CHARLES LANCASTER GUNMAKERS LIMITED

Register to unlock more data on OkredoRegister

CHARLES LANCASTER GUNMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02336539

Incorporation date

18/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1989)
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon09/01/2023
Registered office address changed from 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 2023-01-09
dot icon09/01/2023
Director's details changed for Mrs Margarita Maria Dolores Wharton on 2023-01-05
dot icon05/01/2023
Secretary's details changed for Margarita Maria Dolores Booker on 2022-01-05
dot icon05/01/2023
Director's details changed for Mr Francis John Beardsworth on 2023-01-05
dot icon05/01/2023
Change of details for Mr Francis John Beardsworth as a person with significant control on 2023-01-05
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Secretary's details changed for Margarita Maria Dolores Booker on 2022-12-12
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon11/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon28/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon01/01/2019
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Micro company accounts made up to 2017-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon02/02/2016
Appointment of Mrs Margarita Maria Dolores Wharton as a director on 2016-01-21
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Ronald Wharton as a director on 2015-01-10
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon11/02/2010
Director's details changed for Ronald Wharton on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Francis John Beardsworth on 2010-02-11
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/08/2009
Return made up to 18/01/09; full list of members
dot icon12/03/2009
Return made up to 18/01/08; full list of members
dot icon12/03/2009
Location of register of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 1 rhome cottage capel road rusper horsham west sussex RH12 4PZ
dot icon11/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/06/2008
Director appointed francis john beardsworth
dot icon05/06/2008
Director appointed ronald wharton
dot icon19/05/2008
Appointment terminated director david perkins
dot icon18/04/2008
Appointment terminated secretary paul willis
dot icon18/04/2008
Secretary appointed margarita maria dolores booker
dot icon18/04/2008
Registered office changed on 18/04/2008 from 1 the burnhams aston clinton buckinghamshire HP22 5EH
dot icon18/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2007
Return made up to 18/01/07; full list of members
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/03/2006
Return made up to 18/01/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon29/03/2005
Accounts for a dormant company made up to 2003-03-31
dot icon29/03/2005
Resolutions
dot icon10/03/2005
Return made up to 18/01/05; no change of members
dot icon24/05/2004
Return made up to 18/01/04; no change of members
dot icon24/02/2003
Return made up to 18/01/03; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/08/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/06/2002
Registered office changed on 11/06/02 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA
dot icon20/03/2002
Return made up to 18/01/02; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-03-31
dot icon03/04/2001
Return made up to 18/01/01; full list of members
dot icon21/01/2000
Return made up to 18/01/00; full list of members
dot icon25/11/1999
Director resigned
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Registered office changed on 22/07/99 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/07/1999
Accounts for a small company made up to 1998-03-31
dot icon08/07/1999
New secretary appointed
dot icon17/06/1999
Return made up to 18/01/99; full list of members
dot icon01/09/1998
Director resigned
dot icon25/01/1998
Return made up to 18/01/98; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/05/1997
Return made up to 18/01/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1996
Return made up to 18/01/96; full list of members
dot icon24/02/1995
Return made up to 18/01/95; full list of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Return made up to 18/01/94; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Return made up to 18/01/93; no change of members
dot icon04/03/1992
Return made up to 18/01/92; no change of members
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon24/06/1991
Accounts for a small company made up to 1990-03-31
dot icon24/06/1991
Return made up to 31/12/90; full list of members
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon18/02/1991
Registered office changed on 18/02/91 from: ashes works ash street bilston west midlands
dot icon13/04/1989
Memorandum and Articles of Association
dot icon11/04/1989
Certificate of change of name
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Registered office changed on 06/04/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Secretary resigned
dot icon06/04/1989
Resolutions
dot icon18/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.09K
-
0.00
127.00
-
2022
-
1.29K
-
0.00
-
-
2023
-
534.00
-
0.00
-
-
2023
-
534.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

534.00 £Descended-58.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Margarita Maria Dolores
Director
21/01/2016 - Present
2
Beardsworth, Francis John
Director
14/05/2008 - Present
16
Booker, Margarita Maria Dolores
Secretary
21/01/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES LANCASTER GUNMAKERS LIMITED

CHARLES LANCASTER GUNMAKERS LIMITED is an(a) Active company incorporated on 18/01/1989 with the registered office located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LANCASTER GUNMAKERS LIMITED?

toggle

CHARLES LANCASTER GUNMAKERS LIMITED is currently Active. It was registered on 18/01/1989 .

Where is CHARLES LANCASTER GUNMAKERS LIMITED located?

toggle

CHARLES LANCASTER GUNMAKERS LIMITED is registered at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG.

What does CHARLES LANCASTER GUNMAKERS LIMITED do?

toggle

CHARLES LANCASTER GUNMAKERS LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

What is the latest filing for CHARLES LANCASTER GUNMAKERS LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-03-31.