CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056856

Incorporation date

16/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Anvil Court, 50 Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon18/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon23/02/2022
Satisfaction of charge 3 in full
dot icon29/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon11/03/2020
Termination of appointment of Damien Mannion as a director on 2020-03-11
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon05/06/2019
Appointment of Mrs Natasha Daisy Swanton as a director on 2019-06-01
dot icon02/05/2019
Appointment of Mr Damien Mannion as a director on 2019-05-01
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon28/07/2017
Director's details changed for Michelle Machin Jefferies on 2017-07-16
dot icon28/07/2017
Director's details changed for Lee Michael Pashen on 2017-07-16
dot icon28/07/2017
Secretary's details changed for Mr Charles David Platel on 2017-07-16
dot icon28/07/2017
Director's details changed for Mr Charles David Platel on 2017-07-16
dot icon28/07/2017
Change of details for Charles David Platel and Michelle Machin-Jeffries as a person with significant control on 2017-07-16
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/04/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/04/2014
Director's details changed for Miss Emma Elizabeth Jones on 2014-04-25
dot icon25/04/2014
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England on 2014-04-25
dot icon17/02/2014
Registered office address changed from Guildgate House Shute End Wokingham Berkshire RG40 1BJ on 2014-02-17
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon20/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-16
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon16/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon15/03/2011
Appointment of Miss Emma Elizabeth Jones as a director
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/07/2010
Director's details changed for Lee Michael Pashen on 2010-05-16
dot icon01/07/2010
Director's details changed for Mr Charles David Platel on 2010-05-16
dot icon01/07/2010
Director's details changed for Michelle Machin Jefferies on 2010-05-16
dot icon28/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon18/05/2009
Appointment terminated director david roper
dot icon13/02/2009
Accounts for a small company made up to 2008-04-30
dot icon11/06/2008
Return made up to 16/05/08; full list of members
dot icon10/06/2008
Director's change of particulars / lee pashen / 30/03/2007
dot icon25/02/2008
Accounts for a small company made up to 2007-04-30
dot icon25/06/2007
Return made up to 16/05/07; full list of members
dot icon09/03/2007
Accounts for a small company made up to 2006-04-30
dot icon20/06/2006
Return made up to 16/05/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon12/01/2006
New director appointed
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon25/05/2005
Return made up to 16/05/05; full list of members
dot icon20/05/2005
Secretary's particulars changed;director's particulars changed
dot icon10/01/2005
Accounts for a small company made up to 2004-04-30
dot icon28/10/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Return made up to 16/05/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-04-30
dot icon19/06/2003
Return made up to 16/05/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2002-04-30
dot icon20/09/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 16/05/02; full list of members
dot icon12/11/2001
Accounts for a small company made up to 2001-04-30
dot icon30/05/2001
Return made up to 16/05/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-04-30
dot icon28/06/2000
Return made up to 16/05/00; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/07/1999
Return made up to 16/05/99; no change of members
dot icon17/11/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon05/11/1998
Auditor's resignation
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Particulars of mortgage/charge
dot icon14/05/1998
Return made up to 16/05/98; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1996-12-31
dot icon19/05/1997
Return made up to 16/05/97; no change of members
dot icon07/03/1997
New director appointed
dot icon20/11/1996
Particulars of mortgage/charge
dot icon22/10/1996
Return made up to 16/05/96; full list of members
dot icon20/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/10/1996
Resolutions
dot icon27/09/1996
Accounting reference date extended from 30/09 to 31/12
dot icon25/04/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon22/02/1996
Accounting reference date notified as 31/12
dot icon11/12/1995
Ad 05/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon09/11/1995
Certificate of change of name
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/05/1995
Registered office changed on 25/05/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon25/05/1995
Memorandum and Articles of Association
dot icon25/05/1995
Resolutions
dot icon16/05/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
549.36K
-
0.00
346.34K
-
2022
16
701.18K
-
0.00
387.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Marc
Director
15/05/1995 - 29/07/2004
2
Mannion, Damien
Director
30/04/2019 - 10/03/2020
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/05/1995 - 15/05/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/05/1995 - 15/05/1995
16826
Roper, David Philip
Director
31/12/2005 - 07/05/2009
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED is an(a) Active company incorporated on 16/05/1995 with the registered office located at 2 Anvil Court, 50 Denmark Street, Wokingham, Berkshire RG40 2BB. There are currently 6 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 PLATEL & PARTNERS (SOLICITORS) LIMITED?

toggle

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED is currently Active. It was registered on 16/05/1995 .

Where is CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED located?

toggle

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED is registered at 2 Anvil Court, 50 Denmark Street, Wokingham, Berkshire RG40 2BB.

What does CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED do?

toggle

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-07-16 with no updates.