CHART HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHART HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00786436

Incorporation date

01/01/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1964)
dot icon16/06/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2025-06-16
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Statement of affairs
dot icon11/06/2025
Appointment of a voluntary liquidator
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 19/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/09/2023
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Kevin Barry Duggan on 2023-09-13
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon25/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon24/08/2017
Accounts for a small company made up to 2017-03-31
dot icon05/01/2017
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 2017-01-05
dot icon05/01/2017
Termination of appointment of Richard Armand De Blaby as a director on 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon09/08/2016
Satisfaction of charge 007864360012 in full
dot icon25/06/2016
Satisfaction of charge 007864360011 in full
dot icon25/06/2016
Satisfaction of charge 007864360010 in full
dot icon20/06/2016
Registration of charge 007864360012, created on 2016-06-17
dot icon18/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon15/03/2016
Appointment of Mr Richard Armand De Blaby as a director on 2016-03-10
dot icon15/03/2016
Termination of appointment of Jeffrey William Adams as a director on 2016-03-10
dot icon15/03/2016
Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 2016-03-15
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Registration of charge 007864360011, created on 2015-06-19
dot icon26/06/2015
Registration of charge 007864360010, created on 2015-06-19
dot icon04/06/2015
Satisfaction of charge 007864360009 in full
dot icon13/02/2015
Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 2015-02-13
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Termination of appointment of Giles David as a director
dot icon02/05/2014
Registration of charge 007864360009
dot icon06/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon05/12/2013
Appointment of Giles David as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/02/2013
Termination of appointment of Simon Jones as a director
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Termination of appointment of Andrew Mickleburgh as a director
dot icon05/01/2012
Termination of appointment of Elaine Driver as a secretary
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Memorandum and Articles of Association
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon16/09/2010
Appointment of Mr Simon David Jones as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2010
Resolutions
dot icon26/03/2010
Appointment of Jeffrey William Adams as a director
dot icon26/03/2010
Termination of appointment of Geoffrey Granter as a director
dot icon26/03/2010
Termination of appointment of Stephen Cross as a director
dot icon26/03/2010
Appointment of Kevin Barry Duggan as a director
dot icon26/03/2010
Appointment of Andrew Simon Mickleburgh as a director
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Geoffrey Ernest Thurston Granter on 2009-11-10
dot icon10/11/2009
Director's details changed for Stephen Cross on 2009-11-10
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Resolutions
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2007
Return made up to 10/11/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Secretary's particulars changed
dot icon16/11/2006
Return made up to 10/11/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 10/11/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon10/11/2004
Return made up to 10/11/04; full list of members
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Secretary's particulars changed;director's particulars changed
dot icon10/12/2002
Secretary's particulars changed;director's particulars changed
dot icon19/11/2002
Return made up to 10/11/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Miscellaneous
dot icon16/11/2001
Return made up to 10/11/01; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 10/11/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon17/11/1999
Return made up to 10/11/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Return made up to 10/11/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/12/1997
Return made up to 10/11/97; full list of members
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 10/11/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Full group accounts made up to 1994-12-31
dot icon14/11/1995
Return made up to 10/11/95; full list of members
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon08/02/1995
Certificate of change of name
dot icon08/02/1995
Certificate of change of name
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 10/11/94; no change of members
dot icon14/11/1994
Director's particulars changed
dot icon21/09/1994
Secretary's particulars changed
dot icon14/05/1994
Particulars of mortgage/charge
dot icon14/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Full group accounts made up to 1993-12-31
dot icon27/02/1994
Director resigned
dot icon01/12/1993
Return made up to 20/11/93; full list of members
dot icon08/11/1993
Full group accounts made up to 1992-12-31
dot icon18/10/1993
New director appointed
dot icon27/11/1992
Return made up to 20/11/92; full list of members
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon12/05/1992
Full group accounts made up to 1990-12-31
dot icon04/03/1992
Director resigned
dot icon06/12/1991
Return made up to 20/11/91; full list of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon18/06/1991
Full group accounts made up to 1989-12-31
dot icon18/12/1990
Return made up to 20/11/90; full list of members
dot icon15/03/1990
Secretary resigned;new secretary appointed
dot icon19/02/1990
Resolutions
dot icon19/02/1990
Full group accounts made up to 1988-12-31
dot icon05/12/1989
Return made up to 01/11/89; full list of members
dot icon13/09/1989
Statement of rights variation attached to shares
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon12/06/1989
£ ic 1831000/1828000 £ sr 3000@1=3000
dot icon12/06/1989
Resolutions
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon05/02/1989
Resolutions
dot icon05/02/1989
£ ic 2611000/1831000 £ sr 780000@1=780000
dot icon08/11/1988
Full group accounts made up to 1987-12-31
dot icon18/07/1988
New director appointed
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
£ ic 2621730/2611000 £ sr 10730@1=10730
dot icon23/02/1988
Resolutions
dot icon25/11/1987
Full group accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 09/10/87; full list of members
dot icon20/10/1987
New director appointed
dot icon29/09/1987
Secretary resigned;new secretary appointed
dot icon03/09/1987
New director appointed
dot icon14/07/1987
Director resigned
dot icon26/05/1987
Resolutions
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon13/11/1986
Accounts made up to 1985-12-31
dot icon24/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon20/05/1986
Director resigned;new director appointed
dot icon09/05/1986
Secretary resigned;new secretary appointed
dot icon06/05/1986
Group of companies' accounts made up to 1984-12-31
dot icon06/05/1986
Return made up to 31/12/85; full list of members
dot icon06/05/1986
Director resigned;new director appointed
dot icon29/06/1985
Accounts made up to 1983-12-31
dot icon28/06/1985
Annual return made up to 11/10/84
dot icon03/04/1985
Annual return made up to 11/10/83
dot icon06/09/1984
Annual return made up to 14/01/83
dot icon04/08/1984
Accounts made up to 1982-12-31
dot icon25/05/1982
Annual return made up to 31/12/80
dot icon28/04/1982
Accounts made up to 1981-12-31
dot icon27/04/1982
Accounts made up to 1980-12-31
dot icon26/04/1982
Annual return made up to 31/12/81
dot icon26/04/1982
Accounts made up to 1979-12-31
dot icon12/05/1980
Accounts made up to 1978-12-31
dot icon11/04/1980
Particulars of mortgage/charge
dot icon20/01/1979
Accounts made up to 1977-12-31
dot icon10/11/1977
Annual return made up to 18/10/77
dot icon20/10/1977
Accounts made up to 1976-12-31
dot icon07/09/1977
Accounts made up to 1977-12-31
dot icon24/11/1975
Particulars of mortgage/charge
dot icon10/08/1974
Particulars of mortgage/charge
dot icon01/01/1964
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.46M
-
0.00
-
-
2023
1
3.95M
-
5.85K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Stephen
Director
24/02/2000 - 12/03/2010
31
Theophilus, John Angus
Director
01/10/1993 - 07/02/1994
66
Adams, Jeffrey William
Director
11/03/2010 - 10/03/2016
59
De Blaby, Richard Armand
Director
10/03/2016 - 31/12/2016
117
Mickleburgh, Andrew Simon
Director
11/03/2010 - 13/02/2012
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHART HOLDINGS LIMITED

CHART HOLDINGS LIMITED is an(a) Liquidation company incorporated on 01/01/1964 with the registered office located at C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHART HOLDINGS LIMITED?

toggle

CHART HOLDINGS LIMITED is currently Liquidation. It was registered on 01/01/1964 .

Where is CHART HOLDINGS LIMITED located?

toggle

CHART HOLDINGS LIMITED is registered at C/O Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does CHART HOLDINGS LIMITED do?

toggle

CHART HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHART HOLDINGS LIMITED?

toggle

The latest filing was on 16/06/2025: Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2025-06-16.