Company NameCharter Construction Services Ltd.
Company StatusDissolved
Company Number03971644
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameCharter Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Duncan Paul Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
WA4 5JR
Director NameJanet Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
WA4 5JR
Secretary NameDuncan Paul Clarke
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
WA4 5JR
Director NameMr Neil John Millward
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 July 2018)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1a Hornby Road
Bootle
Merseyside
L20 5BJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.charterconstructionservices.com
Telephone0151 4241628
Telephone regionLiverpool

Location

Registered Address31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

100 at £1Hillcliffe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,401
Cash£59,251
Current Liabilities£153,777

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 June 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
12 July 2018Termination of appointment of Neil Millward as a director on 12 July 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
1 March 2018Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2012Secretary's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages)
25 April 2012Director's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages)
25 April 2012Secretary's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages)
25 April 2012Director's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages)
25 April 2012Director's details changed for Janet Clarke on 17 February 2012 (2 pages)
25 April 2012Director's details changed for Janet Clarke on 17 February 2012 (2 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Neil Millward on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Neil Millward on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Neil Millward on 1 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Return made up to 13/04/08; full list of members (4 pages)
1 May 2008Return made up to 13/04/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 13/04/07; no change of members (7 pages)
15 May 2007Return made up to 13/04/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 May 2006Return made up to 13/04/06; full list of members (7 pages)
24 May 2006Return made up to 13/04/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Return made up to 13/04/05; full list of members (7 pages)
21 April 2005Return made up to 13/04/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
19 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 April 2004Return made up to 13/04/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 June 2003Company name changed charter joinery LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed charter joinery LIMITED\certificate issued on 03/06/03 (2 pages)
15 May 2003Return made up to 13/04/03; full list of members (7 pages)
15 May 2003Return made up to 13/04/03; full list of members (7 pages)
14 July 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 May 2001Return made up to 13/04/01; full list of members (6 pages)
22 May 2001Return made up to 13/04/01; full list of members (6 pages)
29 January 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
29 January 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (15 pages)
13 April 2000Incorporation (15 pages)