CHARTER WILLS LIMITED

Register to unlock more data on OkredoRegister

CHARTER WILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526453

Incorporation date

03/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

31 Wilmslow Road, Cheadle, Cheshire SK8 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon27/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon27/01/2025
Director's details changed for Mr Stephen William Wilkes on 2025-01-27
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/04/2024
Change of details for Silver Lining Estate Planning Limited as a person with significant control on 2024-04-04
dot icon02/04/2024
Change of details for Silver Lining Estate Planning Limited as a person with significant control on 2024-03-01
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon06/09/2023
Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-09-06
dot icon03/04/2023
Micro company accounts made up to 2022-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon06/02/2023
Director's details changed for Mr Stephen William Wilkes on 2023-02-07
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon04/03/2021
Notification of Silver Lining Estate Planning Limited as a person with significant control on 2020-10-06
dot icon04/03/2021
Notification of Philip Anthony Associates Limited as a person with significant control on 2020-10-06
dot icon18/12/2020
Director's details changed for Mr Philip Anthony Pamment on 2020-12-11
dot icon03/11/2020
Registered office address changed from 34 Market Street Atherton Manchetser M46 0DG United Kingdom to 34 Market Street Atherton Manchester M46 0DG on 2020-11-03
dot icon03/11/2020
Registered office address changed from 21 Waverley Lane Farnham Surrey GU9 8BB to 34 Market Street Atherton Manchetser M46 0DG on 2020-11-03
dot icon02/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Termination of appointment of Christopher Charles White as a director on 2020-10-06
dot icon19/10/2020
Termination of appointment of Julie Anne White as a secretary on 2020-10-06
dot icon19/10/2020
Appointment of Mr Philip Anthony Pamment as a director on 2020-10-06
dot icon19/10/2020
Appointment of Mr Stephen William Wilkes as a director on 2020-10-06
dot icon12/10/2020
Cessation of Chris White as a person with significant control on 2020-10-06
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon08/09/2011
Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU on 2011-09-08
dot icon08/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon07/04/2010
Registered office address changed from Picktree House Monks Walk Farnham Surrey GU9 8HT on 2010-04-07
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 03/08/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 03/08/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 03/08/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 03/08/06; full list of members
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New secretary appointed
dot icon28/09/2005
Ad 03/08/05--------- £ si 9@1=9 £ ic 1/10
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon03/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.52K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.33K £Descended-71.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkes, Stephen William
Director
06/10/2020 - Present
12
Pamment, Philip Anthony
Director
06/10/2020 - Present
12

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

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 WILLS LIMITED

CHARTER WILLS LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at 31 Wilmslow Road, Cheadle, Cheshire SK8 1DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER WILLS LIMITED?

toggle

CHARTER WILLS LIMITED is currently Active. It was registered on 03/08/2005 .

Where is CHARTER WILLS LIMITED located?

toggle

CHARTER WILLS LIMITED is registered at 31 Wilmslow Road, Cheadle, Cheshire SK8 1DR.

What does CHARTER WILLS LIMITED do?

toggle

CHARTER WILLS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTER WILLS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with updates.