About

Registered Number: 02830974
Date of Incorporation: 28/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Charles Sidney Ltd was established in 1993, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Maloney, Richard James, Carlisle, John Russell, Williams, Deborah Glesni in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, John Russell 17 January 1995 20 January 1998 1
WILLIAMS, Deborah Glesni 08 July 1993 23 September 1993 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 14 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 June 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 June 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 June 2010
CH02 - Change of particulars for corporate director 07 June 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 02 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 26 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 19 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 July 2002
RESOLUTIONS - N/A 28 June 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 15 July 1998
395 - Particulars of a mortgage or charge 01 June 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
CERT10 - Re-registration of a company from public to private 11 May 1998
MAR - Memorandum and Articles - used in re-registration 11 May 1998
53 - Application by a public company for re-registration as a private company 11 May 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 10 July 1997
287 - Change in situation or address of Registered Office 21 March 1997
363s - Annual Return 22 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 26 January 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
CERTNM - Change of name certificate 14 December 1995
288 - N/A 09 June 1995
353a - Register of members in non-legible form 05 June 1995
288 - N/A 19 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1995
88(2)P - N/A 12 April 1995
88(2)P - N/A 12 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
88(2)P - N/A 14 March 1995
88(2)P - N/A 14 March 1995
88(2)P - N/A 14 March 1995
288 - N/A 27 February 1995
AA - Annual Accounts 21 February 1995
288 - N/A 20 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
123 - Notice of increase in nominal capital 05 February 1995
MEM/ARTS - N/A 05 February 1995
363s - Annual Return 01 February 1995
CERTNM - Change of name certificate 24 January 1995
PROSP - Prospectus 16 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
MEM/ARTS - N/A 22 December 1994
363s - Annual Return 12 September 1994
288 - N/A 01 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
SA - Shares agreement 26 January 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1994
88(2)P - N/A 10 December 1993
287 - Change in situation or address of Registered Office 26 November 1993
PROSP - Prospectus 16 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
MEM/ARTS - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
123 - Notice of increase in nominal capital 11 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1993
123 - Notice of increase in nominal capital 10 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1993
RESOLUTIONS - N/A 13 October 1993
RESOLUTIONS - N/A 13 October 1993
CERT7 - Re-registration of a company from private to public with a change of name 13 October 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 13 October 1993
BS - Balance sheet 13 October 1993
AUDR - Auditor's report 13 October 1993
AUDS - Auditor's statement 13 October 1993
MAR - Memorandum and Articles - used in re-registration 13 October 1993
43(3) - Application by a private company for re-registration as a public company 13 October 1993
288 - N/A 29 September 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
287 - Change in situation or address of Registered Office 20 July 1993
NEWINC - New incorporation documents 28 June 1993

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties 13 June 2002 Fully Satisfied

N/A

Guarantee & debenture 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.