Company NameJohn Chater
DirectorGuy Chater
Company StatusActive
Company Number00593252
CategoryPrivate Unlimited Company
Incorporation Date7 November 1957(66 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Chater
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broadlands Way
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5SU
Director NameMr John Charles Chater
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 21 October 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThornridge Mope Lane
Wickham Bishops
Witham
Essex
CM8 3JW
Director NameMr Ian Chater
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 20 June 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Secretary NameMr Ian Chater
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN

Contact

Websitechaterhomes.com
Email address[email protected]
Telephone01473 271703
Telephone regionIpswich

Location

Registered AddressDickens House
Guithavon Street
Witham
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Chater Land Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

16 December 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1983Delivered 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 1981Delivered 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 1974Delivered 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 1971Delivered 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 1991Delivered 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 1991Delivered 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 1971Delivered 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 1984Delivered 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

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
15 February 2023Director's details changed for Mr Guy Chater on 13 February 2023 (2 pages)
9 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
16 March 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
3 October 2019Director's details changed for Mr Guy Chater on 3 October 2019 (2 pages)
9 August 2019Registered 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 2019Termination of appointment of Ian Chater as a director on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Guy Chater as a director on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Ian Chater as a secretary on 20 June 2019 (1 page)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
1 March 2017Full accounts made up to 30 September 2016 (10 pages)
1 March 2017Full accounts made up to 30 September 2016 (10 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 February 2016Full accounts made up to 30 September 2015 (11 pages)
8 February 2016Full accounts made up to 30 September 2015 (11 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
29 June 2015Full accounts made up to 30 September 2014 (9 pages)
29 June 2015Full accounts made up to 30 September 2014 (9 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
16 December 2013Full accounts made up to 30 September 2013 (12 pages)
16 December 2013Full accounts made up to 30 September 2013 (12 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 30 September 2011 (12 pages)
9 December 2011Full accounts made up to 30 September 2011 (12 pages)
26 May 2011Full accounts made up to 30 September 2010 (12 pages)
26 May 2011Full accounts made up to 30 September 2010 (12 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr John Charles Chater on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ian Chater on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr John Charles Chater on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr John Charles Chater on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ian Chater on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ian Chater on 7 January 2010 (2 pages)
19 January 2010Full accounts made up to 30 September 2009 (10 pages)
19 January 2010Full accounts made up to 30 September 2009 (10 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 November 2008Full accounts made up to 30 September 2008 (9 pages)
27 November 2008Full accounts made up to 30 September 2008 (9 pages)
7 February 2008Return made up to 07/01/08; full list of members (2 pages)
7 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Full accounts made up to 30 September 2007 (9 pages)
4 February 2008Full accounts made up to 30 September 2007 (9 pages)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
24 January 2007Return made up to 07/01/07; full list of members (7 pages)
24 January 2007Return made up to 07/01/07; full list of members (7 pages)
27 January 2006Return made up to 07/01/06; full list of members (7 pages)
27 January 2006Return made up to 07/01/06; full list of members (7 pages)
26 January 2006Full accounts made up to 30 September 2005 (9 pages)
26 January 2006Full accounts made up to 30 September 2005 (9 pages)
9 February 2005Return made up to 07/01/05; full list of members (7 pages)
9 February 2005Return made up to 07/01/05; full list of members (7 pages)
27 January 2005Full accounts made up to 30 September 2004 (8 pages)
27 January 2005Full accounts made up to 30 September 2004 (8 pages)
20 April 2004Return made up to 07/01/04; full list of members (7 pages)
20 April 2004Return made up to 07/01/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 February 2003Return made up to 07/01/03; full list of members (7 pages)
8 February 2003Return made up to 07/01/03; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 January 2002Return made up to 07/01/02; full list of members (6 pages)
31 January 2002Return made up to 07/01/02; full list of members (6 pages)
14 February 2001Full accounts made up to 30 September 2000 (7 pages)
14 February 2001Full accounts made up to 30 September 2000 (7 pages)
7 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 30 September 1999 (8 pages)
5 March 2000Full accounts made up to 30 September 1999 (8 pages)
7 February 2000Return made up to 07/01/00; full list of members (6 pages)
7 February 2000Return made up to 07/01/00; full list of members (6 pages)
15 March 1999Full accounts made up to 30 September 1998 (8 pages)
15 March 1999Full accounts made up to 30 September 1998 (8 pages)
7 January 1999Return made up to 07/01/99; no change of members (4 pages)
7 January 1999Return made up to 07/01/99; no change of members (4 pages)
27 April 1998Full accounts made up to 30 September 1997 (8 pages)
27 April 1998Full accounts made up to 30 September 1997 (8 pages)
21 January 1998Return made up to 07/01/98; full list of members (6 pages)
21 January 1998Return made up to 07/01/98; full list of members (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
21 January 1997Return made up to 07/01/97; no change of members (4 pages)
21 January 1997Return made up to 07/01/97; no change of members (4 pages)
31 March 1996Full accounts made up to 30 September 1995 (7 pages)
31 March 1996Full accounts made up to 30 September 1995 (7 pages)
19 January 1996Return made up to 07/01/96; change of members (6 pages)
19 January 1996Return made up to 07/01/96; change of members (6 pages)
17 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 January 1995Return made up to 07/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 January 1994Return made up to 07/01/94; no change of members (4 pages)
18 February 1993Accounts for a small company made up to 30 September 1992 (7 pages)
15 January 1993Return made up to 07/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1992Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1992Full accounts made up to 30 September 1991 (7 pages)
21 February 1992Declaration of satisfaction of mortgage/charge (8 pages)
2 February 1992Return made up to 20/01/92; no change of members (4 pages)
23 October 1991Particulars of mortgage/charge (3 pages)
5 June 1991Particulars of mortgage/charge (3 pages)
21 March 1991Return made up to 31/01/91; no change of members (6 pages)
21 March 1991Full accounts made up to 30 September 1990 (8 pages)
20 March 1990Return made up to 13/02/90; full list of members (4 pages)
20 March 1990Full accounts made up to 30 September 1989 (8 pages)
20 February 1989Return made up to 24/01/89; full list of members (4 pages)
20 February 1989Full accounts made up to 30 September 1988 (9 pages)
20 January 1989Director's particulars changed (2 pages)
28 March 1988Return made up to 25/02/88; full list of members (4 pages)
28 March 1988Full accounts made up to 30 September 1987 (9 pages)
11 April 1987Full accounts made up to 30 September 1986 (9 pages)
11 April 1987Return made up to 26/03/87; full list of members (4 pages)
13 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 March 1968Certificate of re-registration from Limited to Unlimited (1 page)
22 March 1968Certificate of re-registration from Limited to Unlimited (1 page)
7 November 1957Certificate of incorporation (1 page)
7 November 1957Certificate of incorporation (1 page)