UKBizDB.co.uk

CHARTWELL PRESS LIMITED

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

This company is commonly known as Chartwell Press Limited. The company was founded 38 years ago and was given the registration number 01957532. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:CHARTWELL PRESS LIMITED
Company Number:01957532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary15 January 2002Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director01 April 2005Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director02 September 2002Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director-Active
Woodbine Cottage, 33 Main Street South Croxton, Leicester, LE7 3RJ

Secretary23 December 1999Active
3 Sherborne Avenue, Wigston Magna, Leicester, LE18 2GP

Secretary-Active
4 Wensleydale Road, Wigston, LE18 3RX

Director-Active
3 Sherborne Avenue, Wigston Magna, Leicester, LE18 2GP

Director-Active
9 Spinney Side, Groby, Leicester, LE6 0GX

Director-Active

People with Significant Control

Mr Jules William Langley
Notified on:07 September 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Hazel Langley
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Woodbine Cottage, Main Street, Leicester, England, LE7 3RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Richard Langley
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Woodbine Cottage, Main Street, Leicester, England, LE7 3RJ
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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Capital

Capital allotment shares.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Capital

Capital name of class of shares.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Change person secretary company with change date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.