Charco 143 Limited COBHAM


Charco 143 started in year 1988 as Private Limited Company with registration number 02241279. The Charco 143 company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG.

The company has 2 directors, namely Richard S., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 11 August 2004 and Richard S. has been with the company for the least time - from 13 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charco 143 Limited Address / Contact

Office Address Berkeley House
Office Address2 19 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02241279
Date of Incorporation Wed, 6th Apr 1988
Industry Dormant Company
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 11 August 2004

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

David L.

Position: Director

Appointed: 21 December 2015

Resigned: 31 July 2020

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Benjamin M.

Position: Director

Appointed: 16 December 2011

Resigned: 21 December 2015

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Nicolas S.

Position: Director

Appointed: 05 November 2009

Resigned: 23 September 2015

Richard S.

Position: Secretary

Appointed: 30 January 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 30 January 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

Anthony F.

Position: Secretary

Appointed: 16 January 2006

Resigned: 15 February 2008

Anthony P.

Position: Director

Appointed: 11 August 2004

Resigned: 26 June 2020

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Wendy P.

Position: Secretary

Appointed: 20 January 2004

Resigned: 01 February 2004

Richard S.

Position: Director

Appointed: 09 September 2002

Resigned: 16 December 2011

Anthony F.

Position: Director

Appointed: 30 July 1999

Resigned: 09 September 2002

Graham R.

Position: Director

Appointed: 31 October 1996

Resigned: 31 January 1999

Claire P.

Position: Secretary

Appointed: 16 September 1996

Resigned: 17 October 2003

Roger L.

Position: Secretary

Appointed: 16 February 1996

Resigned: 30 August 1996

Alexander M.

Position: Secretary

Appointed: 13 June 1995

Resigned: 16 February 1996

Anthony M.

Position: Secretary

Appointed: 08 September 1994

Resigned: 13 June 1995

Alexander M.

Position: Director

Appointed: 08 September 1994

Resigned: 30 July 1999

Kenneth L.

Position: Secretary

Appointed: 30 September 1993

Resigned: 08 September 1994

Susan F.

Position: Secretary

Appointed: 30 September 1992

Resigned: 30 September 1993

Roger L.

Position: Director

Appointed: 01 July 1992

Resigned: 31 July 2007

Ian S.

Position: Director

Appointed: 30 January 1991

Resigned: 08 September 1994

Paul R.

Position: Director

Appointed: 30 January 1991

Resigned: 31 October 1996

John W.

Position: Director

Appointed: 30 January 1991

Resigned: 08 September 1994

Richard B.

Position: Secretary

Appointed: 30 January 1991

Resigned: 30 September 1992

James F.

Position: Director

Appointed: 30 January 1991

Resigned: 01 July 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is The Berkeley Group Plc from Cobham, United Kingdom. The abovementioned PSC is classified as "a public company 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.

The Berkeley Group Plc

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 1454064
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 Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 21st, January 2024
Free Download (2 pages)

Company search

Advertisements