The Charles Church Group Limited YORK


Founded in 1989, The Charles Church Group, classified under reg no. 02342908 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1994-05-06 The Charles Church Group Limited is no longer carrying the name Charles Church Nominees.

At the moment there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At the moment 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.

The Charles Church Group Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02342908
Date of Incorporation Fri, 3rd Feb 1989
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2016

Stephen W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2003

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Geoffrey G.

Position: Secretary

Appointed: 18 May 2001

Resigned: 20 July 2001

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Richard C.

Position: Director

Appointed: 02 October 2000

Resigned: 14 June 2001

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

Laurence G.

Position: Director

Appointed: 22 January 1999

Resigned: 01 October 2001

Laurence G.

Position: Secretary

Appointed: 22 January 1999

Resigned: 18 May 2001

David S.

Position: Director

Appointed: 27 August 1998

Resigned: 19 March 2001

Sian A.

Position: Director

Appointed: 01 November 1996

Resigned: 31 December 2001

Walter B.

Position: Secretary

Appointed: 02 September 1996

Resigned: 22 January 1999

Walter B.

Position: Director

Appointed: 01 September 1996

Resigned: 22 January 1999

Stephen B.

Position: Secretary

Appointed: 13 May 1996

Resigned: 02 September 1996

Dennis W.

Position: Director

Appointed: 13 May 1996

Resigned: 28 October 1999

Andrew C.

Position: Director

Appointed: 13 May 1996

Resigned: 27 August 1998

Derek S.

Position: Director

Appointed: 20 March 1996

Resigned: 13 May 1996

Grahame W.

Position: Director

Appointed: 20 March 1996

Resigned: 13 May 1996

Nicholas S.

Position: Director

Appointed: 01 February 1995

Resigned: 11 May 2001

Richard M.

Position: Director

Appointed: 04 July 1994

Resigned: 20 March 1996

John R.

Position: Director

Appointed: 30 June 1994

Resigned: 09 May 1996

Susanna C.

Position: Director

Appointed: 29 June 1994

Resigned: 15 May 1996

Paul B.

Position: Secretary

Appointed: 15 October 1992

Resigned: 13 May 1996

Susanna C.

Position: Director

Appointed: 03 February 1992

Resigned: 08 February 1994

John W.

Position: Director

Appointed: 03 February 1992

Resigned: 31 December 1998

Stewart B.

Position: Director

Appointed: 03 February 1992

Resigned: 26 June 1998

Paul B.

Position: Director

Appointed: 03 February 1992

Resigned: 30 September 1996

Nicholas S.

Position: Director

Appointed: 03 February 1992

Resigned: 31 December 1994

Ian B.

Position: Secretary

Appointed: 03 February 1992

Resigned: 15 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Beazer Group Limited from York, United Kingdom. This PSC is classified 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. Another one in the PSC register is Persimmon Holdings Limited that entered York, United Kingdom as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Beazer Group Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1504423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Persimmon Holdings Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4100612
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Charles Church Nominees May 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, November 2023
Free Download (16 pages)

Company search

Advertisements