Back to search

Charterhouse Holdings Plc

00981987

active
plc
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

Oakridge Park, Trent Lane, Castle Donington, DE74 2PY
Incorporated 12/06/1970

Previously known as

Charterhouse Textile Holdings Limited · until 09/06/1988
Clayton Humphrey Holdings Limited · until 31/12/1980

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/06/2026

On track

Confirmation statement

Last: 20/04/2026

Due 04/05/2027

On track

Industry

46420
Wholesale of clothing and footwear
46690
Wholesale of other machinery and equipment

Officers

Stuart William Ellis

secretary · Since 19/06/1995

British

Stuart William Ellis

director · Since 01/01/1997

British · England · Age 62

Jake Crispin Clayton

director · Since 02/06/2015

British · England · Age 37

Kanha Clayton

director · Since 02/06/2015

British · England · Age 74

Ryan Lee Hornbuckle

director · Since 02/06/2015

British · England · Age 53

Miles Graham Carter

director · Since 02/06/2015

British · England · Age 57

Mark Andrew Bartlett

director · Since 01/01/2020

British · England · Age 64

Luke Ford Clayton

director · Since 26/11/2025

British · England · Age 45

Former

John Radford

secretary · Resigned 19/06/1995

John Radford

director · Resigned 19/06/1995

Paul Terence Williamson

director · Resigned 17/07/1998

Trevor William Humphrey

director · Resigned 31/12/1998

Maurice Ford Clayton

director · Resigned 11/01/2015

Luke Ford Clayton

director · Resigned 12/07/2023

Persons with Significant Control

Mr Luke Ford Clayton

ownership-of-shares-25-to-50-percent-as-trust

British · England · Age 45

Oakridge Park, Castle Donington, DE74 2PY

Notified 06/04/2016

Mrs Kanha Clayton

ownership-of-shares-25-to-50-percent-as-trust

British · England · Age 74

Oakridge Park, Castle Donington, DE74 2PY

Notified 06/04/2016

Dr Jake Crispin Clayton

ownership-of-shares-25-to-50-percent-as-trust

British · England · Age 37

Oakridge Park, Castle Donington, DE74 2PY

Notified 06/04/2016

Former PSCs

The Estate Of Mr Maurice Ford Clayton

Ceased 10/06/2019

Change History

officer appointedHORNBUCKLE, Ryan Lee
2026-05-05
officer appointedCLAYTON, Jake Crispin, Dr
2026-05-05
officer appointedCLAYTON, Kanha
2026-05-05
officer appointedCLAYTON, Luke Ford
2026-05-05
officer appointedELLIS, Stuart William
2026-05-05
officer appointedELLIS, Stuart William
2026-05-05
officer appointedBARTLETT, Mark Andrew
2026-05-05
officer appointedCARTER, Miles Graham
2026-05-05
typeplc
2026-05-05

Public Limited Company

address line1Oakridge Park
2026-05-05

OAKRIDGE PARK

post townCastle Donington
2026-05-05

CASTLE DONINGTON

statusactive
2026-05-05

Active

CompanyRankvs 105+ SIC 46420 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 9.73× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/12/2024

Net Worth

£25.6M

Balance sheet strength

Cash

£5.9M

Cash in the bank

Profit Before Tax

£542k

Bottom line earnings

Net Current Assets

£17.9M

Working capital

Current Assets

£20.0M

Current Liabilities

£2.1M

Fixed Assets

£7.9M

Debtors

£653k

Cost of Sales

£18.8M

Admin Expenses

£5.7M

Profit After Tax

£406k

89avg. employees-3

Tax at Year End

Dividends paid£85k

Balance Sheet

Intangible assets£1.0M
Assets less current liabilities£25.9M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20249.73+£844k
20237.07

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

23/04/20263 pages · PDF
Director appointed

appoint person director company with name date

29/11/20252 pages · PDF
Accounts filed

accounts with accounts type full

27/06/202530 pages · PDF
Confirmation statement

confirmation statement with no updates

25/04/20253 pages · PDF
Accounts filed

accounts with accounts type full

27/06/202431 pages · PDF
Confirmation statement

confirmation statement with no updates

23/04/20243 pages · PDF
Director resigned

termination director company with name termination date

14/07/20231 page · PDF
Accounts filed

accounts with accounts type full

29/06/202331 pages · PDF
Confirmation statement

confirmation statement with updates

20/04/20234 pages · PDF
Accounts filed

accounts with accounts type full

28/06/202232 pages · PDF
Confirmation statement

confirmation statement with no updates

22/04/20223 pages · PDF
Accounts filed

accounts with accounts type full

24/09/202131 pages · PDF
Confirmation statement

confirmation statement with no updates

26/04/20213 pages · PDF
Accounts filed

accounts with accounts type full

29/09/202030 pages · PDF
Confirmation statement

confirmation statement with updates

23/04/20204 pages · PDF
Director appointed

appoint person director company with name date

11/01/20202 pages · PDF
Accounts filed

accounts with accounts type full

04/07/201929 pages · PDF
PSC07

cessation of a person with significant control

04/07/20191 page · PDF
Confirmation statement

confirmation statement with no updates

03/05/20193 pages · PDF
Accounts filed

accounts with accounts type full

04/07/201829 pages · PDF
Confirmation statement

confirmation statement with no updates

30/04/20183 pages · PDF
Accounts filed

accounts with accounts type full

05/07/201728 pages · PDF
Confirmation statement

confirmation statement with updates

04/05/20178 pages · PDF
Accounts filed

accounts with accounts type full

01/07/201626 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/05/20169 pages · PDF
Accounts filed

accounts with accounts type full

04/07/201521 pages · PDF
Director appointed

appoint person director company with name date

15/06/20153 pages · PDF
Director appointed

appoint person director company with name date

15/06/20153 pages · PDF
Director appointed

appoint person director company with name date

15/06/20153 pages · PDF
Director appointed

appoint person director company with name date

15/06/20153 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/04/20154 pages · PDF
Director appointed

appoint person director company with name date

19/02/20152 pages · PDF
Director resigned

termination director company with name termination date

19/02/20151 page · PDF
Accounts filed

accounts with made up date

02/07/201421 pages · PDF
MR05

mortgage charge whole cease and release with charge number

30/04/20142 pages · PDF
MR05

mortgage charge whole cease and release with charge number

30/04/20142 pages · PDF
MR05

mortgage charge whole cease and release with charge number

30/04/20142 pages · PDF
MR05

mortgage charge whole cease and release with charge number

30/04/20142 pages · PDF
MR05

mortgage charge whole cease and release with charge number

30/04/20142 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/04/20146 pages · PDF
Shares cancelled

capital cancellation shares

14/08/20134 pages · PDF
Share buyback

capital return purchase own shares

14/08/20133 pages · PDF
Accounts filed

accounts with made up date

05/07/201321 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/04/20136 pages · PDF
Accounts filed

accounts with made up date

05/07/201222 pages · PDF
Annual return

annual return company with made up date full list shareholders

25/04/20126 pages · PDF
Accounts filed

accounts with made up date

29/06/201122 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/04/20116 pages · PDF
Accounts filed

accounts with made up date

05/08/201021 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/04/20106 pages · PDF
Director details changed

change person director company with change date

20/04/20102 pages · PDF
Accounts filed

accounts with made up date

30/07/200919 pages · PDF
363a

legacy

21/04/20095 pages · PDF
Accounts filed

accounts with made up date

21/07/200819 pages · PDF
363a

legacy

21/04/20085 pages · PDF
Accounts filed

accounts with made up date

05/08/200719 pages · PDF
363a

legacy

20/04/20073 pages · PDF
Accounts filed

accounts with made up date

03/08/200618 pages · PDF
363a

legacy

20/04/20063 pages · PDF
Accounts filed

accounts with made up date

09/08/200518 pages · PDF
363s

legacy

22/04/20054 pages · PDF
Accounts filed

accounts with made up date

04/08/200418 pages · PDF
363s

legacy

03/06/20048 pages · PDF
287

legacy

25/11/20031 page · PDF
395

legacy

16/08/20033 pages · PDF
Accounts filed

accounts with made up date

07/08/200320 pages · PDF
363s

legacy

10/05/20038 pages · PDF
403a

legacy

06/11/20021 page · PDF
403a

legacy

06/11/20021 page · PDF
403a

legacy

06/11/20021 page · PDF
403a

legacy

06/11/20021 page · PDF
403a

legacy

06/11/20021 page · PDF
Accounts filed

accounts with made up date

05/08/200219 pages · PDF
363s

legacy

25/04/20027 pages · PDF
Accounts filed

accounts with made up date

01/08/200118 pages · PDF
363s

legacy

26/04/20017 pages · PDF
395

legacy

19/12/20003 pages · PDF
403a

legacy

21/07/20002 pages · PDF
403a

legacy

21/07/20002 pages · PDF
Accounts filed

accounts with made up date

20/07/200019 pages · PDF
363s

legacy

25/04/20007 pages · PDF
Accounts filed

accounts with made up date

23/07/199913 pages · PDF
363s

legacy

14/05/19996 pages · PDF
288b

legacy

18/04/19991 page · PDF
Accounts filed

accounts with accounts type full group

03/08/199815 pages · PDF
288b

legacy

24/07/19981 page · PDF
363s

legacy

29/04/19986 pages · PDF
Accounts filed

accounts with accounts type full group

03/08/199717 pages · PDF
363s

legacy

22/04/19974 pages · PDF
288a

legacy

22/04/19972 pages · PDF
Accounts filed

accounts with made up date

31/07/199618 pages · PDF
363s

legacy

14/04/19964 pages · PDF
395

legacy

04/04/19963 pages · PDF
225(1)

legacy

27/07/19951 page · PDF
288

legacy

29/06/19952 pages · PDF
363s

legacy

25/04/19956 pages · PDF
Accounts filed

accounts with accounts type full group

27/02/1995PDF
PRE95

selection of documents registered before January 1995

01/01/199547 pages · PDF
395

legacy

13/10/1994PDF
288

legacy

05/09/1994PDF