CHARTERNEED LIMITED

Register to unlock more data on OkredoRegister

CHARTERNEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06973537

Incorporation date

27/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2024
Director's details changed for Mr James Stuart Whitelaw on 2024-01-01
dot icon30/07/2024
Director's details changed for Mr Simon Lloyd Willis on 2023-10-02
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon04/04/2023
Change of details for Hanson Quarry Products Europe Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ United Kingdom to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon06/02/2023
Accounts for a small company made up to 2021-12-31
dot icon29/01/2023
Second filing for the appointment of Mr Matthew David Barlow as a director
dot icon11/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon22/03/2022
Statement of company's objects
dot icon22/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Resolutions
dot icon16/03/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon10/02/2022
Notification of Hanson Quarry Products Europe Limited as a person with significant control on 2022-02-07
dot icon10/02/2022
Withdrawal of a person with significant control statement on 2022-02-10
dot icon10/02/2022
Appointment of Alfredo Quilez Somolinos as a director on 2022-02-07
dot icon09/02/2022
Appointment of Edward Alexander Gretton as a director on 2022-02-07
dot icon09/02/2022
Appointment of Mr Simon Lloyd Willis as a director on 2022-02-07
dot icon09/02/2022
Appointment of Wendy Fiona Rogers as a secretary on 2022-02-07
dot icon09/02/2022
Registered office address changed from Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom to Hanson House 14 Castle Hill Maidenhead SL6 4JJ on 2022-02-09
dot icon09/02/2022
Termination of appointment of Michael Walsh as a director on 2022-02-07
dot icon09/02/2022
Termination of appointment of John Walsh as a director on 2022-02-07
dot icon09/02/2022
Termination of appointment of John Walsh as a secretary on 2022-02-07
dot icon08/02/2022
Appointment of Mr Matthew David Barlow as a director on 2022-02-07
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon22/06/2021
Current accounting period extended from 2021-08-28 to 2021-08-31
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-28
dot icon07/01/2021
Director's details changed for Mr Michael Walsh on 2020-12-02
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon19/11/2020
Director's details changed for John Walsh on 2020-11-02
dot icon19/10/2020
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Mayo House 4 Overman Way Manchester M27 8BQ on 2020-10-19
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-28
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-28
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-08-28
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon31/07/2017
Notification of a person with significant control statement
dot icon28/07/2017
Withdrawal of a person with significant control statement on 2017-07-28
dot icon21/02/2017
Total exemption small company accounts made up to 2016-08-28
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-28
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-28
dot icon01/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-08-28
dot icon26/11/2013
Previous accounting period extended from 2013-02-28 to 2013-08-28
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon16/01/2013
Director's details changed for Michael Walsh on 2013-01-01
dot icon03/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon19/01/2012
Director's details changed for Michael Walsh on 2011-01-01
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/08/2011
Secretary's details changed for John Walsh on 2011-01-01
dot icon15/08/2011
Director's details changed for John Walsh on 2010-08-06
dot icon15/08/2011
Director's details changed for John Walsh on 2011-01-01
dot icon15/08/2011
Secretary's details changed for John Walsh on 2010-08-06
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon03/12/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/11/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Greater Manchester BL1 4QR on 2010-11-25
dot icon23/11/2010
Director's details changed for Michael Walsh on 2010-11-22
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon21/12/2009
Current accounting period shortened from 2010-07-31 to 2010-02-28
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-10
dot icon10/09/2009
Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon10/09/2009
Director appointed michael walsh
dot icon10/09/2009
Director and secretary appointed john walsh
dot icon01/09/2009
Appointment terminated director graham stephens
dot icon27/07/2009
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
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John
Director
19/08/2009 - 07/02/2022
15
Walsh, Michael
Director
19/08/2009 - 07/02/2022
29
Gretton, Edward Alexander
Director
07/02/2022 - Present
388
Quilez Somolinos, Alfredo
Director
07/02/2022 - Present
278
Willis, Simon Lloyd
Director
07/02/2022 - Present
47

Persons with Significant Control

3
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 CHARTERNEED LIMITED

CHARTERNEED LIMITED is an(a) Active company incorporated on 27/07/2009 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 6 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 CHARTERNEED LIMITED?

toggle

CHARTERNEED LIMITED is currently Active. It was registered on 27/07/2009 .

Where is CHARTERNEED LIMITED located?

toggle

CHARTERNEED LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CHARTERNEED LIMITED do?

toggle

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

What is the latest filing for CHARTERNEED LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.