CHARTERHALL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CHARTERHALL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02124605

Incorporation date

21/04/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon02/03/2026
Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01
dot icon02/03/2026
Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28
dot icon05/12/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon15/08/2025
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on 2025-08-15
dot icon09/07/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon07/04/2025
Appointment of Mrs Rachel Anne Messenger as a director on 2025-04-01
dot icon07/04/2025
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Craig John Wood as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mrs Caroline Anne Riddy as a secretary on 2025-04-01
dot icon09/01/2025
Director's details changed for Mr Craig John Wood on 2024-12-11
dot icon09/12/2024
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 2024-12-09
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon26/07/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon28/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/07/2022
Termination of appointment of Toby William Larkman as a director on 2022-05-31
dot icon26/07/2022
Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
dot icon26/07/2022
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon11/03/2021
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon11/03/2021
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon05/03/2021
Registered office address changed from Tyman House 42 Regent Road Leicester LE1 6YJ England to 100 Cannon Street London EC4N 6EU on 2021-03-05
dot icon12/02/2021
Change of details for Embark Group Limited as a person with significant control on 2017-05-05
dot icon09/02/2021
Change of details for Embark Group Limited as a person with significant control on 2016-04-06
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon24/02/2020
Termination of appointment of Vincent Philippe Francois Cambonie as a director on 2020-02-24
dot icon17/02/2020
Termination of appointment of Robert Kelly Adams as a director on 2020-02-17
dot icon17/02/2020
Appointment of Mr Craig John Wood as a director on 2020-02-17
dot icon17/02/2020
Appointment of Mr Toby William Larkman as a director on 2020-02-17
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon05/09/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon18/04/2018
Termination of appointment of Shirley Veronica Hylands as a director on 2018-03-31
dot icon18/04/2018
Appointment of Mr Robert Kelly Adams as a director on 2018-03-31
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/01/2017
Registered office address changed from 2 Market Place Tetbury Gloucestershire GL8 8DA to Tyman House 42 Regent Road Leicester LE1 6YJ on 2017-01-20
dot icon18/01/2017
Appointment of Miss Shirley Veronica Hylands as a director on 2017-01-09
dot icon18/01/2017
Accounts for a dormant company made up to 2016-02-28
dot icon18/01/2017
Termination of appointment of Pamela Anne Merrigan as a director on 2017-01-09
dot icon08/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon07/03/2016
Appointment of Mr Vincent Philippe Francois Cambonie as a director on 2016-02-25
dot icon07/03/2016
Termination of appointment of Paul Russell Warner as a director on 2016-02-25
dot icon07/03/2016
Termination of appointment of Margaret Sarah Warner as a secretary on 2016-02-25
dot icon07/03/2016
Termination of appointment of Margaret Sarah Warner as a director on 2016-02-25
dot icon14/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/07/2015
Appointment of Mrs Pamela Anne Merrigan as a director on 2015-06-01
dot icon29/05/2015
Termination of appointment of Henry Kerr as a director on 2015-04-30
dot icon22/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Kelston View Corston Bath Avon BA2 9AH on 2012-09-10
dot icon10/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/09/2009
Return made up to 06/09/09; full list of members
dot icon12/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon10/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon12/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/09/2007
Return made up to 06/09/07; full list of members
dot icon28/09/2006
New director appointed
dot icon21/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon12/09/2006
Return made up to 06/09/06; full list of members
dot icon14/10/2005
Return made up to 06/09/05; full list of members
dot icon13/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon20/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon20/09/2004
Return made up to 06/09/04; full list of members
dot icon28/04/2004
Director resigned
dot icon01/10/2003
Accounts for a dormant company made up to 2003-02-28
dot icon23/09/2003
Return made up to 06/09/03; full list of members
dot icon06/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon06/10/2002
Return made up to 06/09/02; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon25/09/2001
Return made up to 06/09/01; full list of members
dot icon15/09/2000
Accounts for a dormant company made up to 2000-02-28
dot icon15/09/2000
Return made up to 06/09/00; full list of members
dot icon17/05/2000
New director appointed
dot icon14/10/1999
Return made up to 06/09/99; no change of members
dot icon14/10/1999
Accounts for a dormant company made up to 1999-02-28
dot icon23/09/1998
Accounts for a dormant company made up to 1998-02-28
dot icon23/09/1998
Return made up to 06/09/98; full list of members
dot icon10/10/1997
Accounts for a dormant company made up to 1997-02-28
dot icon10/10/1997
Return made up to 06/09/97; no change of members
dot icon07/10/1996
Accounts for a dormant company made up to 1996-02-28
dot icon07/10/1996
Return made up to 06/09/96; no change of members
dot icon02/10/1995
Accounts for a dormant company made up to 1995-02-28
dot icon02/10/1995
Return made up to 06/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a dormant company made up to 1994-02-28
dot icon12/09/1994
Return made up to 06/09/94; no change of members
dot icon05/10/1993
Accounts for a dormant company made up to 1993-02-28
dot icon05/10/1993
Return made up to 06/09/93; no change of members
dot icon07/10/1992
Accounts for a dormant company made up to 1992-02-28
dot icon07/10/1992
Return made up to 06/09/92; full list of members
dot icon25/11/1991
Return made up to 06/09/91; no change of members
dot icon14/11/1991
Accounts for a dormant company made up to 1991-02-28
dot icon12/09/1990
Accounts for a dormant company made up to 1990-02-28
dot icon12/09/1990
Return made up to 06/09/90; full list of members
dot icon12/09/1990
Registered office changed on 12/09/90 from: 4 highfield road edgbaston birmingham B15 3EH
dot icon25/01/1990
Accounts for a dormant company made up to 1989-02-28
dot icon25/01/1990
Return made up to 19/12/89; full list of members
dot icon14/09/1988
Accounts for a dormant company made up to 1988-02-28
dot icon14/09/1988
Return made up to 03/08/88; full list of members
dot icon09/08/1988
Resolutions
dot icon08/07/1987
Accounting reference date notified as 28/02
dot icon23/04/1987
Secretary resigned;new secretary appointed
dot icon21/04/1987
Certificate of Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
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
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Henry
Director
24/09/2006 - 29/04/2015
12
Merrigan, Pamela Anne
Director
31/05/2015 - 08/01/2017
5
Adams, Robert Kelly
Director
31/03/2018 - 17/02/2020
17
Cambonie, Vincent Philippe Francois
Director
24/02/2016 - 23/02/2020
17
Larkman, Toby William
Director
16/02/2020 - 30/05/2022
10

Persons with Significant Control

1
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 CHARTERHALL NOMINEES LIMITED

CHARTERHALL NOMINEES LIMITED is an(a) Active company incorporated on 21/04/1987 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. There are currently 3 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 CHARTERHALL NOMINEES LIMITED?

toggle

CHARTERHALL NOMINEES LIMITED is currently Active. It was registered on 21/04/1987 .

Where is CHARTERHALL NOMINEES LIMITED located?

toggle

CHARTERHALL NOMINEES LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does CHARTERHALL NOMINEES LIMITED do?

toggle

CHARTERHALL NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARTERHALL NOMINEES LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01.