Company Information for CHARLES LANCASTER GUNMAKERS LIMITED
46 HULLBRIDGE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5NG,
|
Company Registration Number
02336539
Private Limited Company
Active |
Company Name | |
---|---|
CHARLES LANCASTER GUNMAKERS LIMITED | |
Legal Registered Office | |
46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NG Other companies in RH12 | |
Company Number | 02336539 | |
---|---|---|
Company ID Number | 02336539 | |
Date formed | 1989-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB428891847 |
Last Datalog update: | 2024-02-07 02:32:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARITA MARIA DOLORES BOOKER |
||
FRANCIS JOHN BEARDSWORTH |
||
MARGARITA MARIA DOLORES WHARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD WHARTON |
Director | ||
DAVID WILLIAM PERKINS |
Director | ||
PAUL RICHARD WILLIS |
Company Secretary | ||
CLIVE ROBERT JAMES VENDOME WILTSHIRE |
Company Secretary | ||
PETER JOHN HIGGINS |
Director | ||
LESLIE THOMAS ARNOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES LANCASTER LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1984-06-13 | Active | |
CHARLES LANCASTER (RIFLE MAKERS) LIMITED | Director | 2015-01-12 | CURRENT | 2009-08-24 | Active | |
ALFRED LANCASTER GUNMAKERS LIMITED | Director | 2015-01-12 | CURRENT | 2006-08-21 | Active | |
CHARLES LANCASTER LIMITED | Director | 2015-01-12 | CURRENT | 1984-06-13 | Active | |
THE SAINT HUBERT CLUB OF GREAT BRITAIN LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2015-03-10 | |
DAVID LLOYD & CO. RIFLEMAKERS LIMITED | Director | 2011-08-10 | CURRENT | 2004-08-10 | Active | |
AJB & SONS LIMITED | Director | 2003-06-11 | CURRENT | 1995-09-13 | Liquidation | |
F J B (HOLDINGS) LIMITED | Director | 2003-06-11 | CURRENT | 1993-06-09 | Liquidation | |
RONALD WHARTON (FROM RIGBY'S) LTD | Director | 2015-01-11 | CURRENT | 2011-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 09/01/23 FROM 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ | ||
Director's details changed for Mrs Margarita Maria Dolores Wharton on 2023-01-05 | ||
CH01 | Director's details changed for Mrs Margarita Maria Dolores Wharton on 2023-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/23 FROM 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ | |
SECRETARY'S DETAILS CHNAGED FOR MARGARITA MARIA DOLORES BOOKER on 2022-01-05 | ||
Director's details changed for Mr Francis John Beardsworth on 2023-01-05 | ||
Change of details for Mr Francis John Beardsworth as a person with significant control on 2023-01-05 | ||
PSC04 | Change of details for Mr Francis John Beardsworth as a person with significant control on 2023-01-05 | |
CH01 | Director's details changed for Mr Francis John Beardsworth on 2023-01-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARITA MARIA DOLORES BOOKER on 2022-01-05 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARITA MARIA DOLORES BOOKER on 2022-12-12 | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARGARITA MARIA DOLORES WHARTON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WHARTON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHARTON / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN BEARDSWORTH / 11/02/2010 | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 95 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 1 RHOME COTTAGE CAPEL ROAD RUSPER HORSHAM WEST SUSSEX RH12 4PZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED FRANCIS JOHN BEARDSWORTH | |
288a | DIRECTOR APPOINTED RONALD WHARTON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PERKINS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL WILLIS | |
288a | SECRETARY APPOINTED MARGARITA MARIA DOLORES BOOKER | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 1 THE BURNHAMS ASTON CLINTON BUCKINGHAMSHIRE HP22 5EH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/01/05; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/04 | |
363s | RETURN MADE UP TO 18/01/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 11 WOODCROFT MEADOWS BISHOPSWOOD CHARD SOMERSET TA20 3HA | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 11 WOODCROFT MEADOWS BISHOPSWOOD CHARD SOMERSET TA20 3HA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/99 | |
363s | RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 25400 - Manufacture of weapons and ammunition
Creditors Due Within One Year | 2012-04-01 | £ 3,846 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES LANCASTER GUNMAKERS LIMITED
Called Up Share Capital | 2012-04-01 | £ 95 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 60 |
Called Up Share Capital | 2011-03-31 | £ 60 |
Cash Bank In Hand | 2012-03-31 | £ -18 |
Cash Bank In Hand | 2011-03-31 | £ 197 |
Current Assets | 2012-04-01 | £ 15,581 |
Current Assets | 2012-03-31 | £ 7,279 |
Current Assets | 2011-03-31 | £ 7,494 |
Debtors | 2012-04-01 | £ 15,490 |
Shareholder Funds | 2012-04-01 | £ 11,735 |
Shareholder Funds | 2012-03-31 | £ 5,560 |
Shareholder Funds | 2011-03-31 | £ 5,775 |
Stocks Inventory | 2012-04-01 | £ 91 |
Stocks Inventory | 2012-03-31 | £ 1,491 |
Stocks Inventory | 2011-03-31 | £ 1,491 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25400 - Manufacture of weapons and ammunition) as CHARLES LANCASTER GUNMAKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |