CHARLTON HAYNES LIMITED

Register to unlock more data on OkredoRegister

CHARLTON HAYNES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09297180

Incorporation date

05/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harley House, 29 Cambray Place, Cheltenham, Gloucestershire GL50 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2014)
dot icon23/03/2026
Registration of charge 092971800037, created on 2026-03-19
dot icon27/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Director's details changed for Mrs Katherine Amanda Winner on 2024-11-18
dot icon20/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon23/09/2024
Registration of charge 092971800036, created on 2024-09-23
dot icon16/09/2024
Satisfaction of charge 092971800009 in full
dot icon16/09/2024
Satisfaction of charge 092971800010 in full
dot icon16/09/2024
Satisfaction of charge 092971800011 in full
dot icon16/09/2024
Satisfaction of charge 092971800013 in full
dot icon16/09/2024
Satisfaction of charge 092971800012 in full
dot icon16/09/2024
Satisfaction of charge 092971800014 in full
dot icon16/09/2024
Satisfaction of charge 092971800015 in full
dot icon16/09/2024
Satisfaction of charge 092971800017 in full
dot icon16/09/2024
Satisfaction of charge 092971800016 in full
dot icon16/09/2024
Satisfaction of charge 092971800018 in full
dot icon16/09/2024
Satisfaction of charge 092971800019 in full
dot icon16/09/2024
Satisfaction of charge 092971800021 in full
dot icon16/09/2024
Satisfaction of charge 092971800020 in full
dot icon16/09/2024
Satisfaction of charge 092971800022 in full
dot icon16/09/2024
Satisfaction of charge 092971800023 in full
dot icon16/09/2024
Satisfaction of charge 092971800024 in full
dot icon16/09/2024
Satisfaction of charge 092971800025 in full
dot icon16/09/2024
Satisfaction of charge 092971800026 in full
dot icon16/09/2024
Satisfaction of charge 092971800027 in full
dot icon16/09/2024
Satisfaction of charge 092971800028 in full
dot icon16/09/2024
Satisfaction of charge 092971800029 in full
dot icon16/09/2024
Satisfaction of charge 092971800030 in full
dot icon16/09/2024
Satisfaction of charge 092971800031 in full
dot icon21/05/2024
Appointment of Mr Adam Christopher Lewis Harvey as a director on 2024-05-01
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Registration of charge 092971800035, created on 2023-12-08
dot icon13/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon07/07/2023
Director's details changed for Mr Simon James Winner on 2023-07-07
dot icon07/07/2023
Director's details changed for Mrs Katherine Amanda Winner on 2023-07-07
dot icon07/07/2023
Change of details for Twentyfive 8 Management Limited as a person with significant control on 2023-07-07
dot icon04/05/2023
Registration of charge 092971800034, created on 2023-05-02
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Registration of charge 092971800032, created on 2022-11-29
dot icon30/11/2022
Registration of charge 092971800033, created on 2022-11-29
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon19/10/2022
Satisfaction of charge 092971800003 in full
dot icon18/10/2022
Satisfaction of charge 092971800006 in full
dot icon18/10/2022
Satisfaction of charge 092971800004 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Registration of charge 092971800031, created on 2022-05-06
dot icon22/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/11/2021
Cessation of Katherine Amanda Winner as a person with significant control on 2020-11-06
dot icon22/11/2021
Cessation of Simon James Winner as a person with significant control on 2020-11-06
dot icon26/08/2021
Registration of charge 092971800029, created on 2021-08-23
dot icon26/08/2021
Registration of charge 092971800030, created on 2021-08-23
dot icon10/08/2021
Registration of charge 092971800027, created on 2021-07-28
dot icon10/08/2021
Registration of charge 092971800028, created on 2021-07-30
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Registration of charge 092971800025, created on 2021-03-17
dot icon23/03/2021
Registration of charge 092971800026, created on 2021-03-17
dot icon01/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon01/12/2020
Change of details for Mrs Katherine Amanda Winner as a person with significant control on 2020-04-14
dot icon01/12/2020
Change of details for Mr Simon James Winner as a person with significant control on 2020-04-14
dot icon01/12/2020
Director's details changed for Mrs Katherine Amanda Winner on 2020-04-14
dot icon01/12/2020
Director's details changed for Mr Simon James Winner on 2020-04-14
dot icon22/09/2020
Registration of charge 092971800024, created on 2020-09-18
dot icon22/09/2020
Registration of charge 092971800023, created on 2020-09-18
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 092971800006
dot icon31/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 092971800006
dot icon31/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 092971800006
dot icon31/01/2020
Satisfaction of charge 092971800005 in full
dot icon31/01/2020
Satisfaction of charge 092971800007 in full
dot icon29/01/2020
Registration of charge 092971800022, created on 2020-01-27
dot icon28/01/2020
Registration of charge 092971800018, created on 2020-01-27
dot icon28/01/2020
Registration of charge 092971800019, created on 2020-01-27
dot icon28/01/2020
Registration of charge 092971800020, created on 2020-01-27
dot icon28/01/2020
Registration of charge 092971800021, created on 2020-01-27
dot icon21/11/2019
Registered office address changed from Quarries House 2 Cobbett Road Burntwood Staffordshire WS7 3GL to Harley House 29 Cambray Place Cheltenham Gloucestershire GL50 1JN on 2019-11-21
dot icon20/11/2019
Director's details changed for Mr Simon James Winner on 2019-11-18
dot icon20/11/2019
Director's details changed for Mrs Katherine Amanda Winner on 2019-11-18
dot icon20/11/2019
Change of details for Mr Simon James Winner as a person with significant control on 2019-11-18
dot icon20/11/2019
Change of details for Mrs Katherine Amanda Winner as a person with significant control on 2019-11-18
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800005
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800005
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800005
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800006
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800006
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800007
dot icon01/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 092971800007
dot icon26/09/2019
Satisfaction of charge 092971800008 in full
dot icon09/09/2019
Registration of charge 092971800010, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800013, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800011, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800016, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800009, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800014, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800017, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800012, created on 2019-09-06
dot icon09/09/2019
Registration of charge 092971800015, created on 2019-09-06
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Part of the property or undertaking has been released from charge 092971800005
dot icon14/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon22/10/2018
Registration of charge 092971800008, created on 2018-10-12
dot icon16/10/2018
Satisfaction of charge 092971800002 in full
dot icon16/10/2018
Satisfaction of charge 092971800001 in full
dot icon31/05/2018
Registration of charge 092971800007, created on 2018-05-31
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Registration of charge 092971800006, created on 2018-01-23
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon13/07/2017
Appointment of Mr Simon James Winner as a director on 2017-04-01
dot icon18/05/2017
Registration of charge 092971800005, created on 2017-05-16
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Registration of charge 092971800004, created on 2016-11-24
dot icon17/11/2016
Registration of charge 092971800003, created on 2016-11-17
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon14/08/2015
Appointment of Mrs Katherine Amanda Winner as a director on 2015-07-30
dot icon14/08/2015
Termination of appointment of Simon James Winner as a director on 2015-07-30
dot icon31/07/2015
Registration of charge 092971800002, created on 2015-07-30
dot icon22/05/2015
Registration of charge 092971800001, created on 2015-05-22
dot icon05/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon-34.60 % *

* during past year

Cash in Bank

£2,966,505.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
34.14M
-
0.00
2.94M
-
2022
5
44.36M
-
0.00
4.54M
-
2023
8
58.19M
-
0.00
2.97M
-
2023
8
58.19M
-
0.00
2.97M
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

58.19M £Ascended31.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.97M £Descended-34.60 % *

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
Mr Simon James Winner
Director
01/04/2017 - Present
19
Winner, Katherine Amanda
Director
30/07/2015 - Present
17
Harvey, Adam Christopher Lewis
Director
01/05/2024 - Present
-

Persons with Significant Control

3
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 CHARLTON HAYNES LIMITED

CHARLTON HAYNES LIMITED is an(a) Active company incorporated on 05/11/2014 with the registered office located at Harley House, 29 Cambray Place, Cheltenham, Gloucestershire GL50 1JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLTON HAYNES LIMITED?

toggle

CHARLTON HAYNES LIMITED is currently Active. It was registered on 05/11/2014 .

Where is CHARLTON HAYNES LIMITED located?

toggle

CHARLTON HAYNES LIMITED is registered at Harley House, 29 Cambray Place, Cheltenham, Gloucestershire GL50 1JN.

What does CHARLTON HAYNES LIMITED do?

toggle

CHARLTON HAYNES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARLTON HAYNES LIMITED have?

toggle

CHARLTON HAYNES LIMITED had 8 employees in 2023.

What is the latest filing for CHARLTON HAYNES LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge 092971800037, created on 2026-03-19.