Background WavePink WaveYellow Wave

CHARTERS OF ALDERSHOT LIMITED (00637140)

CHARTERS OF ALDERSHOT LIMITED (00637140) is an active UK company. incorporated on 15 September 1959. with registered office in Hampshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. CHARTERS OF ALDERSHOT LIMITED has been registered for 66 years. Current directors include LEPPARD, John Barry, MACQUEEN, Derek Grant.

Company Number
00637140
Status
active
Type
ltd
Incorporated
15 September 1959
Age
66 years
Address
251 Ash Road, Hampshire, GU12 4DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
LEPPARD, John Barry, MACQUEEN, Derek Grant
SIC Codes
45111, 45112, 45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERS OF ALDERSHOT LIMITED

CHARTERS OF ALDERSHOT LIMITED is an active company incorporated on 15 September 1959 with the registered office located in Hampshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. CHARTERS OF ALDERSHOT LIMITED was registered 66 years ago.(SIC: 45111, 45112, 45190, 45200)

Status

active

Active since 66 years ago

Company No

00637140

LTD Company

Age

66 Years

Incorporated 15 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

251 Ash Road Aldershot Hampshire, GU12 4DD,

Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Sept 10
Capital Reduction
Jul 12
Share Buyback
Jul 12
Loan Secured
Oct 16
Share Buyback
Dec 16
Director Left
May 17
Owner Exit
Aug 17
New Owner
Mar 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEPPARD, Hilary Elaine

Active
251 Ash Road, HampshireGU12 4DD
Secretary
Appointed 18 Oct 2016

LEPPARD, John Barry

Active
251 Ash Road, HampshireGU12 4DD
Born July 1946
Director
Appointed N/A

MACQUEEN, Derek Grant

Active
251 Ash Road, HampshireGU12 4DD
Born October 1967
Director
Appointed 03 Jan 2003

BAINBRIDGE, Michael

Resigned
12 Clive Road, AldershotGU12 4RE
Secretary
Appointed 01 Feb 2005
Resigned 31 Jan 2008

BURRIDGE, Marguerite Mary

Resigned
101 Sussex Road, PetersfieldGU31 4LB
Secretary
Appointed N/A
Resigned 25 May 1994

GRAHAM, Florence

Resigned
59 Oast House Crescent, FarnhamGU9 0NP
Secretary
Appointed 25 May 1994
Resigned 16 Oct 2000

LEPPARD, John Barry

Resigned
Springhead Barn, HaslemereGU27 3RE
Secretary
Appointed 11 Dec 2001
Resigned 01 Feb 2005

LOWRY, Owen Thomas

Resigned
23 Hazel Coppice, HookRG27 9RH
Secretary
Appointed 16 Oct 2000
Resigned 11 Sept 2001

MANCHESTER, David

Resigned
251 Ash Road, HampshireGU12 4DD
Secretary
Appointed 31 Jan 2008
Resigned 18 Oct 2016

BURCH, Paul

Resigned
Old House Farm Shelleys Lane, AltonGU34 3AQ
Born December 1937
Director
Appointed N/A
Resigned 07 Jun 2010

BURRIDGE, Kenneth Patrick

Resigned
101 Sussex Road, PetersfieldGU31 4LB
Born March 1911
Director
Appointed N/A
Resigned 21 Nov 1992

BURRIDGE, Marguerite Mary

Resigned
101 Sussex Road, PetersfieldGU31 4LB
Born January 1913
Director
Appointed N/A
Resigned 18 Jul 1994

CRABTREE, Nicholas Anthony

Resigned
33 The Ridings, EpsomKT18 5JQ
Born November 1966
Director
Appointed 17 Sept 2004
Resigned 06 Jun 2006

LEWIS-JONES, Michael John

Resigned
Lower Bordean Farm, PetersfieldGU32 1ER
Born December 1949
Director
Appointed 18 Jul 1994
Resigned 25 Feb 2000

MANCHESTER, David James

Resigned
251 Ash Road, HampshireGU12 4DD
Born February 1959
Director
Appointed 27 Jul 2000
Resigned 18 Oct 2016

PLANT, Susan

Resigned
Mulberry VillaFOREIGN
Born August 1937
Director
Appointed N/A
Resigned 18 Jul 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Hilary Elaine Leppard

Active
251 Ash Road, HampshireGU12 4DD
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021

Mr David Manchester

Ceased
251 Ash Road, HampshireGU12 4DD
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2016

Mr John Barry Leppard

Active
Marley Lane, HaslemereGU27 3RE
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Auditors Resignation Company
17 October 2016
AUDAUD
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Resolution
6 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Capital Cancellation Shares
3 July 2012
SH06Cancellation of Shares
Resolution
3 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 July 2012
SH03Return of Purchase of Own Shares
Legacy
2 July 2012
MG02MG02
Accounts Amended With Accounts Type Full
14 December 2011
AAMDAAMD
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
27 April 2011
MG01MG01
Legacy
23 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Miscellaneous
10 July 2009
MISCMISC
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Auditors Resignation Company
2 January 2007
AUDAUD
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
287Change of Registered Office
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 July 2000
MEM/ARTSMEM/ARTS
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
9 August 1994
MEM/ARTSMEM/ARTS
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Memorandum Articles
27 July 1994
MEM/ARTSMEM/ARTS
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
88(2)R88(2)R
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
123Notice of Increase in Nominal Capital
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Accounts With Accounts Type Medium
10 May 1994
AAAnnual Accounts
Auditors Resignation Company
10 January 1994
AUDAUD
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 November 1992
AAAnnual Accounts
Legacy
14 May 1992
363aAnnual Return
Legacy
27 February 1992
288288
Accounts With Accounts Type Medium
14 January 1992
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
288288
Memorandum Articles
26 February 1991
MEM/ARTSMEM/ARTS
Legacy
21 February 1991
363363
Legacy
2 January 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1990
288288
Accounts With Accounts Type Medium
24 September 1990
AAAnnual Accounts
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1990
363363
Accounts With Accounts Type Medium
27 September 1989
AAAnnual Accounts
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
15 January 1988
363363
Accounts With Accounts Type Medium
19 October 1987
AAAnnual Accounts
Legacy
16 February 1987
288288
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Accounts With Accounts Type Group
15 July 1986
AAAnnual Accounts
Accounts With Made Up Date
1 February 1985
AAAnnual Accounts
Accounts With Made Up Date
9 June 1984
AAAnnual Accounts
Miscellaneous
15 September 1959
MISCMISC