Charter Overseas Holdings Limited UPSHIRE


Charter Overseas Holdings started in year 1994 as Private Limited Company with registration number 02996022. The Charter Overseas Holdings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Upshire at Warlies Park House. Postal code: EN9 3SL. Since 1995/01/09 Charter Overseas Holdings Limited is no longer carrying the name Esab Group.

The firm has 4 directors, namely Curtis J., Kevin 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 Curtis J. and Kevin J. have been with the company for the least time - from 14 February 2022. Currently 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 Overseas Holdings 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 02996022
Date of Incorporation Tue, 29th Nov 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Curtis J.

Position: Director

Appointed: 14 February 2022

Kevin 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: 28 March 2012

Resigned: 30 September 2016

Andrew S.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2013

William F.

Position: Director

Appointed: 05 March 2012

Resigned: 05 February 2020

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: 06 February 2009

Resigned: 30 March 2011

Andrew S.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

Michael F.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

John A.

Position: Director

Appointed: 27 November 2006

Resigned: 29 June 2012

James D.

Position: Director

Appointed: 20 November 2006

Resigned: 17 January 2012

Nicholas G.

Position: Secretary

Appointed: 27 January 2006

Resigned: 06 February 2009

Robert C.

Position: Director

Appointed: 22 April 2004

Resigned: 17 January 2012

Alison Y.

Position: Secretary

Appointed: 01 October 2001

Resigned: 27 January 2006

David G.

Position: Director

Appointed: 03 September 2001

Resigned: 31 October 2007

Alison Y.

Position: Director

Appointed: 03 September 2001

Resigned: 27 January 2006

David E.

Position: Director

Appointed: 01 July 2001

Resigned: 22 April 2004

Nigel S.

Position: Director

Appointed: 01 January 1997

Resigned: 31 August 2001

Nigel R.

Position: Director

Appointed: 01 December 1994

Resigned: 30 June 2001

Charles P.

Position: Director

Appointed: 01 December 1994

Resigned: 31 December 1996

Jeffrey H.

Position: Director

Appointed: 01 December 1994

Resigned: 25 April 2001

Peter T.

Position: Secretary

Appointed: 01 December 1994

Resigned: 30 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1994

Resigned: 01 December 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 1994

Resigned: 01 December 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 1994

Resigned: 01 December 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Charter Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 4 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Esab Group January 9, 1995
Ritano December 5, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, October 2023
Free Download (4 pages)

Company search