About

Registered Number: 02525758
Date of Incorporation: 26/07/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 24 The Bank The Bank, Barnard Castle, Co Durham, DL12 8PQ,

 

Based in Barnard Castle, Charter Design Ltd was registered on 26 July 1990, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Tyas, Susan Elizabeth, Holbrook, Lynda, Boocock, Allan William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYAS, Susan Elizabeth 24 September 1990 - 1
BOOCOCK, Allan William 24 September 1990 23 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HOLBROOK, Lynda 23 October 2000 16 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 24 June 2010
TM02 - Termination of appointment of secretary 20 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
363s - Annual Return 18 August 2000
363s - Annual Return 23 August 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 16 July 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 09 August 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 02 September 1992
AA - Annual Accounts 05 August 1992
287 - Change in situation or address of Registered Office 06 March 1992
363b - Annual Return 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
288 - N/A 04 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1990
CERTNM - Change of name certificate 02 October 1990
NEWINC - New incorporation documents 26 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.