Company NameGood Time Charlies Limited
DirectorLisa Marie Hamilton
Company StatusActive
Company Number08095579
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Lisa Marie Hamilton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMary Street
Crewe
Cheshire
CW1 4AJ
Director NameMrs Dawn Louise Read
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMary Street
Crewe
Cheshire
CW1 4AJ

Contact

Telephone01270 530940
Telephone regionCrewe

Location

Registered AddressMary Street
Crewe
Cheshire
CW1 4AJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dawn Louise Read
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,460
Cash£7,554
Current Liabilities£82,729

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

27 July 2022Delivered on: 2 August 2022
Persons entitled: Read Holdings (UK) Limited

Classification: A registered charge
Particulars: Fixed and floating charge over all the property or. Undertakings of the company.
Outstanding
26 October 2017Delivered on: 27 October 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 December 2022Appointment of Mrs Dawn Louise Read as a director on 22 December 2022 (2 pages)
23 December 2022Termination of appointment of Lisa Marie Hamilton as a director on 22 December 2022 (1 page)
23 December 2022Notification of Read Holdings (Uk) Limited as a person with significant control on 22 December 2022 (2 pages)
23 December 2022Cessation of Edge Hamilton Limited as a person with significant control on 22 December 2022 (1 page)
21 December 2022Notification of Edge Hamilton Limited as a person with significant control on 27 July 2022 (2 pages)
21 December 2022Cessation of Read Holdings Uk Ltd as a person with significant control on 27 July 2022 (1 page)
18 November 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
2 August 2022Registration of charge 080955790002, created on 27 July 2022 (16 pages)
28 July 2022Termination of appointment of Dawn Louise Read as a director on 27 July 2022 (1 page)
28 July 2022Appointment of Ms Lisa Marie Hamilton as a director on 27 July 2022 (2 pages)
13 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Notification of Read Holdings Uk Ltd as a person with significant control on 7 March 2022 (2 pages)
8 March 2022Cessation of Dawn Louise Read as a person with significant control on 7 March 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 July 2020Satisfaction of charge 080955790001 in full (4 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 October 2017Registration of charge 080955790001, created on 26 October 2017 (31 pages)
27 October 2017Registration of charge 080955790001, created on 26 October 2017 (31 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 50,001
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 50,001
(3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Mrs Dawn Louise Read on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Mrs Dawn Louise Read on 10 June 2013 (2 pages)
1 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
1 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
16 January 2013Registered office address changed from Unit 14 Underwood Lane Business Park Crewe Cheshire CW1 3TJ United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit 14 Underwood Lane Business Park Crewe Cheshire CW1 3TJ United Kingdom on 16 January 2013 (1 page)
7 June 2012Incorporation (20 pages)
7 June 2012Incorporation (20 pages)