Active
Company Information for CHARLES SAUNDERS HOLDINGS LIMITED
CHARLES SAUNDERS LTD ARMSTRONG WAY, GREAT WESTERN BUSINESS PARK, YATE, SOUTH GLOUCESTERSHIRE, BS37 5NG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CHARLES SAUNDERS HOLDINGS LIMITED | ||
Legal Registered Office | ||
CHARLES SAUNDERS LTD ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE SOUTH GLOUCESTERSHIRE BS37 5NG Other companies in BS5 | ||
Previous Names | ||
|
Company Number | 06349879 | |
---|---|---|
Company ID Number | 06349879 | |
Date formed | 2007-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-04-05 11:38:14 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE GAULTON |
||
DARREN OLIVER GAULTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES VAN DER LANDE |
Company Secretary | ||
JASON ROYSTON MILKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES SAUNDERS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1981-08-20 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2016-09-07 | CURRENT | 1984-05-23 | Active | |
GOOD MORNING FOODS LIMITED | Director | 2012-02-01 | CURRENT | 1987-01-16 | Active | |
GOOD MORNING DISPOSABLES LIMITED | Director | 2012-02-01 | CURRENT | 2000-09-04 | Active | |
CHARLES SAUNDERS LIMITED | Director | 2007-10-01 | CURRENT | 1981-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/24 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM C/O Charles Saunders Limited Unit 2, Netham Industrial Park Netham Road Bristol BS5 9PJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
CH01 | Director's details changed for Mr Darren Oliver Gaulton on 2013-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUZANNE GAULTON on 2013-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM C/O Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/12 FROM Charter House the Square, Lower Bristol Road Bath BA2 3BH United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM CHARTER HOSUE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 22/08/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 100 REGENT STREET KINGSWOOD BRISTOL BS15 2HP | |
CERTNM | COMPANY NAME CHANGED RAM (115) LIMITED CERTIFICATE ISSUED ON 06/11/07 | |
123 | NC INC ALREADY ADJUSTED 01/10/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/125000 01/10 | |
88(2)R | AD 01/10/07--------- £ SI 124999@1=124999 £ IC 1/125000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 SAUNDERS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHARLES SAUNDERS HOLDINGS LIMITED are:
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. |