Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARNLEY HOUSE LIMITED
Company Information for

CHARNLEY HOUSE LIMITED

BANK CLOSE HOUSE, HASLAND ROAD, CHESTERFIELD, S41 0RZ,
Company Registration Number
01073463
Private Limited Company
Active

Company Overview

About Charnley House Ltd
CHARNLEY HOUSE LIMITED was founded on 1972-09-25 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Charnley House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARNLEY HOUSE LIMITED
 
Legal Registered Office
BANK CLOSE HOUSE
HASLAND ROAD
CHESTERFIELD
S41 0RZ
Other companies in SK14
 
Filing Information
Company Number 01073463
Company ID Number 01073463
Date formed 1972-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNLEY HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARNLEY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
STUART CLIFFORD LANCELEY
Company Secretary 1997-04-30
LYNDA ELIZABETH LANCELEY
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ELIZABETH LANCELEY
Company Secretary 1991-10-31 1997-04-30
GEORGE EVAN LANCELEY
Director 1991-10-31 1997-04-30
WINIFRED ELSIE LANCELEY
Director 1991-10-31 1992-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23RES01ADOPT ARTICLES 23/11/22
2022-11-17CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010734630009
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010734630008
2022-10-25RES13'>Resolutions passed:
  • Re: the resoltuion is quorate by virtue of article 8 of the company's articles of association/ re: section 172(1) of the companies act 2006/re: company business 06/10/2022
2022-10-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-05-04AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Charnley House Albert Road Hyde Cheshire SK14 1DH
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-06PSC05Change of details for Devonshire Care 1 Limited as a person with significant control on 2020-07-31
2020-08-28AP01DIRECTOR APPOINTED MR PETER JAMES HILL
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ELIZABETH LANCELEY
2020-08-28TM02Termination of appointment of Stuart Clifford Lanceley on 2020-07-31
2020-08-28PSC02Notification of Devonshire Care 1 Limited as a person with significant control on 2020-07-31
2020-08-28PSC07CESSATION OF LYNDA ELIZABETH LANCELEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010734630008
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010734630007
2020-03-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-06PSC07CESSATION OF WINIFRED ELSIE LANCELEY AS A PSC
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH LANCELEY / 06/07/2017
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH LANCELEY / 06/07/2017
2017-11-06PSC07CESSATION OF WINIFRED ELSIE LANCELEY AS A PSC
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-13AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-05AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0131/10/10 ANNUAL RETURN FULL LIST
2010-03-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-17CH01Director's details changed for Mrs Lynda Elizabeth Lanceley on 2009-11-17
2009-03-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-06363aReturn made up to 31/10/08; full list of members
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18363sRETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-22363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-12363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-05-22288bDIRECTOR RESIGNED
1997-05-22288bSECRETARY RESIGNED
1997-05-22288aNEW SECRETARY APPOINTED
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-20363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-28363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-21287REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 4TH FLOOR COLWYN CHAMBERS 19 YORK ST MANCHESTER M2 3BA
1994-12-21363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-12-20AUDAUDITOR'S RESIGNATION
1994-08-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-12363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-08-16287REGISTERED OFFICE CHANGED ON 16/08/93 FROM: BERNARD HOUSE PICCADILLY PLAZA MANCHESTER M1 4DJ
1993-07-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-26363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-20AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-06AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHARNLEY HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARNLEY HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 1991-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARNLEY HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CHARNLEY HOUSE LIMITED registering or being granted any patents
Domain Names

CHARNLEY HOUSE LIMITED owns 1 domain names.

charnleyhouse.co.uk  

Trademarks
We have not found any records of CHARNLEY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARNLEY HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £13,887 Social Community Care Supplies & Services
Tameside Metropolitan Council 2015-3 GBP £16,911 Residential Home Long Stay Fees
Stockport Metropolitan Borough Council 2015-3 GBP £18,674
Tameside Metropolitan Council 2015-2 GBP £15,135 Residential Home Long Stay Fees
Stockport Metropolitan Borough Council 2015-2 GBP £8,119
Tameside Metropolitan Council 2015-1 GBP £20,114 Residential Home Long Stay Fees
Tameside Metropolitan Council 2014-12 GBP £18,601
Stockport Metropolitan Borough Council 2014-12 GBP £12,917
Stockport Metropolitan Council 2014-8 GBP £10,748
Stockport Metropolitan Council 2014-7 GBP £12,059
Stockport Metropolitan Council 2014-6 GBP £13,435
Stockport Metropolitan Council 2014-5 GBP £10,798
Stockport Metropolitan Council 2014-4 GBP £12,685
Stockport Metropolitan Council 2014-3 GBP £13,310
Stockport Metropolitan Council 2014-2 GBP £10,648
Stockport Metropolitan Council 2014-1 GBP £10,648
Stockport Metropolitan Council 2013-12 GBP £13,310
Stockport Metropolitan Council 2013-10 GBP £10,648
Stockport Metropolitan Council 2013-9 GBP £13,310
Stockport Metropolitan Council 2013-8 GBP £10,648
Stockport Metropolitan Council 2013-7 GBP £14,104
Stockport Metropolitan Council 2013-6 GBP £13,310
Stockport Metropolitan Council 2013-5 GBP £10,648
Stockport Metropolitan Council 2013-4 GBP £12,376
Stockport Metropolitan Council 2013-3 GBP £14,174
Stockport Metropolitan Council 2013-2 GBP £13,067
Stockport Metropolitan Council 2012-12 GBP £19,026
Stockport Metropolitan Council 2012-11 GBP £12,432
Stockport Metropolitan Council 2012-10 GBP £12,432
Stockport Metropolitan Council 2012-9 GBP £16,432
Stockport Metropolitan Council 2012-2 GBP £10,648

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARNLEY HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARNLEY HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARNLEY HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1