Company NameCharter Design (Architects) Limited
DirectorPeter Stephen West
Company StatusActive
Company Number03610472
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Stephen West
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Bridgewater Street
Lymm
Cheshire
WA13 0AB
Director NameMr Peter Charles Earl West
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairwinds
Mount House Road Formby
Liverpool
Merseyside
L37 3LA
Secretary NameMr Peter Stephen West
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Bridgewater Street
Lymm
Cheshire
WA13 0AB
Secretary NameMr Kevin Paul McCay
StatusResigned
Appointed07 January 2010(11 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressSuite 11 Station House Central Way
Winwick Street
Warrington
WA2 7TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 1 Central House Central Way
Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Mr Peter Stephen West
50.67%
Ordinary
70 at £1Joy West
46.67%
Ordinary
4 at £1Jack West
2.67%
Ordinary

Financials

Year2014
Net Worth£85,617
Cash£55,321
Current Liabilities£3,362

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

21 July 2000Delivered on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bridgewater street,lymm,warrington,cheshire.t/no.CH219506.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Registered office address changed from Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT England to Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT on 23 November 2022 (1 page)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Kevin Paul Mccay as a secretary on 5 March 2020 (1 page)
5 March 2020Satisfaction of charge 1 in full (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 October 2018Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 22 October 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 150
(3 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 150
(3 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 150
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150
(3 pages)
14 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150
(3 pages)
14 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Appointment of Mr Kevin Paul Mccay as a secretary (1 page)
9 September 2010Termination of appointment of Peter West as a secretary (1 page)
9 September 2010Termination of appointment of Peter West as a director (1 page)
9 September 2010Termination of appointment of Peter West as a secretary (1 page)
9 September 2010Appointment of Mr Kevin Paul Mccay as a secretary (1 page)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
9 September 2010Termination of appointment of Peter West as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 September 2009Return made up to 05/08/09; full list of members (4 pages)
30 September 2009Return made up to 05/08/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Return made up to 05/08/08; full list of members (4 pages)
9 September 2008Return made up to 05/08/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Return made up to 05/08/07; full list of members (3 pages)
17 October 2007Return made up to 05/08/07; full list of members (3 pages)
11 September 2007Registered office changed on 11/09/07 from: 135B beacon tree avenue romford essex RM8 3YL (1 page)
11 September 2007Registered office changed on 11/09/07 from: 135B beacon tree avenue romford essex RM8 3YL (1 page)
14 April 2007Registered office changed on 14/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
14 April 2007Registered office changed on 14/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 August 2006Return made up to 05/08/06; full list of members (3 pages)
11 August 2006Return made up to 05/08/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Return made up to 05/08/05; full list of members (3 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 05/08/05; full list of members (3 pages)
2 September 2005Location of register of members (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 05/08/04; full list of members (7 pages)
19 August 2004Return made up to 05/08/04; full list of members (7 pages)
31 January 2004Registered office changed on 31/01/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
31 January 2004Registered office changed on 31/01/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Return made up to 05/08/03; full list of members (7 pages)
11 September 2003Return made up to 05/08/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 August 2002Return made up to 05/08/02; full list of members (7 pages)
12 August 2002Return made up to 05/08/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 3RD floor graylaw house st peters square stockport SK1 1PF (1 page)
3 August 2001Registered office changed on 03/08/01 from: 3RD floor graylaw house st peters square stockport SK1 1PF (1 page)
3 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Return made up to 05/08/00; full list of members (7 pages)
18 September 2000Return made up to 05/08/00; full list of members (7 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
8 February 2000Ad 10/08/99--------- £ si 149@1=149 £ ic 1/150 (2 pages)
8 February 2000Ad 10/08/99--------- £ si 149@1=149 £ ic 1/150 (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 05/08/99; full list of members (6 pages)
18 August 1999Return made up to 05/08/99; full list of members (6 pages)
7 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
7 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 August 1998Registered office changed on 10/08/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (2 pages)
10 August 1998Registered office changed on 10/08/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Secretary resigned (2 pages)
5 August 1998Incorporation (13 pages)
5 August 1998Incorporation (13 pages)