7 Welcomb Street
Manchester
M11 2NB
Director Name | Mrs Christine Margaret Carter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB |
Director Name | Mr Michael Bernard Carter |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(37 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB |
Secretary Name | Mr Hedley Carter |
---|---|
Status | Current |
Appointed | 06 March 2024(46 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB |
Director Name | Mr Hedley Bernard Carter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 06 March 2024) |
Role | Stationers |
Country of Residence | England |
Correspondence Address | Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB |
Secretary Name | Mrs Christine Margaret Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB |
Website | chariot.uk.com |
---|---|
Telephone | 0161 2236633 |
Telephone region | Manchester |
Registered Address | Unit 14 Norbury Court 7 Welcomb Street Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
52 at £1 | Mr Hedley Bernard Carter 52.00% Ordinary |
---|---|
38 at £1 | Mrs Christine Margaret Carter 38.00% Ordinary |
10 at £1 | Mr Paul Frances Mccarthy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,629 |
Cash | £121,828 |
Current Liabilities | £276,970 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
4 January 2012 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
20 January 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
4 November 2020 | Director's details changed for Mrs Christine Margaret Carter on 2 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Hedley Bernard Carter as a person with significant control on 2 November 2020 (2 pages) |
4 November 2020 | Change of details for Mrs Christine Margaret Carter as a person with significant control on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Hedley Bernard Carter on 2 November 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 December 2015 | Director's details changed for Hedley Bernard Carter on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Hedley Bernard Carter on 20 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Christine Margaret Carter on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mrs Christine Margaret Carter on 20 December 2015 (2 pages) |
18 May 2015 | Appointment of Michael Bernard Carter as a director on 21 April 2015 (3 pages) |
18 May 2015 | Appointment of Michael Bernard Carter as a director on 21 April 2015 (3 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 June 2011 | Director's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages) |
23 June 2011 | Director's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages) |
23 June 2011 | Secretary's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages) |
23 June 2011 | Director's details changed for Hedley Bernard Carter on 13 April 2011 (3 pages) |
23 June 2011 | Secretary's details changed for Mrs Christine Margaret Carter on 13 April 2011 (3 pages) |
23 June 2011 | Director's details changed for Hedley Bernard Carter on 13 April 2011 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Mrs Christine Margaret Carter on 20 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mrs Christine Margaret Carter on 20 December 2010 (2 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Director's details changed for Mrs Christine Carter on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mrs Christine Carter on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mrs Christine Margaret Carter on 20 December 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Hedley Bernard Carter on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Hedley Bernard Carter on 20 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Paul Frances Mc Carthy on 20 December 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 March 2004 | Return made up to 27/12/03; full list of members (7 pages) |
4 March 2004 | Return made up to 27/12/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 December 2002 | Return made up to 27/12/02; full list of members
|
17 December 2002 | Return made up to 27/12/02; full list of members
|
9 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 December 2001 | Return made up to 27/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 27/12/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 December 2000 | Return made up to 27/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 27/12/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
7 May 1996 | Return made up to 27/12/95; full list of members (6 pages) |
7 May 1996 | Return made up to 27/12/95; full list of members (6 pages) |
14 March 1996 | Return made up to 27/12/94; no change of members (6 pages) |
14 March 1996 | Return made up to 27/12/94; no change of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 September 1977 | Articles of association (15 pages) |
8 September 1977 | Articles of association (15 pages) |