Company Information for CHARTERFIELDS LIMITED
Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP,
|
Company Registration Number
04193479
Private Limited Company
Active |
Company Name | |
---|---|
CHARTERFIELDS LIMITED | |
Legal Registered Office | |
Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP Other companies in S11 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JULIAN HUNTER |
||
ROGER CUTTING |
||
JOSEPH PATRICK HIGGINS |
||
JULIAN CHARLES HUNTER |
||
IAN MAYCOCK |
||
NEIL WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MCCANN |
Director | ||
DAVID JOHN SMITH |
Director | ||
DAVID JOHN SMITH |
Company Secretary | ||
CHRISTOPHER CHARLES STANDRING HEATON |
Director | ||
JONATHAN PAUL JEX |
Director | ||
PAUL WHITWORTH |
Director | ||
ADRIAN PATRICK GASTRELL |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FRIENDS OF LITTON VILLAGE LIMITED | Director | 2014-01-13 | CURRENT | 2013-05-22 | Active | |
CHARTERFIELDS REAL ESTATE LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
Notification of Charterfield Holdings Limited as a person with significant control on 2023-12-06 | ||
CESSATION OF SUZANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NEIL WARBURTON AS A PERSON OF SIGNIFICANT CONTROL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Andrew William Slevin on 2023-04-05 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CUTTING | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom | |
PSC04 | Change of details for Mr Neil Warburton as a person with significant control on 2022-04-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES | |
DIRECTOR APPOINTED MR ANDREW WILLIAM SLEVIN | ||
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM SLEVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JULIAN HUNTER on 2021-10-18 | |
CH01 | Director's details changed for Mr Neil Warburton on 2021-10-18 | |
CH01 | Director's details changed for Mr Peter John Richmond Baxter on 2021-09-29 | |
CH01 | Director's details changed for Mr Peter John Richmond Baxter on 2021-09-29 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN RICHMOND BAXTER | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN RICHMOND BAXTER | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MAYCOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE SMITH | |
PSC07 | CESSATION OF DAVID JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 10/04/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 22/11/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 22/11/2007 | |
CH01 | Director's details changed for Mr Neil Warburton on 2017-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 35 Wilkinson Street Sheffield S10 2GB England | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM The Lodge Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ | |
TM02 | Termination of appointment of David John Smith on 2016-09-29 | |
AP03 | Appointment of Mr Julian Hunter as company secretary on 2016-09-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCANN / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK HIGGINS / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES HUNTER / 01/05/2010 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH PATRICK HIGGINS | |
AP01 | DIRECTOR APPOINTED MR PAUL MCCANN | |
CH01 | Director's details changed for Mr Julian Charles Hunter on 2010-05-01 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Peter Hollis 35 Wilkinson Street Sheffield S10 2GB | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATON | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 03/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROGER CUTTING | |
AR01 | 03/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARBURTON / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 03/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HUNTER / 03/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WHITWORTH | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STANDRING HEATON | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL WHITWORTH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 21/04/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/11/07--------- £ SI 2@1=2 £ IC 2/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
123 | NC INC ALREADY ADJUSTED 29/08/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 301 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
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 CHARTERFIELDS LIMITED
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
CHARTERFIELDS LIMITED owns 1 domain names.
charterfieldsauctions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Solihull Metropolitan Borough Council | |
|
|
London City Hall | |
|
Other Professional Fees |
Solihull Metropolitan Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798100 | Machinery 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) | |||
84798100 | Machinery 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
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. |