Founded in 1970, Charterhouse Holdings Plc have registered office in Castle Donington, Derby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Bartlett, Mark Andrew, Carter, Miles Graham, Clayton, Jake Crispin, Dr, Clayton, Kanha, Clayton, Luke Ford, Ellis, Stuart William, Hornbuckle, Ryan Lee, Clayton, Maurice Ford, The Estate Of Mr, Humphrey, Trevor William, Radford, John, Williamson, Paul Terence are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLETT, Mark Andrew | 01 January 2020 | - | 1 |
CARTER, Miles Graham | 02 June 2015 | - | 1 |
CLAYTON, Jake Crispin, Dr | 02 June 2015 | - | 1 |
CLAYTON, Kanha | 02 June 2015 | - | 1 |
CLAYTON, Luke Ford | 19 February 2015 | - | 1 |
ELLIS, Stuart William | 01 January 1997 | - | 1 |
HORNBUCKLE, Ryan Lee | 02 June 2015 | - | 1 |
CLAYTON, Maurice Ford, The Estate Of Mr | N/A | 11 January 2015 | 1 |
HUMPHREY, Trevor William | N/A | 31 December 1998 | 1 |
RADFORD, John | 02 August 1993 | 19 June 1995 | 1 |
WILLIAMSON, Paul Terence | N/A | 17 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 23 April 2020 | |
AP01 - Appointment of director | 11 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 04 July 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AP01 - Appointment of director | 19 February 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
AA - Annual Accounts | 02 July 2014 | |
MR05 - N/A | 30 April 2014 | |
MR05 - N/A | 30 April 2014 | |
MR05 - N/A | 30 April 2014 | |
MR05 - N/A | 30 April 2014 | |
MR05 - N/A | 30 April 2014 | |
AR01 - Annual Return | 29 April 2014 | |
SH06 - Notice of cancellation of shares | 14 August 2013 | |
SH03 - Return of purchase of own shares | 14 August 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 03 June 2004 | |
287 - Change in situation or address of Registered Office | 25 November 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 10 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 26 April 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2000 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
AA - Annual Accounts | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
AA - Annual Accounts | 31 July 1996 | |
363s - Annual Return | 14 April 1996 | |
395 - Particulars of a mortgage or charge | 04 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 July 1995 | |
288 - N/A | 29 June 1995 | |
363s - Annual Return | 25 April 1995 | |
AA - Annual Accounts | 27 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1994 | |
288 - N/A | 05 September 1994 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 15 April 1994 | |
288 - N/A | 27 August 1993 | |
363s - Annual Return | 18 May 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
CERT5 - Re-registration of a company from private to public | 09 February 1993 | |
AUDS - Auditor's statement | 09 February 1993 | |
AUDR - Auditor's report | 09 February 1993 | |
BS - Balance sheet | 09 February 1993 | |
MAR - Memorandum and Articles - used in re-registration | 09 February 1993 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 February 1993 | |
43(3) - Application by a private company for re-registration as a public company | 09 February 1993 | |
AA - Annual Accounts | 09 February 1993 | |
MEM/ARTS - N/A | 02 February 1993 | |
363s - Annual Return | 07 April 1992 | |
AA - Annual Accounts | 07 April 1992 | |
363a - Annual Return | 25 June 1991 | |
AA - Annual Accounts | 04 March 1991 | |
363a - Annual Return | 04 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 April 1990 | |
AA - Annual Accounts | 02 February 1990 | |
288 - N/A | 02 February 1990 | |
363 - Annual Return | 02 May 1989 | |
AA - Annual Accounts | 05 April 1989 | |
CERTNM - Change of name certificate | 10 June 1988 | |
CERTNM - Change of name certificate | 10 June 1988 | |
AA - Annual Accounts | 23 May 1988 | |
363 - Annual Return | 23 May 1988 | |
288 - N/A | 23 May 1988 | |
288 - N/A | 23 May 1988 | |
288 - N/A | 08 October 1987 | |
AA - Annual Accounts | 01 July 1987 | |
363 - Annual Return | 23 May 1987 | |
395 - Particulars of a mortgage or charge | 16 April 1987 | |
NEWINC - New incorporation documents | 12 June 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 August 2003 | Outstanding |
N/A |
Legal mortgage | 12 December 2000 | Outstanding |
N/A |
Deed of covenant | 25 March 1996 | Outstanding |
N/A |
Fixed and floating charge | 07 October 1994 | Outstanding |
N/A |
Legal charge | 10 April 1987 | Outstanding |
N/A |
Debenture | 12 January 1984 | Fully Satisfied |
N/A |
Charge | 28 June 1983 | Fully Satisfied |
N/A |
Legal charge | 07 May 1982 | Fully Satisfied |
N/A |
Legal charge | 01 May 1981 | Fully Satisfied |
N/A |
Legal charge | 03 May 1979 | Fully Satisfied |
N/A |
Mortgage | 10 January 1978 | Outstanding |
N/A |
Mortgage | 10 January 1978 | Outstanding |
N/A |
Mortgage | 11 July 1977 | Outstanding |
N/A |
Mortgage | 11 July 1977 | Fully Satisfied |
N/A |
Charge | 11 July 1977 | Fully Satisfied |
N/A |