Company NameCharles Lancaster Gunmakers Limited
DirectorsFrancis John Beardsworth and Margarita Maria Dolores Wharton
Company StatusActive
Company Number02336539
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Previous NameEagerpoint Limited

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Secretary NameMargarita Maria Dolores Booker
NationalityBritish
StatusCurrent
Appointed21 January 2008(19 years after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Correspondence Address1 Rhome Cottage Capel Road
Rusper
Horsham
West Sussex
RH12 4PZ
Director NameMr Francis John Beardsworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers 64 Creekview Road
South Woodham Ferrers
Essex
CM3 5GX
Director NameMrs Margarita Maria Dolores Wharton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(27 years after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Rhome Cottage
Capel Rd Rusper
Horsham
West Sussex
RH12 4PZ
Director NameMr Leslie Thomas Arnold
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 1992)
RoleGunmaker
Correspondence AddressThe Beeches
Bargate Street
Brewood
Staffs
St19
Director NameMr Peter John Higgins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 January 1998)
RoleGunmaker
Country of ResidenceUnited Kingdom
Correspondence Address4 Vine Close
Bournemouth
Dorset
BH7 7JX
Director NameDavid William Perkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2008)
RoleGunmaker
Correspondence AddressThe Firs
Bishopswood
Chard
Somerset
TA20 3RU
Secretary NameClive Robert James Vendome Wiltshire
NationalityBritish
StatusResigned
Appointed18 January 1992(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 1999)
RoleCompany Director
Correspondence Address15 The Crest
Eastwood
Leigh On Sea
Essex
SS9 5NJ
Secretary NamePaul Richard Willis
NationalityBritish
StatusResigned
Appointed04 June 1999(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2008)
RoleGunmaker
Correspondence Address1 The Burnhams
Aston Clinton
Buckinghamshire
HP22 5EH
Director NameMr Ronald Wharton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhome Cottage
Capel Road Rusper
Horsham
West Sussex
RH12 4PZ

Contact

Websitecharleslancastergunmakers.co.uk

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Paul Richard Willis
5.26%
Ordinary
30 at £1Margarita Maria Dolores Booker
31.58%
Ordinary
30 at £1Mr Francis John Beardsworth
31.58%
Ordinary
30 at £1Ronald Wharton
31.58%
Ordinary

Financials

Year2014
Net Worth£11,946
Cash£223
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
9 January 2023Registered 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 2023Director's details changed for Mrs Margarita Maria Dolores Wharton on 5 January 2023 (2 pages)
5 January 2023Change of details for Mr Francis John Beardsworth as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Secretary's details changed for Margarita Maria Dolores Booker on 5 January 2022 (1 page)
5 January 2023Director's details changed for Mr Francis John Beardsworth on 5 January 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Secretary's details changed for Margarita Maria Dolores Booker on 12 December 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
11 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
25 February 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 March 2020Unaudited abridged accounts made up to 31 March 2019 (4 pages)
7 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
1 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 95
(5 pages)
2 February 2016Appointment of Mrs Margarita Maria Dolores Wharton as a director on 21 January 2016 (2 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 95
(5 pages)
2 February 2016Appointment of Mrs Margarita Maria Dolores Wharton as a director on 21 January 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 95
(4 pages)
5 February 2015Termination of appointment of Ronald Wharton as a director on 10 January 2015 (1 page)
5 February 2015Termination of appointment of Ronald Wharton as a director on 10 January 2015 (1 page)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 95
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 95
(5 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 95
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Francis John Beardsworth on 11 February 2010 (2 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 95
(2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ronald Wharton on 11 February 2010 (2 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 95
(2 pages)
11 February 2010Director's details changed for Ronald Wharton on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 95
(2 pages)
11 February 2010Director's details changed for Mr Francis John Beardsworth on 11 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Return made up to 18/01/09; full list of members (4 pages)
12 August 2009Return made up to 18/01/09; full list of members (4 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1 rhome cottage capel road rusper horsham west sussex RH12 4PZ (1 page)
12 March 2009Return made up to 18/01/08; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 1 rhome cottage capel road rusper horsham west sussex RH12 4PZ (1 page)
12 March 2009Return made up to 18/01/08; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Director appointed francis john beardsworth (2 pages)
17 June 2008Director appointed francis john beardsworth (2 pages)
5 June 2008Director appointed ronald wharton (2 pages)
5 June 2008Director appointed ronald wharton (2 pages)
19 May 2008Appointment terminated director david perkins (1 page)
19 May 2008Appointment terminated director david perkins (1 page)
18 April 2008Secretary appointed margarita maria dolores booker (2 pages)
18 April 2008Appointment terminated secretary paul willis (1 page)
18 April 2008Appointment terminated secretary paul willis (1 page)
18 April 2008Secretary appointed margarita maria dolores booker (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 1 the burnhams aston clinton buckinghamshire HP22 5EH (1 page)
18 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 1 the burnhams aston clinton buckinghamshire HP22 5EH (1 page)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 18/01/06; full list of members (3 pages)
28 March 2006Return made up to 18/01/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
29 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
29 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Return made up to 18/01/05; no change of members (6 pages)
10 March 2005Return made up to 18/01/05; no change of members (6 pages)
24 May 2004Return made up to 18/01/04; no change of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2004Return made up to 18/01/04; no change of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2003Return made up to 18/01/03; full list of members (7 pages)
24 February 2003Return made up to 18/01/03; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 June 2002Registered office changed on 11/06/02 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page)
11 June 2002Registered office changed on 11/06/02 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page)
20 March 2002Return made up to 18/01/02; full list of members (7 pages)
20 March 2002Return made up to 18/01/02; full list of members (7 pages)
30 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
30 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
3 April 2001Return made up to 18/01/01; full list of members (7 pages)
3 April 2001Return made up to 18/01/01; full list of members (7 pages)
21 January 2000Return made up to 18/01/00; full list of members (7 pages)
21 January 2000Return made up to 18/01/00; full list of members (7 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page)
22 July 1999Registered office changed on 22/07/99 from: 11 woodcroft meadows bishopswood chard somerset TA20 3HA (1 page)
16 July 1999Accounts for a small company made up to 31 March 1998 (2 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
16 July 1999Accounts for a small company made up to 31 March 1998 (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
17 June 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
25 January 1998Return made up to 18/01/98; no change of members (4 pages)
25 January 1998Return made up to 18/01/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 May 1997Return made up to 18/01/97; no change of members (6 pages)
16 May 1997Return made up to 18/01/97; no change of members (6 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 April 1989Memorandum and Articles of Association (15 pages)
13 April 1989Memorandum and Articles of Association (15 pages)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)