CHARTERFIELDS LIMITED

Register to unlock more data on OkredoRegister

CHARTERFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04193479

Incorporation date

03/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon08/04/2026
Director's details changed for Mr Andrew William Slevin on 2026-04-01
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/05/2025
Termination of appointment of Julian Hunter as a secretary on 2025-04-30
dot icon30/04/2025
Termination of appointment of Joseph Patrick Higgins as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Julian Charles Hunter as a director on 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon21/12/2023
Termination of appointment of Neil Warburton as a director on 2023-12-17
dot icon13/12/2023
Notification of Charterfield Holdings Limited as a person with significant control on 2023-12-06
dot icon13/12/2023
Cessation of Suzanne Smith as a person with significant control on 2023-12-06
dot icon13/12/2023
Cessation of Neil Warburton as a person with significant control on 2023-12-06
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Director's details changed for Mr Andrew William Slevin on 2023-04-05
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon30/11/2022
Termination of appointment of Roger Cutting as a director on 2022-11-30
dot icon03/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 2022-06-27
dot icon14/04/2022
Change of details for Mr Neil Warburton as a person with significant control on 2022-04-14
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon17/01/2022
Appointment of Mr Andrew William Slevin as a director on 2022-01-04
dot icon21/10/2021
Registered office address changed from City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT England to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 2021-10-21
dot icon19/10/2021
Secretary's details changed for Mr Julian Hunter on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Peter John Richmond Baxter on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Joseph Patrick Higgins on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Roger Cutting on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Julian Charles Hunter on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Neil Warburton on 2021-10-18
dot icon29/09/2021
Director's details changed for Mr Peter John Richmond Baxter on 2021-09-29
dot icon28/09/2021
Appointment of Mr Peter John Richmond Baxter as a director on 2021-09-28
dot icon07/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/05/2021
Termination of appointment of Ian Maycock as a director on 2021-05-21
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/02/2020
Notification of Suzanne Smith as a person with significant control on 2019-05-30
dot icon29/01/2020
Cessation of David John Smith as a person with significant control on 2017-10-31
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon10/04/2019
Resolutions
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon04/01/2018
Termination of appointment of Paul Mccann as a director on 2017-12-31
dot icon12/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/08/2017
Director's details changed for Ian Maycock on 2007-11-22
dot icon19/05/2017
Director's details changed for Mr Neil Warburton on 2017-05-19
dot icon19/04/2017
Registered office address changed from 35 Wilkinson Street Sheffield S10 2GB England to City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT on 2017-04-19
dot icon12/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon12/04/2017
Termination of appointment of David John Smith as a director on 2017-04-11
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/09/2016
Registered office address changed from The Lodge Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to 35 Wilkinson Street Sheffield S10 2GB on 2016-09-29
dot icon29/09/2016
Termination of appointment of David John Smith as a secretary on 2016-09-29
dot icon29/09/2016
Appointment of Mr Julian Hunter as a secretary on 2016-09-29
dot icon16/05/2016
Director's details changed for Mr Paul Mccann on 2016-05-16
dot icon16/05/2016
Director's details changed for Mr Joseph Patrick Higgins on 2016-05-16
dot icon16/05/2016
Director's details changed for Ian Maycock on 2016-05-16
dot icon16/05/2016
Director's details changed for Mr Julian Charles Hunter on 2010-05-01
dot icon12/05/2016
Appointment of Mr Joseph Patrick Higgins as a director on 2016-01-06
dot icon12/05/2016
Appointment of Mr Paul Mccann as a director on 2015-12-01
dot icon12/05/2016
Director's details changed for Mr Julian Charles Hunter on 2010-05-01
dot icon12/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon12/04/2016
Register inspection address has been changed to C/O Peter Hollis 35 Wilkinson Street Sheffield S10 2GB
dot icon27/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Termination of appointment of Christopher Charles Standring Heaton as a director on 2014-08-26
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Appointment of Mr Roger Cutting as a director
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Ian Maycock on 2010-04-03
dot icon14/04/2010
Director's details changed for David John Smith on 2010-04-03
dot icon14/04/2010
Director's details changed for Julian Hunter on 2010-04-03
dot icon14/04/2010
Director's details changed for Neil Warburton on 2010-04-03
dot icon14/04/2010
Termination of appointment of Jonathan Jex as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 03/04/09; full list of members
dot icon04/11/2008
Appointment terminated director paul whitworth
dot icon08/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Director appointed mr christopher charles standring heaton
dot icon25/04/2008
Return made up to 03/04/08; full list of members
dot icon25/04/2008
Director appointed mr paul whitworth
dot icon25/04/2008
Director's change of particulars / ian maycock / 21/04/2008
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Ad 22/11/07--------- £ si 2@1=2 £ ic 2/4
dot icon02/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/09/2007
Ad 29/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon08/09/2007
Nc inc already adjusted 29/08/07
dot icon08/09/2007
Memorandum and Articles of Association
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon25/04/2007
Return made up to 03/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/01/2006
Director resigned
dot icon24/05/2005
Registered office changed on 24/05/05 from: 301 glossop road sheffield south yorkshire S10 2HL
dot icon04/04/2005
Director's particulars changed
dot icon04/04/2005
Director's particulars changed
dot icon04/04/2005
Return made up to 03/04/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon27/05/2004
Return made up to 03/04/04; full list of members
dot icon04/05/2004
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 03/04/03; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon06/02/2003
Director's particulars changed
dot icon16/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/05/2002
Return made up to 03/04/02; full list of members
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Registered office changed on 25/04/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon-25.57 % *

* during past year

Cash in Bank

£263,008.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
529.36K
-
0.00
353.36K
-
2022
17
512.32K
-
0.00
263.01K
-
2022
17
512.32K
-
0.00
263.01K
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

512.32K £Descended-3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.01K £Descended-25.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
03/04/2001 - 03/04/2001
2782
Mr Neil Warburton
Director
03/04/2001 - 17/12/2023
4
Dwyer, Daniel John
Nominee Secretary
03/04/2001 - 03/04/2001
1327
Smith, David John
Director
03/04/2001 - 11/04/2017
1
Jex, Jonathan Paul
Director
22/11/2007 - 01/11/2009
6

Persons with Significant Control

6
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 CHARTERFIELDS LIMITED

CHARTERFIELDS LIMITED is an(a) Active company incorporated on 03/04/2001 with the registered office located at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERFIELDS LIMITED?

toggle

CHARTERFIELDS LIMITED is currently Active. It was registered on 03/04/2001 .

Where is CHARTERFIELDS LIMITED located?

toggle

CHARTERFIELDS LIMITED is registered at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP.

What does CHARTERFIELDS LIMITED do?

toggle

CHARTERFIELDS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CHARTERFIELDS LIMITED have?

toggle

CHARTERFIELDS LIMITED had 17 employees in 2022.

What is the latest filing for CHARTERFIELDS LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Andrew William Slevin on 2026-04-01.