CHATTERTONS LIMITED
Overview
Company Name | CHATTERTONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05668461 |
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 CHATTERTONS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHATTERTONS LIMITED located?
Registered Office Address | Chattertons Limited 55 High Street HP7 0DP Amersham Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHATTERTONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CHATTERTONS LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for CHATTERTONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Old Star the Old Star Church Street Princes Risborough Bucks HP27 9AA United Kingdom to Chattertons Limited 55 High Street Amersham Buckinghamshire HP7 0DP on Apr 09, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Merlin Nominees Limited as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to The Old Star the Old Star Church Street Princes Risborough Bucks HP27 9AA on Jul 17, 2020 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2020 to May 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHATTERTONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARGILL, Rebecca Ruth | Director | 55 High Street HP7 0DP Amersham Chattertons Limited Buckinghamshire England | United Kingdom | British | Retailer | 65521270005 | ||||||||
CARGILL, Timothy Daniel | Director | 55 High Street HP7 0DP Amersham Chattertons Limited Buckinghamshire England | England | British | Solicitor | 65521330004 | ||||||||
CARGILL, Timothy Daniel | Secretary | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom | British | 176859370001 | ||||||||||
CARGILL, Timothy Daniel | Secretary | 53a High Street HP7 0DP Amersham Buckinghamshire | British | Solicitor | 65521330002 | |||||||||
MAITLAND-JONES, Margaret | Secretary | 18 Mitchell Walk HP6 6NW Amersham Buckinghamshire | British | 125051960001 | ||||||||||
MERLIN NOMINEES LIMITED | Secretary | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire United Kingdom |
| 19238530001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHATTERTONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Timothy Daniel Cargill | Apr 06, 2016 | 55 High Street HP7 0DP Amersham Chattertons Limited Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Rebecca Ruth Cargill | Apr 06, 2016 | 55 High Street HP7 0DP Amersham Chattertons Limited Buckinghamshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
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