The Valley
    England
    Director
    Floyd Road
    Charlton
    SE7 8BL London
    The Valley
    England
    EnglandBelgian205121260001
    MURRAY OBODYNSKI, Richard Alan
    c/o Nunn Hayward
    Coombe Road
    KT3 4QW New Malden
    66-70
    Surrey
    United Kingdom
    Director
    c/o Nunn Hayward
    Coombe Road
    KT3 4QW New Malden
    66-70
    Surrey
    United Kingdom
    EnglandBritish46792500008
    NEWALL, Alexander Robert Stirling
    c/o Hanover Private Office
    Gloucester Place
    W1U 6HZ London
    116
    United Kingdom
    Director
    c/o Hanover Private Office
    Gloucester Place
    W1U 6HZ London
    116
    United Kingdom
    United KingdomBritish150480620001
    NORRIS, Craig Victor
    156 Humber Road
    Blackheath
    SE3 7EF London
    Director
    156 Humber Road
    Blackheath
    SE3 7EF London
    British43819750002
    PROTHERO, Martin Christopher
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Director
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    United KingdomBritish171558900001
    SIMONS, Martin Alan
    48 Shooters Hill Road
    Blackheath
    SE3 7BG London
    Director
    48 Shooters Hill Road
    Blackheath
    SE3 7BG London
    British15777410001
    SLATER, Michael Robert
    Cranbourne Road
    N10 2BT London
    15
    Director
    Cranbourne Road
    N10 2BT London
    15
    EnglandBritish38892250004
    STEVENS, Michael Clifford
    Northside 36 Southborough Road
    Bickley
    BR1 2EB Bromley
    Kent
    Director
    Northside 36 Southborough Road
    Bickley
    BR1 2EB Bromley
    Kent
    British25614630001
    STEVENS, Michael Clifford
    Northside 36 Southborough Road
    Bickley
    BR1 2EB Bromley
    Kent
    Director
    Northside 36 Southborough Road
    Bickley
    BR1 2EB Bromley
    Kent
    British25614630001
    SUMNERS, David Colin, Dr
    The Old Vicarage
    2 Mountfort Crescent
    N1 1JW London
    Director
    The Old Vicarage
    2 Mountfort Crescent
    N1 1JW London
    United KingdomBritish47150540002
    UFTON, Derek Gilbert
    The Old Bakery
    The Square, Elham
    CT4 6TJ Canterbury
    Kent
    Director
    The Old Bakery
    The Square, Elham
    CT4 6TJ Canterbury
    Kent
    British15366180002
    UFTON, Derek Gilbert
    88 Madeira Avenue
    BR1 4AS Bromley
    Kent
    Director
    88 Madeira Avenue
    BR1 4AS Bromley
    Kent
    British15366180001
    VARNEY, Peter Derek
    Floyd Road
    Charlton
    SE7 8BL London
    The Valley
    Director
    Floyd Road
    Charlton
    SE7 8BL London
    The Valley
    EnglandBritish8943810002

    Who are the persons with significant control of CHARLTON ATHLETIC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baton 2010 Limited
    Floyd Road
    SE7 8BL Charlton
    The Valley
    London
    United Kingdom
    Feb 16, 2026
    Floyd Road
    SE7 8BL Charlton
    The Valley
    London
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06397237
    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.
    Mr Roland Duchatelet
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Apr 06, 2016
    The Valley
    Floyd Road
    SE7 8BL Charlton
    London
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    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