CHARTER CENTRAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHARTER CENTRAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00514418

Incorporation date

19/12/1952

Size

Full

Contacts

Registered address

Registered address

Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1952)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon17/11/2025
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on 2025-11-17
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon11/11/2022
Director's details changed for Guy Rostron on 2022-11-01
dot icon08/11/2022
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2022-11-08
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon24/02/2022
Termination of appointment of Christopher Michael Hix as a director on 2022-02-14
dot icon18/02/2022
Appointment of Curtis Evan Jewell as a director on 2022-02-14
dot icon18/02/2022
Termination of appointment of Daniel Alexis Pryor as a director on 2022-02-14
dot icon18/02/2022
Appointment of Mr Kevin Johnson as a director on 2022-02-14
dot icon15/11/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon02/03/2020
Termination of appointment of William (Bill) Flexon as a director on 2020-02-05
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon10/10/2019
Termination of appointment of Mark Paul Lehman as a director on 2019-10-01
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon22/05/2019
Statement by Directors
dot icon22/05/2019
Statement of capital on 2019-05-22
dot icon22/05/2019
Solvency Statement dated 21/05/19
dot icon22/05/2019
Resolutions
dot icon25/02/2019
Termination of appointment of Anne Lynne Puckett as a director on 2019-02-12
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/10/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon05/09/2017
Confirmation statement made on 2017-07-26 with updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 2017-04-05
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Appointment of Mr Christopher Michael Hix as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Charles Scott Brannan as a director on 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon24/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-13
dot icon09/06/2015
Satisfaction of charge 7 in full
dot icon09/06/2015
Satisfaction of charge 6 in full
dot icon09/06/2015
Satisfaction of charge 5 in full
dot icon09/06/2015
Satisfaction of charge 4 in full
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Termination of appointment of Robin Hurst Clark as a director on 2014-11-30
dot icon17/11/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Director's details changed for William (Bill) Flexon on 2014-09-30
dot icon13/08/2014
Director's details changed for Mr Charles Scott Brannan on 2014-06-01
dot icon13/08/2014
Director's details changed for Mark Paul Lehman on 2014-06-01
dot icon13/08/2014
Director's details changed for Ms Anne Lynne Puckett on 2014-08-12
dot icon12/08/2014
Director's details changed for Robin Clark on 2014-08-11
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon08/08/2014
Director's details changed for Guy Rostron on 2014-08-08
dot icon08/08/2014
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-08
dot icon09/07/2014
Director's details changed for Robin Clark on 2014-06-22
dot icon16/04/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 2014-04-09
dot icon13/11/2013
Resolutions
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon03/04/2013
Termination of appointment of Andrew Stockwell as a director
dot icon14/03/2013
Resolutions
dot icon06/01/2013
Auditor's resignation
dot icon16/10/2012
Appointment of Eileen Annabelle Raperport as a director
dot icon11/10/2012
Appointment of Guy Rostron as a director
dot icon11/10/2012
Appointment of Robin Clark as a director
dot icon10/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Director's details changed for Mr Daniel Alexis Pryor on 2012-01-13
dot icon05/07/2012
Termination of appointment of David Gregg as a director
dot icon02/07/2012
Termination of appointment of David Gregg as a director
dot icon02/07/2012
Termination of appointment of John Avery as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon19/06/2012
Director's details changed for Mr Charles Scott Brannan on 2012-05-25
dot icon19/06/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-01-13
dot icon29/05/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-05-25
dot icon09/05/2012
Memorandum and Articles of Association
dot icon09/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2012
Termination of appointment of Clayton Kiefaber as a director
dot icon07/03/2012
Appointment of Mr Andrew James Stockwell as a director
dot icon07/03/2012
Appointment of Mark Paul Lehman as a director
dot icon07/03/2012
Appointment of William (Bill) Flexon as a director
dot icon16/01/2012
Termination of appointment of James Deeley as a director
dot icon16/01/2012
Termination of appointment of Robert Careless as a director
dot icon16/01/2012
Appointment of Ms Anne Lynne Puckett as a director
dot icon16/01/2012
Appointment of Mr Charles Scott Brannan as a director
dot icon16/01/2012
Appointment of Mr Clayton Huston Kiefaber as a director
dot icon16/01/2012
Appointment of Mr Daniel Alexis Pryor as a director
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Morven Gow as a secretary
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Statement of company's objects
dot icon06/09/2010
Resolutions
dot icon05/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Andrew Stockwell as a director
dot icon01/07/2010
Termination of appointment of Michael Foster as a director
dot icon21/12/2009
Secretary's details changed for Morven Gow on 2009-10-12
dot icon21/12/2009
Director's details changed for David Stephen Gregg on 2009-10-01
dot icon21/12/2009
Director's details changed for Michael George Foster on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr Andrew James Stockwell on 2009-10-01
dot icon21/12/2009
Director's details changed for John Leonard Avery on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr James Richard Deeley on 2009-10-01
dot icon21/12/2009
Director's details changed for Robert Arthur Careless on 2009-10-01
dot icon27/10/2009
Termination of appointment of James Deeley as a secretary
dot icon27/10/2009
Appointment of Morven Gow as a secretary
dot icon27/08/2009
Return made up to 25/07/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Secretary appointed james richard deeley
dot icon10/02/2009
Appointment terminated secretary nicholas giles
dot icon10/09/2008
Return made up to 25/07/08; full list of members
dot icon01/09/2008
Secretary's change of particulars / nicholas giles / 21/07/2008
dot icon08/05/2008
Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon12/08/2007
Return made up to 25/07/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon05/09/2006
Return made up to 25/07/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon09/09/2005
Director's particulars changed
dot icon19/08/2005
Return made up to 25/07/05; full list of members
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/10/2004
Return made up to 25/07/04; no change of members
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon07/11/2003
Secretary's particulars changed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH
dot icon10/09/2003
Return made up to 25/07/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon18/12/2002
Resolutions
dot icon16/08/2002
Return made up to 25/07/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon16/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 25/07/00; full list of members
dot icon07/07/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon05/08/1999
Return made up to 25/07/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Auditor's resignation
dot icon31/07/1998
Return made up to 25/07/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Director's particulars changed
dot icon05/08/1997
£ sr 2450000@1 25/07/97
dot icon30/07/1997
Return made up to 25/07/97; no change of members
dot icon25/07/1997
Certificate of reduction of issued capital
dot icon25/07/1997
Reduction of iss capital and minute (oc) ska ic 2433915000/ 0 £ ic 220152
dot icon26/06/1997
Resolutions
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Director's particulars changed
dot icon09/09/1996
Return made up to 25/07/96; no change of members
dot icon09/09/1996
Ska ic 2458500000/2433915000 24/11/95 ska sr 24585000@1=24585000
dot icon29/07/1996
New director appointed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
£ ic 245010000/220152000 24/11/95 £ sr 24858000@1=24858000
dot icon19/12/1995
Ad 24/11/95--------- £ si 2450000@100=245000000 £ ic 10000/245010000
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
£ nc 10000/245010000 24/11/95
dot icon15/08/1995
Return made up to 25/07/95; full list of members
dot icon02/07/1995
Full accounts made up to 1994-12-31
dot icon04/01/1995
Ad 02/12/94--------- ska si 24585000@100=2458500000 ska ic 0/2458500000
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Ska nc 0/2458500000 01/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon04/10/1994
Certificate of change of name
dot icon12/08/1994
Return made up to 25/07/94; full list of members
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon24/08/1993
Director's particulars changed
dot icon24/08/1993
Return made up to 25/07/93; no change of members
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 25/07/92; no change of members
dot icon12/09/1991
Secretary's particulars changed
dot icon30/08/1991
Registered office changed on 30/08/91 from: 40 holborn viaduct london EC1P 1AJ
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
Return made up to 25/07/91; full list of members
dot icon17/02/1991
Resolutions
dot icon21/11/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 25/07/90; full list of members
dot icon12/01/1990
Director resigned
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 21/08/89; full list of members
dot icon11/01/1989
Director's particulars changed
dot icon11/01/1989
Director resigned
dot icon21/12/1988
Resolutions
dot icon09/09/1988
Return made up to 13/07/88; full list of members
dot icon31/08/1988
Full accounts made up to 1988-03-31
dot icon25/11/1987
New director appointed
dot icon11/11/1987
Director resigned
dot icon11/11/1987
Director resigned
dot icon19/08/1987
Full accounts made up to 1987-03-31
dot icon19/08/1987
Return made up to 08/07/87; full list of members
dot icon25/03/1987
Director resigned;new director appointed
dot icon13/03/1987
Director resigned;new director appointed
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon08/10/1986
Return made up to 06/08/86; full list of members
dot icon28/05/1986
Director's particulars changed
dot icon06/05/1986
Director resigned
dot icon07/11/1985
Particulars of mortgage/charge
dot icon21/09/1985
Accounts made up to 1985-03-31
dot icon15/08/1984
Accounts made up to 1984-03-31
dot icon09/09/1983
Accounts made up to 1983-03-31
dot icon07/09/1982
Accounts made up to 1982-03-31
dot icon02/06/1982
Particulars of property mortgage/charge
dot icon24/12/1952
New secretary appointed
dot icon19/12/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewell, Curtis Evan
Director
14/02/2022 - Present
22
Raperport, Eileen Annabelle
Director
28/09/2012 - Present
27
Johnson, Kevin
Director
14/02/2022 - Present
23
Rostron, Guy
Director
28/09/2012 - Present
36

Persons with Significant Control

0

No PSC data available.

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 CHARTER CENTRAL FINANCE LIMITED

CHARTER CENTRAL FINANCE LIMITED is an(a) Active company incorporated on 19/12/1952 with the registered office located at Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YD. There are currently 4 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 CHARTER CENTRAL FINANCE LIMITED?

toggle

CHARTER CENTRAL FINANCE LIMITED is currently Active. It was registered on 19/12/1952 .

Where is CHARTER CENTRAL FINANCE LIMITED located?

toggle

CHARTER CENTRAL FINANCE LIMITED is registered at Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YD.

What does CHARTER CENTRAL FINANCE LIMITED do?

toggle

CHARTER CENTRAL FINANCE LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CHARTER CENTRAL FINANCE LIMITED?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-18.