UKBizDB.co.uk

CHARLES HEAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Head Limited. The company was founded 49 years ago and was given the registration number 01198852. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CHARLES HEAD LIMITED
Company Number:01198852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1975
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Secretary-Active
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Director11 February 2008Active
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Director-Active
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Director-Active
Valley View Farm, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ

Director05 March 2013Active
Bailey Well Heath Road, Great Brickhill, Milton Keynes, MK17 9AL

Director01 May 1993Active
7 George Street, Bletchley, Milton Keynes, MK2 2NR

Director-Active

People with Significant Control

The Head Group Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tearlach Fraser Mackenzie Head
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Haines Farm, Stoke Lane, Milton Keynes, United Kingdom, MK17 9AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Head
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Haines Farm, Stoke Lane, Milton Keynes, United Kingdom, MK17 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Resolution

Resolution.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.