About

Registered Number: 01443734
Date of Incorporation: 14/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Weydown Road Industrial Estate, Weydown Road, Haslemere, Surrey, GU27 1DW,

 

Having been setup in 1979, Charterhouse Turf Machinery Ltd has its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the Charterhouse Turf Machinery Ltd. The current directors of the business are Broome, Paul Alan, De Bree, Cornelis Hermanus Gijsbertus, De Bree, Cornelis Hermanus Maria, Francissen, Rudolf Maria Michael, Jenkins, Elizabeth Rose, Threadgold, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BREE, Cornelis Hermanus Gijsbertus 03 September 1997 - 1
DE BREE, Cornelis Hermanus Maria 03 September 1997 - 1
FRANCISSEN, Rudolf Maria Michael 01 June 1993 31 March 1999 1
JENKINS, Elizabeth Rose N/A 28 February 2002 1
THREADGOLD, Philip N/A 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BROOME, Paul Alan 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 02 May 2014
MR05 - N/A 26 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 24 May 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 28 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
RESOLUTIONS - N/A 17 June 2009
123 - Notice of increase in nominal capital 17 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 06 May 1994
AUD - Auditor's letter of resignation 17 January 1994
AA - Annual Accounts 27 September 1993
123 - Notice of increase in nominal capital 20 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1993
288 - N/A 16 September 1993
288 - N/A 22 August 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 06 November 1991
395 - Particulars of a mortgage or charge 03 October 1991
363a - Annual Return 22 April 1991
287 - Change in situation or address of Registered Office 13 December 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 25 April 1990
395 - Particulars of a mortgage or charge 02 January 1990
AA - Annual Accounts 26 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1989
395 - Particulars of a mortgage or charge 28 March 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
287 - Change in situation or address of Registered Office 03 August 1988
287 - Change in situation or address of Registered Office 10 May 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 15 November 1986
NEWINC - New incorporation documents 14 August 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2012 Outstanding

N/A

Legal charge 01 October 1991 Fully Satisfied

N/A

Legal charge 15 December 1989 Fully Satisfied

N/A

Single debenture 07 March 1989 Outstanding

N/A

Fixed and floating charge 27 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.