Rusper
Horsham
West Sussex
RH12 4PZ
Director Name | Mr Francis John Beardsworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers 64 Creekview Road South Woodham Ferrers Essex CM3 5GX |
Director Name | Mrs Margarita Maria Dolores Wharton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(27 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ |
Director Name | Mr Leslie Thomas Arnold |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 1992) |
Role | Gunmaker |
Correspondence Address | The Beeches Bargate Street Brewood Staffs St19 |
Director Name | Mr Peter John Higgins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 January 1998) |
Role | Gunmaker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vine Close Bournemouth Dorset BH7 7JX |
Director Name | David William Perkins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 May 2008) |
Role | Gunmaker |
Correspondence Address | The Firs Bishopswood Chard Somerset TA20 3RU |
Secretary Name | Clive Robert James Vendome Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 1999) |
Role | Company Director |
Correspondence Address | 15 The Crest Eastwood Leigh On Sea Essex SS9 5NJ |
Secretary Name | Paul Richard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2008) |
Role | Gunmaker |
Correspondence Address | 1 The Burnhams Aston Clinton Buckinghamshire HP22 5EH |
Director Name | Mr Ronald Wharton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhome Cottage Capel Road Rusper Horsham West Sussex RH12 4PZ |
Website | charleslancastergunmakers.co.uk |
---|
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | Paul Richard Willis 5.26% Ordinary |
---|---|
30 at £1 | Margarita Maria Dolores Booker 31.58% Ordinary |
30 at £1 | Mr Francis John Beardsworth 31.58% Ordinary |
30 at £1 | Ronald Wharton 31.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,946 |
Cash | £223 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
9 January 2023 | Registered office address changed from 1 Rhome Cottage Capel Rd Rusper Horsham West Sussex RH12 4PZ to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 9 January 2023 (1 page) |
9 January 2023 | Director's details changed for Mrs Margarita Maria Dolores Wharton on 5 January 2023 (2 pages) |
5 January 2023 | Change of details for Mr Francis John Beardsworth as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Secretary's details changed for Margarita Maria Dolores Booker on 5 January 2022 (1 page) |
5 January 2023 | Director's details changed for Mr Francis John Beardsworth on 5 January 2023 (2 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 December 2022 | Secretary's details changed for Margarita Maria Dolores Booker on 12 December 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
11 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
1 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mrs Margarita Maria Dolores Wharton as a director on 21 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mrs Margarita Maria Dolores Wharton as a director on 21 January 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Ronald Wharton as a director on 10 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Ronald Wharton as a director on 10 January 2015 (1 page) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Francis John Beardsworth on 11 February 2010 (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Ronald Wharton on 11 February 2010 (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Director's details changed for Ronald Wharton on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Director's details changed for Mr Francis John Beardsworth on 11 February 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 August 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 August 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 rhome cottage capel road rusper horsham west sussex RH12 4PZ (1 page) |
12 March 2009 | Return made up to 18/01/08; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 rhome cottage capel road rusper horsham west sussex RH12 4PZ (1 page) |
12 March 2009 | Return made up to 18/01/08; full list of members (3 pages) |
12 March 2009 | Location of register of members (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 June 2008 | Director appointed francis john beardsworth (2 pages) |
17 June 2008 | Director appointed francis john beardsworth (2 pages) |
5 June 2008 | Director appointed ronald wharton (2 pages) |
5 June 2008 | Director appointed ronald wharton (2 pages) |
19 May 2008 | Appointment terminated director david perkins (1 page) |
19 May 2008 | Appointment terminated director david perkins (1 page) |
18 April 2008 | Secretary appointed margarita maria dolores booker (2 pages) |
18 April 2008 | Appointment terminated secretary paul willis (1 page) |
18 April 2008 | Appointment terminated secretary paul willis (1 page) |
18 April 2008 | Secretary appointed margarita maria dolores booker (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 1 the burnhams aston clinton buckinghamshire HP22 5EH (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 1 the burnhams aston clinton buckinghamshire HP22 5EH (1 page) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
28 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 March 2005 | Resolutions
|
10 March 2005 | Return made up to 18/01/05; no change of members (6 pages) |
10 March 2005 | Return made up to 18/01/05; no change of members (6 pages) |
24 May 2004 | Return made up to 18/01/04; no change of members
|
24 May 2004 | Return made up to 18/01/04; no change of members
|
24 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page) |
20 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
20 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
30 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
30 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
3 April 2001 | Return made up to 18/01/01; full list of members (7 pages) |
3 April 2001 | Return made up to 18/01/01; full list of members (7 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page) |
16 July 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
17 June 1999 | Return made up to 18/01/99; full list of members
|
17 June 1999 | Return made up to 18/01/99; full list of members
|
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 May 1997 | Return made up to 18/01/97; no change of members (6 pages) |
16 May 1997 | Return made up to 18/01/97; no change of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 April 1989 | Memorandum and Articles of Association (15 pages) |
13 April 1989 | Memorandum and Articles of Association (15 pages) |
6 April 1989 | Resolutions
|
6 April 1989 | Resolutions
|