Rushmere St. Andrew
Ipswich
Suffolk
IP4 5SU
Director Name | Mr John Charles Chater |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 21 October 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Thornridge Mope Lane Wickham Bishops Witham Essex CM8 3JW |
Director Name | Mr Ian Chater |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 20 June 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Kyson Hoo Broom Heath Woodbridge Suffolk IP12 4DN |
Secretary Name | Mr Ian Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(33 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyson Hoo Broom Heath Woodbridge Suffolk IP12 4DN |
Website | chaterhomes.com |
---|---|
Email address | [email protected] |
Telephone | 01473 271703 |
Telephone region | Ipswich |
Registered Address | Dickens House Guithavon Street Witham CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Chater Land Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
16 December 1971 | Delivered on: 22 December 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of capel st capel st mary suffolk including nacton, elysian & rosemead nurseries with all fixtures. Fully Satisfied |
---|---|
3 September 1971 | Delivered on: 9 September 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bulimers farm ongor rd writtle essex. Fully Satisfied |
14 July 1971 | Delivered on: 23 July 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chalet canterbury tye brentwood & all fixtures. Fully Satisfied |
14 July 1971 | Delivered on: 23 July 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Rosecroft" 248 hatch rd, pilgrims hatch, south weald brentwood & all fixtures. Fully Satisfied |
14 July 1971 | Delivered on: 23 July 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Charlton" beads hall lane, pilgrims hatch brentwood & all fixtures. Fully Satisfied |
14 July 1971 | Delivered on: 23 July 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 1/2 acres land at beads hall lane brentwood essex & all fixtures. Fully Satisfied |
14 July 1971 | Delivered on: 23 July 1971 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land fronting hatch road pilgrims hatch, brentwood essex & all fixtures. Fully Satisfied |
11 November 1983 | Delivered on: 18 November 1983 Satisfied on: 29 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 833 foxhall rd ipswich suffolk. Fully Satisfied |
27 February 1981 | Delivered on: 4 March 1981 Satisfied on: 29 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 831 foxhall road, ipswich suffolk. Fully Satisfied |
22 March 1974 | Delivered on: 29 March 1974 Satisfied on: 21 February 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Green acres, beads hall lane, pilgrims hatch, brentwood, essex, together with all fixtures, etc. Fully Satisfied |
14 July 1971 | Delivered on: 23 July 1971 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 October 1991 | Delivered on: 23 October 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
3 June 1991 | Delivered on: 5 June 1991 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
14 July 1971 | Delivered on: 23 July 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Hillview" doddinghurst road brentwood essex & all fixtures. Outstanding |
16 February 1984 | Delivered on: 2 March 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 799 foxhall rd rushmere st andrew parish tn sk 23940. Part Satisfied |
8 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
15 February 2023 | Director's details changed for Mr Guy Chater on 13 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
16 March 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
3 October 2019 | Director's details changed for Mr Guy Chater on 3 October 2019 (2 pages) |
9 August 2019 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham CM8 1BJ on 9 August 2019 (1 page) |
20 June 2019 | Termination of appointment of Ian Chater as a director on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Guy Chater as a director on 20 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Ian Chater as a secretary on 20 June 2019 (1 page) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (10 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 June 2015 | Full accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (9 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 November 2014 | Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page) |
5 November 2014 | Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
16 December 2013 | Full accounts made up to 30 September 2013 (12 pages) |
16 December 2013 | Full accounts made up to 30 September 2013 (12 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Full accounts made up to 30 September 2011 (12 pages) |
9 December 2011 | Full accounts made up to 30 September 2011 (12 pages) |
26 May 2011 | Full accounts made up to 30 September 2010 (12 pages) |
26 May 2011 | Full accounts made up to 30 September 2010 (12 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr John Charles Chater on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Chater on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr John Charles Chater on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr John Charles Chater on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Ian Chater on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Ian Chater on 7 January 2010 (2 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 30 September 2008 (9 pages) |
27 November 2008 | Full accounts made up to 30 September 2008 (9 pages) |
7 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
27 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (9 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (9 pages) |
9 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
20 April 2004 | Return made up to 07/01/04; full list of members (7 pages) |
20 April 2004 | Return made up to 07/01/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
7 February 2001 | Return made up to 07/01/01; full list of members
|
7 February 2001 | Return made up to 07/01/01; full list of members
|
5 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
21 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 January 1996 | Return made up to 07/01/96; change of members (6 pages) |
19 January 1996 | Return made up to 07/01/96; change of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 January 1995 | Return made up to 07/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 January 1994 | Return made up to 07/01/94; no change of members (4 pages) |
18 February 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
15 January 1993 | Return made up to 07/01/93; full list of members
|
29 July 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1992 | Full accounts made up to 30 September 1991 (7 pages) |
21 February 1992 | Declaration of satisfaction of mortgage/charge (8 pages) |
2 February 1992 | Return made up to 20/01/92; no change of members (4 pages) |
23 October 1991 | Particulars of mortgage/charge (3 pages) |
5 June 1991 | Particulars of mortgage/charge (3 pages) |
21 March 1991 | Return made up to 31/01/91; no change of members (6 pages) |
21 March 1991 | Full accounts made up to 30 September 1990 (8 pages) |
20 March 1990 | Return made up to 13/02/90; full list of members (4 pages) |
20 March 1990 | Full accounts made up to 30 September 1989 (8 pages) |
20 February 1989 | Return made up to 24/01/89; full list of members (4 pages) |
20 February 1989 | Full accounts made up to 30 September 1988 (9 pages) |
20 January 1989 | Director's particulars changed (2 pages) |
28 March 1988 | Return made up to 25/02/88; full list of members (4 pages) |
28 March 1988 | Full accounts made up to 30 September 1987 (9 pages) |
11 April 1987 | Full accounts made up to 30 September 1986 (9 pages) |
11 April 1987 | Return made up to 26/03/87; full list of members (4 pages) |
13 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 March 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 March 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 November 1957 | Certificate of incorporation (1 page) |
7 November 1957 | Certificate of incorporation (1 page) |