Charter Consolidated Limited UPSHIRE


Charter Consolidated started in year 1964 as Private Limited Company with registration number 00831757. The Charter Consolidated company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Upshire at Warlies Park House. Postal code: EN9 3SL.

The firm has 4 directors, namely Kevin J., Curtis J. and Eileen R. and others. Of them, Eileen R., Guy R. have been with the company the longest, being appointed on 28 September 2012 and Kevin J. and Curtis J. have been with the company for the least time - from 14 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charter Consolidated Limited Address / Contact

Office Address Warlies Park House
Office Address2 Horseshoe Hill
Town Upshire
Post code EN9 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00831757
Date of Incorporation Fri, 18th Dec 1964
Industry Activities of head offices
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Kevin J.

Position: Director

Appointed: 14 February 2022

Curtis J.

Position: Director

Appointed: 14 February 2022

Eileen R.

Position: Director

Appointed: 28 September 2012

Guy R.

Position: Director

Appointed: 28 September 2012

Daniel P.

Position: Director

Appointed: 01 October 2019

Resigned: 14 February 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Robin C.

Position: Director

Appointed: 28 September 2012

Resigned: 30 November 2014

Daniel P.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2016

William F.

Position: Director

Appointed: 05 March 2012

Resigned: 05 February 2020

Andrew S.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2013

Mark L.

Position: Director

Appointed: 05 March 2012

Resigned: 01 October 2019

Charles B.

Position: Director

Appointed: 17 January 2012

Resigned: 30 September 2016

Anne P.

Position: Director

Appointed: 17 January 2012

Resigned: 30 September 2016

Morven G.

Position: Secretary

Appointed: 12 October 2009

Resigned: 30 March 2011

James D.

Position: Secretary

Appointed: 06 February 2008

Resigned: 12 October 2009

Michael F.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

Andrew S.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

James D.

Position: Director

Appointed: 20 November 2006

Resigned: 17 January 2012

Nicholas G.

Position: Secretary

Appointed: 27 January 2006

Resigned: 06 February 2008

Robert C.

Position: Director

Appointed: 22 April 2004

Resigned: 17 January 2012

John A.

Position: Director

Appointed: 20 December 2002

Resigned: 29 June 2012

Alison Y.

Position: Director

Appointed: 01 October 2001

Resigned: 27 January 2006

Alison Y.

Position: Secretary

Appointed: 01 October 2001

Resigned: 27 January 2006

David E.

Position: Director

Appointed: 01 July 2001

Resigned: 22 April 2004

Malcolm G.

Position: Director

Appointed: 02 October 1996

Resigned: 21 December 2002

Karl K.

Position: Director

Appointed: 22 September 1993

Resigned: 13 October 1993

Malcolm G.

Position: Director

Appointed: 22 September 1993

Resigned: 13 October 1993

John H.

Position: Director

Appointed: 22 September 1993

Resigned: 13 October 1993

Peter T.

Position: Director

Appointed: 08 February 1993

Resigned: 30 September 2001

Peter T.

Position: Secretary

Appointed: 29 August 1992

Resigned: 30 September 2001

John K.

Position: Director

Appointed: 29 August 1992

Resigned: 13 October 1993

Gavin R.

Position: Director

Appointed: 29 August 1992

Resigned: 23 August 1993

Michael E.

Position: Director

Appointed: 29 August 1992

Resigned: 13 October 1993

Derek C.

Position: Director

Appointed: 29 August 1992

Resigned: 13 October 1993

Jeffrey H.

Position: Director

Appointed: 29 August 1992

Resigned: 25 April 2001

Anthony L.

Position: Director

Appointed: 29 August 1992

Resigned: 23 August 1993

Nigel R.

Position: Director

Appointed: 29 August 1992

Resigned: 30 June 2001

Peter B.

Position: Director

Appointed: 29 August 1992

Resigned: 23 August 1993

Charles P.

Position: Director

Appointed: 29 August 1992

Resigned: 31 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Charter Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charter Limited

6th Floor 322 High Holborn, London, WC1V 7PB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02794949
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, October 2023
Free Download (23 pages)

Company search