Company Name00988096
DirectorRenew Corporate Director Limited
Company StatusActive
Company Number00988096
CategoryPrivate Unlimited Company
Incorporation Date27 August 1970(53 years, 7 months ago)
Previous NameCharter Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2000(29 years, 8 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed22 August 2005(35 years after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NamePeter Clifford Bailey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NamePaul David Wiltshire
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address4 Lawrence Grove
Prestwood
Buckinghamshire
HP16 0SN
Secretary NamePeter Clifford Bailey
NationalityBritish
StatusResigned
Appointed16 March 1992(21 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameKeith Coxshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Director NameMr Robert Tyler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2000)
RoleSecretary
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameIvor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(28 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1999)
RoleCompany Director
Correspondence Address171 Barnett Lane
Kingswinford
West Midlands
DY6 9QA
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(29 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(32 years after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Contact

Websitewww.charter-homes.com/

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due15 February 2017 (overdue)

Filing History

15 August 2018Name correction from 00988096 invalid ending to 00988096 (1 page)
20 June 2017Restoration by order of the court (4 pages)
20 June 2017Restoration by order of the court (4 pages)
25 July 2011Bona Vacantia disclaimer (1 page)
23 March 2011Bona Vacantia disclaimer (1 page)
4 March 2011Bona Vacantia disclaimer (1 page)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
29 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 April 2009Declaration of assent for reregistration to UNLTD (1 page)
29 April 2009Re-registration of Memorandum and Articles (17 pages)
29 April 2009Certificate of re-registration from Limited to Unlimited (1 page)
29 April 2009Application for reregistration from LTD to UNLTD (2 pages)
29 April 2009Members' assent for rereg from LTD to UNLTD (1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
3 April 2008Return made up to 01/02/08; full list of members (3 pages)
30 January 2008Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 October 2007Section 394 (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 March 2006Return made up to 01/02/06; full list of members (5 pages)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
21 September 2005Director resigned (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (5 pages)
21 July 2000Secretary resigned;director resigned (1 page)
14 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
20 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ZZ (1 page)
17 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
14 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
30 April 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
26 April 1996Return made up to 16/03/96; full list of members (5 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Return made up to 16/03/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (563 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 December 1991Declaration of satisfaction of mortgage/charge (1 page)
22 January 1985Articles of association (5 pages)
3 March 1983Particulars of mortgage/charge (3 pages)
5 June 1981Particulars of mortgage/charge (3 pages)
27 August 1970Incorporation (15 pages)