Company NameChartsand Limited
DirectorsJohn Anthony Mc Elhinney and William Aspinall
Company StatusActive
Company Number03802417
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Anthony Mc Elhinney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin 5
Irish
Secretary NameJohn Anthony Mc Elhinney
NationalityIrish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin 5
Irish
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMary McElhinney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin
5
Irish
Director NameJohn Joseph McElhinney
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2000)
RoleCompany Director
Correspondence Address8 Oulton Road
Clontarf
Dublin
3
Ireland
Director NamePatrick Cafferky
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2000(8 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2000)
RoleCompany Director
Correspondence Address83 Ullswater
Great Hollands
Bracknell
Berkshire
RG12 8XH
Director NameVincent Nolan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2000(8 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manesty View
Keswick
Cumbria
CA12 4JF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFernhills House
Todd Street
Bury
Gtr Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Andes Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,607
Current Liabilities£905

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

19 September 2005Delivered on: 20 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castelnau, castelnau, barnes, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
19 April 2001Delivered on: 26 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land registered with t/nos: LA586641 and LA586642. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 1999Delivered on: 27 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a stocklund house castle street carlisle t/n CU31144. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 June 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
19 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
25 August 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 January 2016Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages)
28 January 2016Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page)
24 December 2015Termination of appointment of Vincent Nolan as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Vincent Nolan as a director on 24 December 2015 (1 page)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
23 July 2010Director's details changed for John Anthony Mc Elhinney on 1 October 2009 (2 pages)
23 July 2010Director's details changed for John Anthony Mc Elhinney on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Anthony Mc Elhinney on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
12 July 2006Return made up to 07/07/06; full list of members (2 pages)
12 July 2006Return made up to 07/07/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
15 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page)
10 June 2004Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 August 2003Return made up to 07/07/03; full list of members (6 pages)
1 August 2003Return made up to 07/07/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
1 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
14 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
19 July 2001Return made up to 07/07/01; full list of members (6 pages)
19 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
19 June 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 August 1999Director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Incorporation (18 pages)
7 July 1999Incorporation (18 pages)