UKBizDB.co.uk

CHATTERTONS LIMITED

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

This company is commonly known as Chattertons Limited. The company was founded 18 years ago and was given the registration number 05668461. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Old Star The Old Star, Church Street, Princes Risborough, Bucks. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CHATTERTONS LIMITED
Company Number:05668461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:The Old Star The Old Star, Church Street, Princes Risborough, Bucks, United Kingdom, HP27 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Star, The Old Star, Church Street, Princes Risborough, United Kingdom, HP27 9AA

Director06 January 2006Active
The Old Star, The Old Star, Church Street, Princes Risborough, United Kingdom, HP27 9AA

Director06 January 2006Active
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Secretary13 March 2013Active
53a High Street, Amersham, HP7 0DP

Secretary06 January 2006Active
18 Mitchell Walk, Amersham, HP6 6NW

Secretary09 October 2007Active
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Corporate Secretary09 October 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 2006Active

People with Significant Control

Mr Timothy Daniel Cargill
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Star, The Old Star, Princes Risborough, United Kingdom, HP27 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Ruth Cargill
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:The Old Star, The Old Star, Princes Risborough, United Kingdom, HP27 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-07-17Address

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

Download
2020-05-30Accounts

Change account reference date company current extended.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.