General information

Name:

Charterfields Ltd

Office Address:

Mitchell Charlesworth 3rd Floor, 44 Peter Street M2 5GP Manchester

Number: 04193479

Incorporation date: 2001-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Website

www.charterfields.co.uk

Description

Data updated on:

Situated at Mitchell Charlesworth, Manchester M2 5GP Charterfields Limited is categorised as a Private Limited Company with 04193479 Companies House Reg No. It was set up on 2001-04-03. The enterprise's principal business activity number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Charterfields Ltd filed its latest accounts for the period up to Sun, 30th Apr 2023. The business latest confirmation statement was filed on Mon, 3rd Apr 2023.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 10,250 pounds of revenue. In 2010 the company had 1 transaction that yielded 8,850 pounds. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

In this specific limited company, all of director's tasks up till now have been fulfilled by Andrew S., Peter B., Joseph H. and Julian H.. Within the group of these four people, Julian H. has supervised limited company for the longest period of time, having been a vital part of the Management Board for 17 years. Furthermore, the managing director's efforts are constantly supported by a secretary - Julian H., who joined the following limited company on 2016-09-29.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 04 January 2022

Latest update: 23 February 2024

Peter B.

Role: Director

Appointed: 28 September 2021

Latest update: 23 February 2024

Julian H.

Role: Secretary

Appointed: 29 September 2016

Latest update: 23 February 2024

Joseph H.

Role: Director

Appointed: 06 January 2016

Latest update: 23 February 2024

Julian H.

Role: Director

Appointed: 22 November 2007

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: Charterfield Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Peter Street, M2 5GP and was registered as a PSC under the reg no 15155866.

Charterfield Holdings Limited
Address: 44 Peter Street, Manchester, M2 5GP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15155866
Notified on 6 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Suzanne S.
Notified on 30 May 2019
Ceased on 6 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Neil W.
Notified on 1 March 2017
Ceased on 6 December 2023
Nature of control:
1/2 or less of shares
David S.
Notified on 1 March 2017
Ceased on 31 October 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 August 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 8 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 8 January 2013
Annual Accounts 4 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

The Lodge Westbrook Court 2 Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2013

Address:

The Lodge Westbrook Court 2 Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2014

Address:

The Lodge Westbrook Court 2 Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2015

Address:

The Lodge Westbrook Court 2 Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

HQ address,
2016

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 10 250.00
2015-02-18 18/02/2015_2251 £ 10 250.00 Central Services To The Public
2010 Solihull Metropolitan Borough Council 1 £ 8 850.00
2010-11-23 2831832 £ 8 850.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Closest Companies - by postcode