Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED
Company Information for

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED

2 ANVIL COURT, 50 DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2BB,
Company Registration Number
03056856
Private Limited Company
Active

Company Overview

About Charles Platel & Partners (solicitors) Ltd
CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED was founded on 1995-05-16 and has its registered office in Wokingham. The organisation's status is listed as "Active". Charles Platel & Partners (solicitors) Limited is a Private Limited Company registered in 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
CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED
 
Legal Registered Office
2 ANVIL COURT
50 DENMARK STREET
WOKINGHAM
BERKSHIRE
RG40 2BB
Other companies in RG40
 
 
Filing Information
Company Number 03056856
Company ID Number 03056856
Date formed 1995-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664689382  
Last Datalog update: 2024-03-06 11:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES PLATEL & PARTNERS (SOLICITORS) 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 CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DAVID PLATEL
Company Secretary 1995-05-16
EMMA ELIZABETH COX
Director 2010-11-01
MICHELLE MACHIN JEFFERIES
Director 1997-02-04
LEE MICHAEL PASHEN
Director 2004-08-01
CHARLES DAVID PLATEL
Director 1995-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILIP ROPER
Director 2006-01-01 2009-05-08
MARC LAZARUS
Director 1995-05-16 2004-07-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-05-16 1995-05-16
COMBINED NOMINEES LIMITED
Nominated Director 1995-05-16 1995-05-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-05-16 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAVID PLATEL CHARLES PLATEL (SOLICITORS) PROPERTY SERVICES LTD Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2014-07-22

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
2023-08-21CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-02-0230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN MANNION
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MRS NATASHA DAISY SWANTON
2019-05-02AP01DIRECTOR APPOINTED MR DAMIEN MANNION
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MACHIN JEFFERIES / 16/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL PASHEN / 16/07/2017
2017-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES DAVID PLATEL on 2017-07-16
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID PLATEL / 16/07/2017
2017-07-28PSC05Change of details for Charles David Platel and Michelle Machin-Jeffries as a person with significant control on 2017-07-16
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-18AAMDAmended account small company full exemption
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Miss Emma Elizabeth Jones on 2014-04-25
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR England
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Guildgate House Shute End Wokingham Berkshire RG40 1BJ
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0116/07/13 ANNUAL RETURN FULL LIST
2013-02-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-07-16
2013-02-20ANNOTATIONClarification
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0116/07/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0116/07/11 FULL LIST
2011-06-16AR0116/05/11 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED MISS EMMA ELIZABETH JONES
2010-11-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-01AR0116/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL PASHEN / 16/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID PLATEL / 16/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MACHIN JEFFERIES / 16/05/2010
2009-11-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROPER
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-11363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / LEE PASHEN / 30/03/2007
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-25363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-20363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-15363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-19363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-30363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1998-11-17225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-11-05AUDAUDITOR'S RESIGNATION
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-19363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1996-11-20395PARTICULARS OF MORTGAGE/CHARGE
1996-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/96
1996-10-22363sRETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CHARLES PLATEL & PARTNERS (SOLICITORS) 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 CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
INSURANCE PREMIUM PLAN 2002-09-20 Outstanding AIB GROUP (UK) PLC TRADING AS ALLIED IRISH BANK (GB)
MORTGAGE DEBENTURE 1998-06-23 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1996-10-31 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED owns 2 domain names.

lawyersforlife.co.uk   charlesplatel.co.uk  

Trademarks
We have not found any records of CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CHARLES PLATEL & PARTNERS (SOLICITORS) LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES PLATEL & PARTNERS (SOLICITORS) 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 CHARLES PLATEL & PARTNERS (SOLICITORS) 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 CHARLES PLATEL & PARTNERS (SOLICITORS) 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.