Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERFIELDS LIMITED
Company Information for

CHARTERFIELDS LIMITED

Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP,
Company Registration Number
04193479
Private Limited Company
Active

Company Overview

About Charterfields Ltd
CHARTERFIELDS LIMITED was founded on 2001-04-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Charterfields Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTERFIELDS LIMITED
 
Legal Registered Office
Mitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
Other companies in S11
 
Filing Information
Company Number 04193479
Company ID Number 04193479
Date formed 2001-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599987036  
Last Datalog update: 2024-04-16 09:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERFIELDS 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.
Companies with same name CHARTERFIELDS LIMITED
The following companies were found which have the same name as CHARTERFIELDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTERFIELDS (HUDDERSFIELD) LIMITED 225 Bradford Road Huddersfield HD1 6EW Active Company formed on the 2007-03-07
CHARTERFIELDS ACCOUNTANTS LIMITED CHARTERFIELDS 79 KILLINGHALL ROAD BRADFORD WEST YORKSHIRE BD3 8DU Dissolved Company formed on the 2013-03-28
CHARTERFIELDS MANAGEMENT COMPANY LIMITED 26 HAWKESWELL DRIVE KINGSWINFORD WEST MIDLANDS DY6 7ST Active Company formed on the 2000-12-13
CHARTERFIELDS REAL ESTATE LIMITED THE LODGE WESTBROOK COURT 2 SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ Dissolved Company formed on the 2010-06-17
Charterfields Corporate Services (Asia) Limited Unknown Company formed on the 2014-03-31
CHARTERFIELDS HOLDINGS LIMITED 3RD FLOOR 44 PETER STREET MANCHESTER M2 5GP Active Company formed on the 2023-09-22

Company Officers of CHARTERFIELDS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN HUNTER
Company Secretary 2016-09-29
ROGER CUTTING
Director 2013-07-17
JOSEPH PATRICK HIGGINS
Director 2016-01-06
JULIAN CHARLES HUNTER
Director 2007-11-22
IAN MAYCOCK
Director 2007-11-22
NEIL WARBURTON
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCCANN
Director 2015-12-01 2017-12-31
DAVID JOHN SMITH
Director 2001-04-03 2017-04-11
DAVID JOHN SMITH
Company Secretary 2001-04-03 2016-09-29
CHRISTOPHER CHARLES STANDRING HEATON
Director 2008-06-03 2014-08-26
JONATHAN PAUL JEX
Director 2007-11-22 2009-11-01
PAUL WHITWORTH
Director 2008-04-01 2008-10-31
ADRIAN PATRICK GASTRELL
Director 2001-04-03 2005-10-31
DANIEL JOHN DWYER
Nominated Secretary 2001-04-03 2001-04-03
DANIEL JAMES DWYER
Nominated Director 2001-04-03 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WARBURTON THE FRIENDS OF LITTON VILLAGE LIMITED Director 2014-01-13 CURRENT 2013-05-22 Active
NEIL WARBURTON CHARTERFIELDS REAL ESTATE LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2013-08-13

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
2023-12-13Notification of Charterfield Holdings Limited as a person with significant control on 2023-12-06
2023-12-13CESSATION OF SUZANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13CESSATION OF NEIL WARBURTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05Director's details changed for Mr Andrew William Slevin on 2023-04-05
2023-04-05CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CUTTING
2022-11-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
2022-04-14PSC04Change of details for Mr Neil Warburton as a person with significant control on 2022-04-14
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-01-17DIRECTOR APPOINTED MR ANDREW WILLIAM SLEVIN
2022-01-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SLEVIN
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT England
2021-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN HUNTER on 2021-10-18
2021-10-18CH01Director's details changed for Mr Neil Warburton on 2021-10-18
2021-09-29CH01Director's details changed for Mr Peter John Richmond Baxter on 2021-09-29
2021-09-29CH01Director's details changed for Mr Peter John Richmond Baxter on 2021-09-29
2021-09-28AP01DIRECTOR APPOINTED MR PETER JOHN RICHMOND BAXTER
2021-09-28AP01DIRECTOR APPOINTED MR PETER JOHN RICHMOND BAXTER
2021-09-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYCOCK
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYCOCK
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-07-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE SMITH
2020-01-29PSC07CESSATION OF DAVID JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-10RES01ADOPT ARTICLES 10/04/19
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 104
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN
2017-09-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 22/11/2007
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 22/11/2007
2017-05-19CH01Director's details changed for Mr Neil Warburton on 2017-05-19
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 35 Wilkinson Street Sheffield S10 2GB England
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 104
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM The Lodge Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
2016-09-29TM02Termination of appointment of David John Smith on 2016-09-29
2016-09-29AP03Appointment of Mr Julian Hunter as company secretary on 2016-09-29
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCANN / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK HIGGINS / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES HUNTER / 01/05/2010
2016-05-12AP01DIRECTOR APPOINTED MR JOSEPH PATRICK HIGGINS
2016-05-12AP01DIRECTOR APPOINTED MR PAUL MCCANN
2016-05-12CH01Director's details changed for Mr Julian Charles Hunter on 2010-05-01
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 104
2016-04-12AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-12AD02Register inspection address changed to C/O Peter Hollis 35 Wilkinson Street Sheffield S10 2GB
2015-08-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 104
2015-05-02AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATON
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 104
2014-04-09AR0103/04/14 FULL LIST
2013-10-11AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-18AP01DIRECTOR APPOINTED MR ROGER CUTTING
2013-04-10AR0103/04/13 FULL LIST
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-11AR0103/04/12 FULL LIST
2011-10-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-13AR0103/04/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14AR0103/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 03/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARBURTON / 03/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 03/04/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEX
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HUNTER / 03/04/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL WHITWORTH
2008-07-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-05288aDIRECTOR APPOINTED MR CHRISTOPHER CHARLES STANDRING HEATON
2008-04-25363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED MR PAUL WHITWORTH
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 21/04/2008
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-1288(2)RAD 22/11/07--------- £ SI 2@1=2 £ IC 2/4
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-08123NC INC ALREADY ADJUSTED 29/08/07
2007-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0888(2)RAD 29/08/07--------- £ SI 1@1=1 £ IC 1/2
2007-04-25363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04288bDIRECTOR RESIGNED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 301 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HL
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-27363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-05-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-06288cDIRECTOR'S PARTICULARS CHANGED
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-16363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-04-25288bSECRETARY RESIGNED
2001-04-25288bDIRECTOR RESIGNED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTERFIELDS 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 CHARTERFIELDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 172,450
Creditors Due After One Year 2012-04-30 £ 160,500
Creditors Due After One Year 2012-04-30 £ 160,500
Creditors Due After One Year 2011-04-30 £ 150,000
Creditors Due Within One Year 2013-04-30 £ 283,527
Creditors Due Within One Year 2012-04-30 £ 425,191
Creditors Due Within One Year 2012-04-30 £ 425,191
Creditors Due Within One Year 2011-04-30 £ 490,009
Provisions For Liabilities Charges 2012-04-30 £ 1,120
Provisions For Liabilities Charges 2012-04-30 £ 1,120
Provisions For Liabilities Charges 2011-04-30 £ 2,299

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 52,568
Cash Bank In Hand 2012-04-30 £ 201,598
Cash Bank In Hand 2012-04-30 £ 201,598
Cash Bank In Hand 2011-04-30 £ 270,579
Current Assets 2013-04-30 £ 523,779
Current Assets 2012-04-30 £ 1,048,883
Current Assets 2012-04-30 £ 1,048,883
Current Assets 2011-04-30 £ 1,019,224
Debtors 2013-04-30 £ 168,089
Debtors 2012-04-30 £ 432,425
Debtors 2012-04-30 £ 432,425
Debtors 2011-04-30 £ 349,834
Fixed Assets 2013-04-30 £ 165,008
Fixed Assets 2012-04-30 £ 203,635
Fixed Assets 2012-04-30 £ 203,635
Fixed Assets 2011-04-30 £ 234,669
Shareholder Funds 2013-04-30 £ 232,810
Shareholder Funds 2012-04-30 £ 665,707
Shareholder Funds 2012-04-30 £ 665,707
Shareholder Funds 2011-04-30 £ 611,585
Stocks Inventory 2013-04-30 £ 303,122
Stocks Inventory 2012-04-30 £ 414,860
Stocks Inventory 2012-04-30 £ 414,860
Stocks Inventory 2011-04-30 £ 398,811
Tangible Fixed Assets 2013-04-30 £ 25,008
Tangible Fixed Assets 2012-04-30 £ 51,133
Tangible Fixed Assets 2012-04-30 £ 51,133
Tangible Fixed Assets 2011-04-30 £ 69,667

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTERFIELDS LIMITED registering or being granted any patents
Domain Names

CHARTERFIELDS LIMITED owns 1 domain names.

charterfieldsauctions.co.uk  

Trademarks
We have not found any records of CHARTERFIELDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARTERFIELDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-08-19 GBP £5,225 Services
Portsmouth City Council 2016-01-15 GBP £4,901 Services
Solihull Metropolitan Borough Council 2015-02-18 GBP £10,250
London City Hall 2013-05-22 GBP £2,400 Other Professional Fees
Solihull Metropolitan Borough Council 2010-11-23 GBP £8,850 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARTERFIELDS 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.
Import/Export of Goods
Goods imported/exported by CHARTERFIELDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084798100Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines)
2016-05-0084798100Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERFIELDS 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 CHARTERFIELDS 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.