UKBizDB.co.uk

CHARTER WILLS LIMITED

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

This company is commonly known as Charter Wills Limited. The company was founded 18 years ago and was given the registration number 05526453. The firm's registered office is in ATHERTON. You can find them at 34 Market Street, , Atherton, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARTER WILLS LIMITED
Company Number:05526453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 Market Street, Atherton, Manchester, United Kingdom, M46 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelmercourt House, Sale Lane, Tyldesley, Manchester, England, M29 8PZ

Director06 October 2020Active
6, Unit 6 Brightwell Barns, Ipswich Road, Brightwell, Ipswich, United Kingdom, IP10 0BJ

Director06 October 2020Active
21 Waverley Lane, Farnham, GU9 8BB

Secretary03 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 August 2005Active
21 Waverley Lane, Farnham, GU9 8BB

Director03 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 August 2005Active

People with Significant Control

Philip Anthony Associates Limited
Notified on:06 October 2020
Status:Active
Country of residence:United Kingdom
Address:34 Market Street, Atherton, Manchester, United Kingdom, M46 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Silver Lining Estate Planning Limited
Notified on:06 October 2020
Status:Active
Country of residence:United Kingdom
Address:Lodge Park, Lodge Lane, Colchester, United Kingdom, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris White
Notified on:01 July 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:21, Waverley Lane, Farnham, GU9 8BB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Address

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

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-11-03Address

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

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.