Appleton
Warrington
Cheshire
WA4 5JR
Secretary Name | Duncan Paul Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Janet Clarke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 31 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Frederick Meredith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Chartered Builder |
Correspondence Address | Cherry Hinton Muncaster Drive Rainford St Helens Merseyside WA11 8NR |
Website | charterconstructionservices.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4241628 |
Telephone region | Liverpool |
Registered Address | 31 Field Lane Appleton Warrington Cheshire WA4 5JR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
500 at £1 | Duncan Paul Clarke 50.00% Ordinary |
---|---|
500 at £1 | Janet Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,023,081 |
Cash | £295,270 |
Current Liabilities | £73,963 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
31 January 1994 | Delivered on: 2 February 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at marsh hall pad, widnes, cheshire with all buildings thereon together with all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 1992 | Delivered on: 9 December 1992 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 1990 | Delivered on: 16 October 1990 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land in victoria road runcorn in the county of cheshire t/n ch 311049 all fixtures and fittings (other than trade) plant and machinery floating charge over all moveable fixtures & fittings plant machinery equipment material and articles. Outstanding |
5 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
11 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
27 June 2019 | Registered office address changed from Unit 5 Victoria Trading Centre Croft Street Widnes Cheshire WA8 0NQ to 31 Field Lane Appleton Warrington Cheshire WA4 5JR on 27 June 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 March 2018 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Janet Clarke on 17 February 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Duncan Paul Clarke on 17 February 2012 (1 page) |
20 December 2012 | Register inspection address has been changed (1 page) |
20 December 2012 | Register inspection address has been changed (1 page) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for Duncan Paul Clarke on 17 February 2012 (1 page) |
20 December 2012 | Director's details changed for Janet Clarke on 17 February 2012 (2 pages) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2012 | Director's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages) |
20 December 2012 | Director's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Duncan Paul Clarke on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Janet Clarke on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Janet Clarke on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Duncan Paul Clarke on 15 January 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
10 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 May 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
25 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
25 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
3 June 2003 | Company name changed charter construction services li mited\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed charter construction services li mited\certificate issued on 03/06/03 (2 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 January 2002 | Return made up to 28/11/01; full list of members
|
4 January 2002 | Return made up to 28/11/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: bold trading estate lunts heath road widnes cheshire WA8 5RZ (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: bold trading estate lunts heath road widnes cheshire WA8 5RZ (1 page) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 December 1997 | Return made up to 28/11/97; no change of members
|
4 December 1997 | Return made up to 28/11/97; no change of members
|
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 December 1996 | Return made up to 12/12/95; full list of members
|
18 December 1996 | Return made up to 12/12/95; full list of members
|
3 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: charter house victoria road runcorn cheshire WA7 5SS (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: charter house victoria road runcorn cheshire WA7 5SS (1 page) |
3 August 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
23 May 1995 | Return made up to 12/12/94; no change of members (4 pages) |
23 May 1995 | Return made up to 12/12/94; no change of members (4 pages) |