About

Registered Number: 02877646
Date of Incorporation: 03/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Moorhouse Farm Croft Moorhouse Lane, Oxenhope, Keighley, BD22 9RX,

 

Having been setup in 1993, Chartback Ltd are based in Keighley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Stephen 12 May 1996 - 1
MCMANUS, Peter 03 March 2000 16 August 2001 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Lindsey Marie 01 May 2003 - 1
MCMANUS, Kathleen 12 May 1996 01 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 04 December 2019
MR01 - N/A 04 September 2019
AA - Annual Accounts 24 June 2019
MR04 - N/A 29 March 2019
MR01 - N/A 18 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 18 October 2018
MR04 - N/A 26 June 2018
MR04 - N/A 26 June 2018
MR04 - N/A 26 June 2018
MR04 - N/A 26 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 17 April 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 12 September 2007
169 - Return by a company purchasing its own shares 24 August 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
AA - Annual Accounts 18 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 30 November 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 01 December 1997
395 - Particulars of a mortgage or charge 22 August 1997
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 28 November 1996
287 - Change in situation or address of Registered Office 20 October 1996
AA - Annual Accounts 05 August 1996
395 - Particulars of a mortgage or charge 12 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 06 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
287 - Change in situation or address of Registered Office 13 January 1994
NEWINC - New incorporation documents 03 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

Deed of legal mortgage 11 May 2012 Fully Satisfied

N/A

Deed of legal mortgage 11 May 2012 Fully Satisfied

N/A

Deed of legal mortgage 05 May 2011 Fully Satisfied

N/A

Deed of legal mortgage 05 May 2011 Fully Satisfied

N/A

Deed of legal mortgage 05 May 2011 Outstanding

N/A

Deed of legal mortgage 05 May 2011 Fully Satisfied

N/A

Legal charge 18 September 2003 Fully Satisfied

N/A

Debenture 18 September 2003 Fully Satisfied

N/A

Legal charge 18 September 2003 Fully Satisfied

N/A

Charge of agreement for lease 25 October 2002 Fully Satisfied

N/A

Debenture 25 October 2002 Fully Satisfied

N/A

Legal charge 25 October 2002 Fully Satisfied

N/A

Legal charge 19 August 1997 Fully Satisfied

N/A

Legal charge 19 November 1996 Fully Satisfied

N/A

Legal charge 11 July 1996 Fully Satisfied

N/A

Legal charge 26 June 1996 Fully Satisfied

N/A

Debenture 26 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.