Company NameChariot Office Supplies Limited
Company StatusActive
Company Number01329301
CategoryPrivate Limited Company
Incorporation Date8 September 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Frances Mc Carthy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleStationer
Country of ResidenceEngland
Correspondence AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB
Director NameMrs Christine Margaret Carter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB
Director NameMr Michael Bernard Carter
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(37 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB
Secretary NameMr Hedley Carter
StatusCurrent
Appointed06 March 2024(46 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB
Director NameMr Hedley Bernard Carter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 06 March 2024)
RoleStationers
Country of ResidenceEngland
Correspondence AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB
Secretary NameMrs Christine Margaret Carter
NationalityBritish
StatusResigned
Appointed27 December 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB

Contact

Websitechariot.uk.com
Telephone0161 2236633
Telephone regionManchester

Location

Registered AddressUnit 14 Norbury Court
7 Welcomb Street
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

52 at £1Mr Hedley Bernard Carter
52.00%
Ordinary
38 at £1Mrs Christine Margaret Carter
38.00%
Ordinary
10 at £1Mr Paul Frances Mccarthy
10.00%
Ordinary

Financials

Year2014
Net Worth£227,629
Cash£121,828
Current Liabilities£276,970

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

4 January 2012Delivered on: 12 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
28 September 1984Delivered on: 13 October 1984
Satisfied on: 30 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 366/366A and 368 penton new road, bradford, manchester, greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1984Delivered on: 9 August 1984
Satisfied on: 30 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable, charge over the companies f/h & l/h properties, and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 November 2020Director's details changed for Mrs Christine Margaret Carter on 2 November 2020 (2 pages)
4 November 2020Change of details for Mr Hedley Bernard Carter as a person with significant control on 2 November 2020 (2 pages)
4 November 2020Change of details for Mrs Christine Margaret Carter as a person with significant control on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Hedley Bernard Carter on 2 November 2020 (2 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
10 March 2017Registered office address changed from 366/368, Ashton New Road, Manchester. M11 3DL to Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 366/368, Ashton New Road, Manchester. M11 3DL to Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB on 10 March 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 December 2015Director's details changed for Hedley Bernard Carter on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Hedley Bernard Carter on 20 December 2015 (2 pages)
23 December 2015Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2015 (1 page)
23 December 2015Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Christine Margaret Carter on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2015 (2 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2015 (1 page)
23 December 2015Director's details changed for Mrs Christine Margaret Carter on 20 December 2015 (2 pages)
18 May 2015Appointment of Michael Bernard Carter as a director on 21 April 2015 (3 pages)
18 May 2015Appointment of Michael Bernard Carter as a director on 21 April 2015 (3 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 June 2011Director's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages)
23 June 2011Director's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages)
23 June 2011Secretary's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages)
23 June 2011Director's details changed for Hedley Bernard Carter on 13 April 2011 (3 pages)
23 June 2011Secretary's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages)
23 June 2011Director's details changed for Hedley Bernard Carter on 13 April 2011 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Mrs Christine Margaret Carter on 20 December 2010 (2 pages)
14 January 2011Director's details changed for Mrs Christine Margaret Carter on 20 December 2010 (2 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Director's details changed for Mrs Christine Carter on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Christine Carter on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2009 (1 page)
14 January 2010Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2009 (1 page)
13 January 2010Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Hedley Bernard Carter on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Hedley Bernard Carter on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 February 2009Return made up to 20/12/08; full list of members (4 pages)
3 February 2009Return made up to 20/12/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 January 2007Return made up to 20/12/06; full list of members (3 pages)
5 January 2007Return made up to 20/12/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 January 2006Return made up to 27/12/05; full list of members (3 pages)
5 January 2006Return made up to 27/12/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 December 2004Return made up to 27/12/04; full list of members (7 pages)
24 December 2004Return made up to 27/12/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 March 2004Return made up to 27/12/03; full list of members (7 pages)
4 March 2004Return made up to 27/12/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 December 2002Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2002Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 December 2001Return made up to 27/12/01; full list of members (7 pages)
21 December 2001Return made up to 27/12/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 December 2000Return made up to 27/12/00; full list of members (7 pages)
22 December 2000Return made up to 27/12/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 January 2000Return made up to 27/12/99; full list of members (7 pages)
25 January 2000Return made up to 27/12/99; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 January 1998Return made up to 27/12/97; no change of members (4 pages)
8 January 1998Return made up to 27/12/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 January 1997Return made up to 27/12/96; no change of members (4 pages)
8 January 1997Return made up to 27/12/96; no change of members (4 pages)
7 May 1996Return made up to 27/12/95; full list of members (6 pages)
7 May 1996Return made up to 27/12/95; full list of members (6 pages)
14 March 1996Return made up to 27/12/94; no change of members (6 pages)
14 March 1996Return made up to 27/12/94; no change of members (6 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 September 1977Articles of association (15 pages)
8 September 1977Articles of association (15 pages)