About

Registered Number: 00981987
Date of Incorporation: 12/06/1970 (53 years and 10 months ago)
Company Status: Active
Registered Address: Oakridge Park, Trent Lane, Castle Donington, Derby, DE74 2PY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.