Company NameCharcoal Communications Limited
DirectorDavid Allan Leon
Company StatusActive
Company Number05025652
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Previous NamePartners Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Allan Leon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameDavid Allan Leon
NationalityBritish
StatusCurrent
Appointed09 February 2004(2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameHugh Christopher Venables
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2006)
RolePR Consultant
Correspondence Address33 Fylingdales Avenue
York
North Yorkshire
YO30 5FP
Director NameMonica Pratt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Trent Avenue
Huntington
York
North Yorkshire
YO32 9SE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.partners-group.co.uk/home
Telephone01904 610077
Telephone regionYork

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£71,800
Cash£9,583
Current Liabilities£40,592

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

8 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
2 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
1 July 2022Registered office address changed from 105 the Mount York North Yorkshire YO24 1GY to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 1 July 2022 (1 page)
5 May 2022Statement of company's objects (2 pages)
5 May 2022Memorandum and Articles of Association (13 pages)
5 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2022Change of share class name or designation (2 pages)
4 May 2022Particulars of variation of rights attached to shares (2 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
16 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 September 2018Change of name notice (2 pages)
5 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-23
(2 pages)
16 March 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
9 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Purchase of own shares. (3 pages)
10 August 2017Cessation of Partners Pr Limited as a person with significant control on 1 June 2017 (1 page)
10 August 2017Cessation of Partners Pr Limited as a person with significant control on 1 June 2017 (1 page)
10 August 2017Change of details for David Allan Leon as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Change of details for David Allan Leon as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017 (2 pages)
20 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Monica Pratt as a director on 12 July 2017 (1 page)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
17 February 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
17 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
17 February 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
1 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
1 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
26 January 2016Secretary's details changed for David Allan Leon on 26 January 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Secretary's details changed for David Allan Leon on 26 January 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Director's details changed for David Allan Leon on 26 January 2016 (2 pages)
26 January 2016Director's details changed for David Allan Leon on 26 January 2016 (2 pages)
4 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
4 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
17 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
17 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
4 April 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 April 2013Accounts for a small company made up to 31 May 2012 (6 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for Monica Green on 26 January 2013 (2 pages)
8 March 2013Director's details changed for Monica Green on 26 January 2013 (2 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
26 January 2012Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
26 January 2012Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
1 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 January 2010Director's details changed for David Allan Leon on 26 January 2010 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Monica Green on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for David Allan Leon on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Monica Green on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
11 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
11 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
6 March 2008Director's change of particulars / monica pratt / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / monica pratt / 06/03/2008 (1 page)
26 February 2008Accounts for a small company made up to 31 May 2007 (5 pages)
26 February 2008Accounts for a small company made up to 31 May 2007 (5 pages)
21 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
21 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Return made up to 26/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2006Return made up to 26/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2005Memorandum and Articles of Association (17 pages)
11 April 2005Memorandum and Articles of Association (17 pages)
7 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 February 2005Return made up to 26/01/05; full list of members (7 pages)
28 February 2005Return made up to 26/01/05; full list of members (7 pages)
27 September 2004Accounting reference date shortened from 31/01/05 to 31/05/04 (1 page)
27 September 2004Accounting reference date shortened from 31/01/05 to 31/05/04 (1 page)
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Incorporation (9 pages)
26 January 2004Incorporation (9 pages)