Courts Nominees Ltd CARLISLE


Founded in 1998, Courts Nominees, classified under reg no. 03628053 is an active company. Currently registered at Pensions Finance Team Parkhouse Building CA6 4SJ, Carlisle the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 5th November 1998 Courts Nominees Ltd is no longer carrying the name Charco 740.

The company has 2 directors, namely Pamela D., Alison C.. Of them, Alison C. has been with the company the longest, being appointed on 1 February 2021 and Pamela D. has been with the company for the least time - from 22 March 2022. Currently 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.

Courts Nominees Ltd Address / Contact

Office Address Pensions Finance Team Parkhouse Building
Office Address2 Kingmoor Business Park
Town Carlisle
Post code CA6 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628053
Date of Incorporation Tue, 8th Sep 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Pamela D.

Position: Director

Appointed: 22 March 2022

Alison C.

Position: Director

Appointed: 01 February 2021

Westmorland And Furness Council

Position: Corporate Secretary

Appointed: 14 December 2012

Iolanda P.

Position: Director

Appointed: 12 September 2017

Resigned: 04 November 2021

Julie C.

Position: Director

Appointed: 30 January 2013

Resigned: 12 June 2021

Patricia W.

Position: Director

Appointed: 21 December 2012

Resigned: 01 March 2017

John S.

Position: Director

Appointed: 16 November 2009

Resigned: 14 December 2012

John O.

Position: Director

Appointed: 01 July 2009

Resigned: 29 June 2012

Martyn M.

Position: Director

Appointed: 01 July 2009

Resigned: 14 December 2012

Aberdeen Asset Management Plc

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 14 December 2012

Juergen R.

Position: Director

Appointed: 11 December 2008

Resigned: 30 June 2009

Karl H.

Position: Director

Appointed: 11 December 2008

Resigned: 30 June 2009

Matthew C.

Position: Director

Appointed: 11 December 2008

Resigned: 16 November 2009

Andrew H.

Position: Director

Appointed: 29 October 2008

Resigned: 11 December 2008

Mark T.

Position: Director

Appointed: 29 October 2008

Resigned: 30 June 2009

David N.

Position: Director

Appointed: 29 October 2008

Resigned: 17 December 2008

Sarah H.

Position: Director

Appointed: 06 December 2007

Resigned: 29 October 2008

David K.

Position: Director

Appointed: 04 October 2007

Resigned: 11 December 2008

Gary W.

Position: Director

Appointed: 01 May 2007

Resigned: 01 July 2008

Karin E.

Position: Director

Appointed: 01 May 2007

Resigned: 29 October 2008

Juergen R.

Position: Director

Appointed: 01 May 2007

Resigned: 29 October 2008

Joachim M.

Position: Director

Appointed: 15 November 2006

Resigned: 28 September 2007

Mark B.

Position: Director

Appointed: 04 October 2006

Resigned: 30 April 2007

Paul H.

Position: Secretary

Appointed: 11 May 2006

Resigned: 30 June 2009

Christopher H.

Position: Director

Appointed: 10 May 2006

Resigned: 04 October 2006

David C.

Position: Director

Appointed: 10 May 2006

Resigned: 04 October 2006

John W.

Position: Director

Appointed: 07 June 2004

Resigned: 04 October 2006

Dawn S.

Position: Secretary

Appointed: 21 January 2004

Resigned: 17 March 2006

Margaret V.

Position: Director

Appointed: 23 September 2003

Resigned: 07 June 2004

James L.

Position: Secretary

Appointed: 16 September 2003

Resigned: 21 January 2004

Sarah H.

Position: Secretary

Appointed: 31 July 2002

Resigned: 11 May 2006

Michael W.

Position: Director

Appointed: 11 December 2001

Resigned: 09 July 2004

Glenn W.

Position: Director

Appointed: 07 December 2001

Resigned: 15 November 2006

Ian F.

Position: Director

Appointed: 11 September 2000

Resigned: 07 December 2001

Nigel A.

Position: Director

Appointed: 08 December 1999

Resigned: 30 March 2001

Glenn N.

Position: Director

Appointed: 08 December 1999

Resigned: 01 May 2007

Peter B.

Position: Director

Appointed: 08 December 1999

Resigned: 24 May 2002

Paul S.

Position: Director

Appointed: 05 November 1998

Resigned: 14 November 2000

Nigel W.

Position: Director

Appointed: 05 November 1998

Resigned: 08 July 2000

Ian C.

Position: Secretary

Appointed: 05 November 1998

Resigned: 31 July 2002

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 1998

Resigned: 05 November 1998

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 08 September 1998

Resigned: 05 November 1998

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Westmorland & Furness Council from Kendal, England. The abovementioned PSC is classified as "a local authority" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Cumbria County Council that put Carlisle, England as the official address. This PSC has a legal form of "a local authority", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Julie C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Westmorland & Furness Council

South Lakeland House Lowther Street, Kendal, Cumbria, LA9 4UF, England

Legal authority Local Authority Statutory Legislation
Legal form Local Authority
Notified on 1 April 2023
Nature of control: 75,01-100% shares

Cumbria County Council

The Courts English Street, Carlisle, CA3 8NA, England

Legal authority Local Government Act 1972
Legal form Local Authority
Notified on 30 June 2016
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Julie C.

Notified on 30 June 2016
Ceased on 12 June 2021
Nature of control: significiant influence or control

Patricia W.

Notified on 30 June 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control

Company previous names

Charco 740 November 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (2 pages)

Company search