About

Registered Number: 02587041
Date of Incorporation: 01/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Delta Business Park, Salterns Lane, Fareham, Hampshire, PO16 0QS,

 

Charles Dartmouth Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at Charles Dartmouth Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARTMOUTH, Charles John 31 July 1991 - 1
DARTMOUTH, Andrew William 02 January 2008 02 July 2012 1
DARTMOUTH, Matthew 06 May 2014 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 28 December 2007
CERT10 - Re-registration of a company from public to private 28 December 2007
53 - Application by a public company for re-registration as a private company 28 December 2007
MAR - Memorandum and Articles - used in re-registration 28 December 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 09 January 2006
395 - Particulars of a mortgage or charge 09 January 2006
395 - Particulars of a mortgage or charge 09 January 2006
395 - Particulars of a mortgage or charge 09 January 2006
395 - Particulars of a mortgage or charge 09 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 10 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
RESOLUTIONS - N/A 24 April 2003
123 - Notice of increase in nominal capital 24 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 09 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 12 April 2000
395 - Particulars of a mortgage or charge 08 January 2000
395 - Particulars of a mortgage or charge 08 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 07 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1999
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 24 April 1998
395 - Particulars of a mortgage or charge 24 April 1998
RESOLUTIONS - N/A 23 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 22 April 1998
395 - Particulars of a mortgage or charge 22 April 1998
363s - Annual Return 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
395 - Particulars of a mortgage or charge 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 04 April 1997
287 - Change in situation or address of Registered Office 20 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 28 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 1996
395 - Particulars of a mortgage or charge 07 March 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 13 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
395 - Particulars of a mortgage or charge 25 March 1995
395 - Particulars of a mortgage or charge 25 March 1995
395 - Particulars of a mortgage or charge 16 March 1995
395 - Particulars of a mortgage or charge 16 March 1995
395 - Particulars of a mortgage or charge 16 March 1995
395 - Particulars of a mortgage or charge 28 October 1994
288 - N/A 29 September 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 15 March 1994
288 - N/A 26 July 1993
363b - Annual Return 26 July 1993
AA - Annual Accounts 06 January 1993
395 - Particulars of a mortgage or charge 16 December 1992
395 - Particulars of a mortgage or charge 16 December 1992
363b - Annual Return 28 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1992
395 - Particulars of a mortgage or charge 24 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1991
395 - Particulars of a mortgage or charge 19 December 1991
CERTNM - Change of name certificate 04 September 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 23 August 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Debenture 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Charge over cash deposit 04 February 2002 Outstanding

N/A

Legal charge 16 December 2000 Fully Satisfied

N/A

Legal charge 21 December 1999 Fully Satisfied

N/A

Deed of assignment 21 December 1999 Fully Satisfied

N/A

Legal charge 23 April 1998 Fully Satisfied

N/A

Deed of assignment 23 April 1998 Fully Satisfied

N/A

Deed of assignment 07 April 1998 Fully Satisfied

N/A

Deed of assignment 07 April 1998 Fully Satisfied

N/A

Deed of assignment 07 April 1998 Fully Satisfied

N/A

Legal charge 07 April 1998 Fully Satisfied

N/A

Legal charge 17 September 1997 Fully Satisfied

N/A

Legal charge 03 May 1996 Fully Satisfied

N/A

Legal charge 05 March 1996 Fully Satisfied

N/A

Legal charge 06 April 1995 Fully Satisfied

N/A

Rent assignment deed 06 April 1995 Fully Satisfied

N/A

Legal charge 20 March 1995 Fully Satisfied

N/A

Deed of assignment 20 March 1995 Fully Satisfied

N/A

Deed of assignment 07 March 1995 Fully Satisfied

N/A

Residual floating charge 07 March 1995 Fully Satisfied

N/A

Legal charge 07 March 1995 Fully Satisfied

N/A

Mortgage 26 October 1994 Outstanding

N/A

All monies charge 30 November 1992 Fully Satisfied

N/A

Legal charge 30 November 1992 Fully Satisfied

N/A

Second charge 13 December 1991 Fully Satisfied

N/A

Legal charge 13 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.