Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES LANCASTER GUNMAKERS LIMITED
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 Overview

About Charles Lancaster Gunmakers Ltd
CHARLES LANCASTER GUNMAKERS LIMITED was founded on 1989-01-18 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Charles Lancaster Gunmakers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLES LANCASTER GUNMAKERS LIMITED
 
Legal Registered Office
46 HULLBRIDGE ROAD
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5NG
Other companies in RH12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES LANCASTER GUNMAKERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HENRY BRAKE LTD   SOUTH WOODHAM TAX SHOP LIMITED
Is this data useful to you?
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.

Company Officers of CHARLES LANCASTER GUNMAKERS LIMITED

Current Directors
Officer Role Date Appointed
MARGARITA MARIA DOLORES BOOKER
Company Secretary 2008-01-21
FRANCIS JOHN BEARDSWORTH
Director 2008-05-14
MARGARITA MARIA DOLORES WHARTON
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WHARTON
Director 2008-05-14 2015-01-10
DAVID WILLIAM PERKINS
Director 1992-01-18 2008-05-14
PAUL RICHARD WILLIS
Company Secretary 1999-06-04 2008-03-31
CLIVE ROBERT JAMES VENDOME WILTSHIRE
Company Secretary 1992-01-18 1999-06-19
PETER JOHN HIGGINS
Director 1992-01-18 1998-01-07
LESLIE THOMAS ARNOLD
Director 1992-01-18 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARITA MARIA DOLORES BOOKER CHARLES LANCASTER LIMITED Company Secretary 2008-01-21 CURRENT 1984-06-13 Active
FRANCIS JOHN BEARDSWORTH CHARLES LANCASTER (RIFLE MAKERS) LIMITED Director 2015-01-12 CURRENT 2009-08-24 Active
FRANCIS JOHN BEARDSWORTH ALFRED LANCASTER GUNMAKERS LIMITED Director 2015-01-12 CURRENT 2006-08-21 Active
FRANCIS JOHN BEARDSWORTH CHARLES LANCASTER LIMITED Director 2015-01-12 CURRENT 1984-06-13 Active
FRANCIS JOHN BEARDSWORTH THE SAINT HUBERT CLUB OF GREAT BRITAIN LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-10
FRANCIS JOHN BEARDSWORTH DAVID LLOYD & CO. RIFLEMAKERS LIMITED Director 2011-08-10 CURRENT 2004-08-10 Active
FRANCIS JOHN BEARDSWORTH AJB & SONS LIMITED Director 2003-06-11 CURRENT 1995-09-13 Liquidation
FRANCIS JOHN BEARDSWORTH F J B (HOLDINGS) LIMITED Director 2003-06-11 CURRENT 1993-06-09 Liquidation
MARGARITA MARIA DOLORES WHARTON RONALD WHARTON (FROM RIGBY'S) LTD Director 2015-01-11 CURRENT 2011-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ
2023-01-09Director's details changed for Mrs Margarita Maria Dolores Wharton on 2023-01-05
2023-01-09CH01Director's details changed for Mrs Margarita Maria Dolores Wharton on 2023-01-05
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ
2023-01-05SECRETARY'S DETAILS CHNAGED FOR MARGARITA MARIA DOLORES BOOKER on 2022-01-05
2023-01-05Director's details changed for Mr Francis John Beardsworth on 2023-01-05
2023-01-05Change of details for Mr Francis John Beardsworth as a person with significant control on 2023-01-05
2023-01-05PSC04Change of details for Mr Francis John Beardsworth as a person with significant control on 2023-01-05
2023-01-05CH01Director's details changed for Mr Francis John Beardsworth on 2023-01-05
2023-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MARGARITA MARIA DOLORES BOOKER on 2022-01-05
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MARGARITA MARIA DOLORES BOOKER on 2022-12-12
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 95
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 95
2016-02-02AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MRS MARGARITA MARIA DOLORES WHARTON
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 95
2015-02-05AR0118/01/15 ANNUAL RETURN FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WHARTON
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 95
2014-02-04AR0118/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0118/01/13 ANNUAL RETURN FULL LIST
2012-02-13AR0118/01/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01AR0118/01/11 ANNUAL RETURN FULL LIST
2010-02-11AR0118/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHARTON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN BEARDSWORTH / 11/02/2010
2010-02-11SH0104/02/10 STATEMENT OF CAPITAL GBP 95
2010-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-03-12363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 1 RHOME COTTAGE CAPEL ROAD RUSPER HORSHAM WEST SUSSEX RH12 4PZ
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-17288aDIRECTOR APPOINTED FRANCIS JOHN BEARDSWORTH
2008-06-05288aDIRECTOR APPOINTED RONALD WHARTON
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID PERKINS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY PAUL WILLIS
2008-04-18288aSECRETARY APPOINTED MARGARITA MARIA DOLORES BOOKER
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 1 THE BURNHAMS ASTON CLINTON BUCKINGHAMSHIRE HP22 5EH
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-03-29RES03EXEMPTION FROM APPOINTING AUDITORS
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2005-03-10363sRETURN MADE UP TO 18/01/05; NO CHANGE OF MEMBERS
2004-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/04
2004-05-24363sRETURN MADE UP TO 18/01/04; NO CHANGE OF MEMBERS
2003-02-24363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 11 WOODCROFT MEADOWS BISHOPSWOOD CHARD SOMERSET TA20 3HA
2002-03-20363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-04-03363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-01-21363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-11-25288bDIRECTOR RESIGNED
1999-07-22288bSECRETARY RESIGNED
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 11 WOODCROFT MEADOWS BISHOPSWOOD CHARD SOMERSET TA20 3HA
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-07-08288aNEW SECRETARY APPOINTED
1999-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/99
1999-06-17363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1998-09-01288bDIRECTOR RESIGNED
1998-01-25363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-16363aRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-25363sRETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
1995-02-24363sRETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS
1995-02-24363(288)DIRECTOR RESIGNED
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-13363sRETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS
1994-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-08363sRETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
254 - Manufacture of weapons and ammunition
25400 - Manufacture of weapons and ammunition




Licences & Regulatory approval
We could not find any licences issued to CHARLES LANCASTER GUNMAKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES LANCASTER GUNMAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES LANCASTER GUNMAKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  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
Creditors Due Within One Year 2012-04-01 £ 3,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CHARLES LANCASTER GUNMAKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES LANCASTER GUNMAKERS LIMITED
Trademarks
We have not found any records of CHARLES LANCASTER GUNMAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES LANCASTER GUNMAKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25400 - Manufacture of weapons and ammunition) as CHARLES LANCASTER GUNMAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES LANCASTER GUNMAKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES LANCASTER GUNMAKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES LANCASTER GUNMAKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.