CHARTERHOUSE HOLDINGS PLC
CASTLE DONINGTON

Hellopages » Leicestershire » North West Leicestershire » DE74 2PY

Company number 00981987
Status Active
Incorporation Date 12 June 1970
Company Type Public Limited Company
Address OAKRIDGE PARK, TRENT LANE, CASTLE DONINGTON, DERBY, DE74 2PY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 60,329 . The most likely internet sites of CHARTERHOUSE HOLDINGS PLC are www.charterhouseholdings.co.uk, and www.charterhouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Peartree Rail Station is 6.5 miles; to Derby Rail Station is 7 miles; to Beeston Rail Station is 7.4 miles; to Duffield Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charterhouse Holdings Plc is a Public Limited Company. The company registration number is 00981987. Charterhouse Holdings Plc has been working since 12 June 1970. The present status of the company is Active. The registered address of Charterhouse Holdings Plc is Oakridge Park Trent Lane Castle Donington Derby De74 2py. . ELLIS, Stuart William is a Secretary of the company. CARTER, Miles Graham is a Director of the company. CLAYTON, Jake Crispin, Dr is a Director of the company. CLAYTON, Kanha is a Director of the company. CLAYTON, Luke Ford is a Director of the company. ELLIS, Stuart William is a Director of the company. HORNBUCKLE, Ryan Lee is a Director of the company. Secretary RADFORD, John has been resigned. Director CLAYTON, Maurice Ford, The Estate Of Mr has been resigned. Director HUMPHREY, Trevor William has been resigned. Director RADFORD, John has been resigned. Director WILLIAMSON, Paul Terence has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ELLIS, Stuart William
Appointed Date: 19 June 1995

Director
CARTER, Miles Graham
Appointed Date: 02 June 2015
56 years old

Director
CLAYTON, Jake Crispin, Dr
Appointed Date: 02 June 2015
36 years old

Director
CLAYTON, Kanha
Appointed Date: 02 June 2015
74 years old

Director
CLAYTON, Luke Ford
Appointed Date: 19 February 2015
44 years old

Director
ELLIS, Stuart William
Appointed Date: 01 January 1997
62 years old

Director
HORNBUCKLE, Ryan Lee
Appointed Date: 02 June 2015
53 years old

Resigned Directors

Secretary
RADFORD, John
Resigned: 19 June 1995

Director
CLAYTON, Maurice Ford, The Estate Of Mr
Resigned: 11 January 2015
89 years old

Director
HUMPHREY, Trevor William
Resigned: 31 December 1998
86 years old

Director
RADFORD, John
Resigned: 19 June 1995
Appointed Date: 02 August 1993
66 years old

Director
WILLIAMSON, Paul Terence
Resigned: 17 July 1998
72 years old

Persons With Significant Control

Mrs Kanha Clayton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Luke Ford Clayton
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Dr Jake Crispin Clayton
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

The Estate Of Mr Maurice Ford Clayton
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTERHOUSE HOLDINGS PLC Events

04 May 2017
Confirmation statement made on 20 April 2017 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 60,329

04 Jul 2015
Full accounts made up to 31 December 2014
15 Jun 2015
Appointment of Jake Crispin Clayton as a director on 2 June 2015
...
... and 103 more events
08 Oct 1987
Secretary resigned;new secretary appointed

01 Jul 1987
Full group accounts made up to 30 April 1986
23 May 1987
Return made up to 30/04/87; full list of members
16 Apr 1987
Particulars of mortgage/charge
12 Jun 1970
Incorporation

CHARTERHOUSE HOLDINGS PLC Charges

12 August 2003
Debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7B willow farm business park castle…
25 March 1996
Deed of covenant
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Bass Holdings Limited
Description: The football ground butthole lane shepshed leicestershire.
7 October 1994
Fixed and floating charge
Delivered: 13 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1987
Legal charge
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - k/a - east view hosiery works, loughborough road…
12 January 1984
Debenture
Delivered: 17 January 1984
Status: Satisfied on 6 November 2002
Persons entitled: Charterhouse Japhet PLC
Description: F/H eastview hosiery works, loughborough road, hathern…
28 June 1983
Charge
Delivered: 4 July 1983
Status: Satisfied on 21 July 2000
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
7 May 1982
Legal charge
Delivered: 11 May 1982
Status: Satisfied on 6 November 2002
Persons entitled: Charterhouse Japhet Limited
Description: The goods & all rights set out in the schedule to the…
1 May 1981
Legal charge
Delivered: 15 May 1981
Status: Satisfied on 6 November 2002
Persons entitled: Charterhouse Japhet Limited
Description: Goods & all rights under leasing agreements dated 30.4.81…
3 May 1979
Legal charge
Delivered: 18 May 1979
Status: Satisfied on 6 November 2002
Persons entitled: Charterhouse Japhet Limited
Description: Vehicles & equipment as supplied under leasing contracts…
10 January 1978
Mortgage
Delivered: 13 January 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being nos: 162-184 (even nos. Only)…
10 January 1978
Mortgage
Delivered: 13 January 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 173 charnwood road, shepshed…
11 July 1977
Mortgage
Delivered: 18 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands & premises being: parvette house abbey st.…
11 July 1977
Mortgage
Delivered: 18 July 1977
Status: Satisfied on 6 November 2002
Persons entitled: Midland Bank PLC
Description: Freehold land & premises being factory and warehouse at 173…
11 July 1977
Charge
Delivered: 18 July 1977
Status: Satisfied on 21 July 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M32). Undertaking and all…