CHARLESTON TRUST LIMITED

Register to unlock more data on OkredoRegister

CHARLESTON TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02032613

Incorporation date

30/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

York House, 5 Place Farm, Wheathampstead, Place Farm, Whathampstead AL4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/03/2026
Registered office address changed from Paddock Hill House Sacombe Green Sacombe Ware Hertfordshire SG12 0JH to York House, 5 Place Farm, Wheathampstead Place Farm Whathampstead AL4 8SB on 2026-03-16
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/08/2024
Registration of charge 020326130004, created on 2024-08-19
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/09/2021
Cessation of Allana Payne as a person with significant control on 2021-09-23
dot icon24/09/2021
Termination of appointment of Allana Georgina Payne as a director on 2021-09-23
dot icon12/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/05/2020
Director's details changed for Mrs Alana Georgina Payne on 2020-05-26
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon05/03/2020
Notification of Nicola Payne as a person with significant control on 2019-10-31
dot icon05/03/2020
Notification of Graham Payne as a person with significant control on 2019-10-31
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/08/2019
Appointment of Mrs Nicola Jane Payne as a director on 2019-07-22
dot icon13/08/2019
Appointment of Mr Graham David Payne as a director on 2019-07-22
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Termination of appointment of Carole Anne Allport as a secretary on 2015-10-20
dot icon15/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/02/2015
Termination of appointment of David Payne as a director on 2015-01-29
dot icon01/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/07/2013
Accounts for a small company made up to 2012-04-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/03/2011
Registered office address changed from York House Place Farm Wheathampstead Herts AL4 8SB on 2011-03-15
dot icon25/01/2011
Accounts for a small company made up to 2010-04-30
dot icon22/11/2010
Accounts for a small company made up to 2009-04-30
dot icon07/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mrs Alana Georgina Payne on 2010-04-07
dot icon13/07/2009
Return made up to 28/02/09; full list of members
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from prospect house 2 athenaeum road whetstone london N20 9YU
dot icon01/06/2009
Accounts for a small company made up to 2008-04-30
dot icon02/06/2008
Accounts for a small company made up to 2007-04-30
dot icon10/04/2008
Return made up to 28/02/08; full list of members
dot icon13/12/2007
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon05/10/2007
Accounts for a small company made up to 2006-02-28
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon07/01/2007
Registered office changed on 07/01/07 from: chatham court lesbourne road reigate surrey RH2 7FN
dot icon08/11/2006
Accounts for a small company made up to 2005-02-28
dot icon06/09/2006
Resolutions
dot icon16/08/2006
Return made up to 28/02/06; full list of members
dot icon14/08/2006
£ sr 10000@1 26/11/04
dot icon27/04/2005
Return made up to 28/02/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-02-29
dot icon24/03/2005
Accounts for a small company made up to 2003-02-28
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Registered office changed on 24/08/04 from: 44 dartford road sevenoaks kent TN13 3TQ
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-02-28
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon19/02/2002
Amended group of companies' accounts made up to 2001-02-28
dot icon24/12/2001
Full accounts made up to 2001-02-28
dot icon17/07/2001
Registered office changed on 17/07/01 from: hunters house 2-12 avebury avenue tonbridge kent TN9 1TF
dot icon26/04/2001
Return made up to 03/04/01; full list of members
dot icon19/12/2000
Full group accounts made up to 2000-02-28
dot icon05/12/2000
Particulars of mortgage/charge
dot icon22/09/2000
Certificate of re-registration from Public Limited Company to Private
dot icon22/09/2000
Re-registration of Memorandum and Articles
dot icon22/09/2000
Application for reregistration from PLC to private
dot icon22/09/2000
Resolutions
dot icon22/09/2000
Resolutions
dot icon10/04/2000
Return made up to 03/04/00; full list of members
dot icon29/09/1999
Full group accounts made up to 1999-02-28
dot icon12/04/1999
Return made up to 03/04/99; no change of members
dot icon29/12/1998
Full group accounts made up to 1998-02-28
dot icon09/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Return made up to 03/04/98; full list of members
dot icon23/01/1998
Registered office changed on 23/01/98 from: lynwood house crofton road orpington kent BR6 8QE
dot icon01/10/1997
Full group accounts made up to 1997-02-28
dot icon30/09/1997
Particulars of mortgage/charge
dot icon17/04/1997
Return made up to 03/04/97; no change of members
dot icon24/09/1996
Full group accounts made up to 1996-02-29
dot icon12/05/1996
Return made up to 03/04/96; no change of members
dot icon29/09/1995
Full group accounts made up to 1995-02-28
dot icon22/05/1995
Return made up to 03/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Full group accounts made up to 1994-02-28
dot icon15/04/1994
Return made up to 03/04/94; no change of members
dot icon28/09/1993
Full group accounts made up to 1993-02-28
dot icon15/06/1993
Return made up to 03/04/93; no change of members
dot icon06/10/1992
Full group accounts made up to 1992-02-29
dot icon03/06/1992
Particulars of mortgage/charge
dot icon18/05/1992
Return made up to 03/04/92; full list of members
dot icon24/12/1991
Full accounts made up to 1991-02-28
dot icon24/12/1991
Return made up to 10/11/91; no change of members
dot icon03/10/1991
Certificate of re-registration from Private to Public Limited Company
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon27/09/1991
Re-registration of Memorandum and Articles
dot icon27/09/1991
Auditor's report
dot icon27/09/1991
Balance Sheet
dot icon27/09/1991
Auditor's statement
dot icon27/09/1991
Declaration on reregistration from private to PLC
dot icon27/09/1991
Application for reregistration from private to PLC
dot icon05/04/1991
Ad 29/10/90--------- £ si 10000@1
dot icon27/03/1991
Full group accounts made up to 1990-02-28
dot icon27/03/1991
Return made up to 09/01/91; full list of members
dot icon27/03/1991
Return made up to 09/01/90; full list of members
dot icon16/11/1990
Resolutions
dot icon19/04/1990
New director appointed
dot icon12/04/1990
New secretary appointed
dot icon05/12/1989
Full group accounts made up to 1989-02-28
dot icon19/04/1989
Return made up to 03/04/89; full list of members
dot icon25/05/1988
Return made up to 28/12/87; full list of members
dot icon05/05/1988
Full group accounts made up to 1987-02-28
dot icon25/06/1987
Registered office changed on 25/06/87 from: cedaps house farnborough common orpington kent BR6 7TP
dot icon19/01/1987
Accounting reference date notified as 28/02
dot icon29/12/1986
Registered office changed on 29/12/86 from: crown house 2 crown dale london SE19 3NQ
dot icon29/12/1986
New secretary appointed;new director appointed
dot icon29/12/1986
New secretary appointed
dot icon24/09/1986
Certificate of change of name
dot icon05/09/1986
Gazettable document
dot icon05/09/1986
Director resigned;new director appointed
dot icon30/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Graham David
Director
22/07/2019 - Present
17
Payne, Nicola Jane
Director
22/07/2019 - Present
4

Persons with Significant Control

4
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 CHARLESTON TRUST LIMITED

CHARLESTON TRUST LIMITED is an(a) Active company incorporated on 30/06/1986 with the registered office located at York House, 5 Place Farm, Wheathampstead, Place Farm, Whathampstead AL4 8SB. There are currently 2 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 CHARLESTON TRUST LIMITED?

toggle

CHARLESTON TRUST LIMITED is currently Active. It was registered on 30/06/1986 .

Where is CHARLESTON TRUST LIMITED located?

toggle

CHARLESTON TRUST LIMITED is registered at York House, 5 Place Farm, Wheathampstead, Place Farm, Whathampstead AL4 8SB.

What does CHARLESTON TRUST LIMITED do?

toggle

CHARLESTON TRUST LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARLESTON TRUST LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.