UKBizDB.co.uk

CHARLES LETTS (HOLDINGS) LIMITED

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

This company is commonly known as Charles Letts (holdings) Limited. The company was founded 80 years ago and was given the registration number 00386906. The firm's registered office is in HAYWARDS HEATH. You can find them at 21 Perrymount Road, , Haywards Heath, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHARLES LETTS (HOLDINGS) LIMITED
Company Number:00386906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1944
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capella Building (10th Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary15 May 2014Active
C/O Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director17 September 2015Active
Freshfields Milford Road, Elstead, Godalming, GU8 6HF

Secretary-Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Secretary21 June 1996Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary10 August 2000Active
11 Walker Street, Edinburgh, EH3 7NE

Corporate Secretary25 April 1994Active
Ings House The Green, Ellerker, Brough, HU15 2DP

Director21 June 1996Active
Lund Farm, Lund, Driffield, YO25 9TE

Director21 June 1996Active
2720 Stover Trail, Doylestown, Pennsylvania, Usa, 18901

Director21 September 1995Active
Freshfields Milford Road, Elstead, Godalming, GU8 6HF

Director-Active
Huntly Lodge 14 Hansler Grove, East Molesey, KT8 9JN

Director01 April 1994Active
32 Pembroke Gardens Close, London, W8 6HR

Director-Active
50 Ann Street, Edinburgh, EH4 1PJ

Director14 June 1993Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Director21 June 1996Active
2 The Towers, Soberton, Southampton, SO32 3PS

Director-Active
Hethpool, Kirknewton, Wooler, NE71 6TW

Director-Active
Park Green Cottage, Cranleigh, GU6 7DJ

Director-Active
9 Corrennie Gardens, Edinburgh, EH10 6DG

Director20 December 1993Active
Green End The Green, Cavendish, Sudbury, CO10 8BB

Director26 May 1993Active
Newstown House, Ardattin, Ireland, IRISH

Director-Active
Charles Letts & Co. Limited,, Thornybank, Dalkeith, United Kingdom, EH22 2NE

Director10 August 2000Active
Charles Letts & Co. Limited, Thornybank, Dalkeith, United Kingdom, EH22 2NE

Director10 August 2000Active
11 Lord President Road, North Berwick, EH39 4RW

Director25 April 1994Active

People with Significant Control

Charles Letts Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Excel House (4th Floor), 30 Semple Street, Edinburgh, Scotland, EH3 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type full.

Download
2015-12-22Officers

Termination director company with name termination date.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.