Witham
Essex
CM8 1BJ
Director Name | Ms Jane Pardoe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2018(44 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham CM8 1BJ |
Secretary Name | Mr Guy Chater |
---|---|
Status | Closed |
Appointed | 24 May 2018(44 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham CM8 1BJ |
Director Name | Mr John Charles Chater |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(16 years, 10 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 | 18 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 17 May 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Kyson Hoo Broom Heath Woodbridge Suffolk IP12 4DN |
Secretary Name | Mrs Valerie Jane Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(16 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 May 2016) |
Role | Company Director |
Correspondence Address | Kyson Hoo Broom Heath Woodbridge Suffolk IP12 4DN |
Director Name | Mr Peter Roy Hudson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chestnut Close Rushmere St. Andrew Ipswich IP5 1ED |
Director Name | Mr Jeremy Edward Page |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 2018) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 31 Stuart Road Brackley Northamptonshire NN13 6HZ |
Director Name | Alexandra Carolyn Pilc |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Piriac Sandy Lane Little Bealings Woodbridge Suffolk IP13 6LW |
Director Name | Mr Colin Michael Tiffin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Livermere Road Great Barton Bury St. Edmunds Suffolk IP31 2RZ |
Secretary Name | Mr Peter Roy Hudson |
---|---|
Status | Resigned |
Appointed | 09 May 2016(42 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 2 Chestnut Close Rushmere St. Andrew Ipswich IP5 1ED |
Director Name | Mr Harry Pardoe |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(44 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham CM8 1BJ |
Director Name | Mr Angus Robert Hall Fell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(44 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 2018) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham CM8 1BJ |
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 |
1000 at £1 | Chater Land Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 June 1991 | Delivered on: 4 June 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 goodwill & uncalled capital. Outstanding |
---|---|
9 October 1981 | Delivered on: 20 October 1981 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at flax lane, glemsford, suffolk. Fully Satisfied |
20 August 1981 | Delivered on: 26 August 1981 Satisfied on: 5 December 1992 Persons entitled: G.A. Macfarlane Classification: Mortgage Secured details: £150,000. Particulars: Land at flax lane,glemsford,suffolk together with the dwellinghouse now in course of erection or to be erected thereon. Fully Satisfied |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
8 October 2018 | Termination of appointment of Angus Robert Hall Fell as a director on 5 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Harry Pardoe as a director on 5 October 2018 (1 page) |
14 August 2018 | Removal of a company as a social landlord (2 pages) |
14 June 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
30 May 2018 | Appointment of Mr Angus Robert Hall Fell as a director on 30 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr. Harry Pardoe as a director on 24 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Peter Roy Hudson as a director on 17 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Peter Roy Hudson as a secretary on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Ms Jane Pardoe as a director on 24 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Ian Chater as a director on 17 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Colin Michael Tiffin as a director on 17 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Jeremy Edward Page as a director on 17 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Alexandra Carolyn Pilc as a director on 17 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Guy Chater as a secretary on 24 May 2018 (2 pages) |
24 May 2018 | Registered office address changed from 11 Queens Rd Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham CM8 1BJ on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mr. Guy Chater as a director on 17 May 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 February 2018 | Change of details for Chater Land Holdings Limited as a person with significant control on 17 July 2017 (2 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 October 2016 | Registration of a company as a social landlord (1 page) |
28 October 2016 | Registration of a company as a social landlord (1 page) |
15 July 2016 | Satisfaction of charge 3 in full (1 page) |
15 July 2016 | Satisfaction of charge 3 in full (1 page) |
10 May 2016 | Appointment of Mr Peter Roy Hudson as a secretary on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Colin Michael Tiffin as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Jeremy Edward Page as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Valerie Jane Chater as a secretary on 9 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Peter Roy Hudson as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Peter Roy Hudson as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Jeremy Edward Page as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Peter Roy Hudson as a secretary on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Alexandra Carolyn Pilc as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Valerie Jane Chater as a secretary on 9 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Colin Michael Tiffin as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Alexandra Carolyn Pilc as a director on 9 May 2016 (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 April 2016 | Statement of company's objects (2 pages) |
26 April 2016 | Statement of company's objects (2 pages) |
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
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) |
9 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
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) |
14 October 2014 | Company name changed chaterson LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed chaterson LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed chaterson LIMITED\certificate issued on 14/10/14
|
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Change of name notice (2 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (9 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (9 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 19 February 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) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 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) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 30 September 2008 (10 pages) |
27 November 2008 | Full accounts made up to 30 September 2008 (10 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (10 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) |
22 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 19/02/05; 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) |
5 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
20 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
30 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
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) |
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) |
21 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
23 April 1998 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
23 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
23 April 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
23 April 1998 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
23 April 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
12 March 1998 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
12 March 1998 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
6 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
27 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
14 February 1997 | Full accounts made up to 31 August 1996 (7 pages) |
14 February 1997 | Full accounts made up to 31 August 1996 (7 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
31 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
20 February 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 February 1994 | Return made up to 19/02/94; no change of members (3 pages) |
26 February 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
1 March 1993 | Return made up to 19/02/93; full list of members (5 pages) |
16 February 1993 | Full accounts made up to 31 August 1992 (6 pages) |
5 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1992 | Full accounts made up to 31 August 1991 (6 pages) |
24 February 1992 | Return made up to 19/02/92; no change of members (4 pages) |
4 June 1991 | Particulars of mortgage/charge (3 pages) |
7 April 1991 | Return made up to 18/02/91; no change of members (6 pages) |
7 April 1991 | Full accounts made up to 31 August 1990 (7 pages) |
26 February 1990 | Return made up to 19/02/90; full list of members (4 pages) |
26 February 1990 | Full accounts made up to 31 August 1989 (7 pages) |
19 April 1989 | Full accounts made up to 31 August 1988 (8 pages) |
19 April 1989 | Return made up to 31/01/89; full list of members (4 pages) |
24 January 1989 | Director's particulars changed (2 pages) |
21 March 1988 | Return made up to 19/02/88; full list of members (4 pages) |
21 March 1988 | Full accounts made up to 31 August 1987 (8 pages) |
21 March 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1987 | Full accounts made up to 31 August 1986 (8 pages) |
13 March 1987 | Return made up to 26/01/87; full list of members (4 pages) |