CHARAV LIMITED

Register to unlock more data on OkredoRegister

CHARAV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656248

Incorporation date

16/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire S2 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon06/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/01/2025
Current accounting period extended from 2024-07-31 to 2025-01-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/01/2024
Confirmation statement made on 2023-12-16 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon01/12/2021
Change of details for Juniper Group Limited as a person with significant control on 2021-11-05
dot icon29/10/2021
Change of details for Juniper Group Limited as a person with significant control on 2021-10-07
dot icon29/10/2021
Cessation of Sarah Powell as a person with significant control on 2021-10-07
dot icon25/10/2021
Appointment of Mrs Kelly Loxley as a director on 2021-10-22
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/01/2020
Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 2020-01-13
dot icon10/01/2020
Change of details for Mrs Sarah Powell as a person with significant control on 2020-01-10
dot icon10/01/2020
Change of details for Mr Kevin Michael Burnett as a person with significant control on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Kevin Michael Burnett on 2020-01-10
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/04/2016
Previous accounting period shortened from 2015-12-31 to 2015-07-31
dot icon18/01/2016
Director's details changed for Mr Kevin Michael Burnett on 2016-01-18
dot icon29/12/2015
Registration of charge 056562480002, created on 2015-12-24
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to 183 Fraser Road Sheffield S8 0JP on 2015-10-26
dot icon23/10/2015
Appointment of Mr Kevin Michael Burnett as a director on 2015-08-01
dot icon23/10/2015
Termination of appointment of Richard Michael Flay as a director on 2015-08-01
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Valerie Flay as a secretary
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Director's details changed for Richard Michael Flay on 2012-04-11
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon07/11/2011
Change of share class name or designation
dot icon07/11/2011
Resolutions
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon19/01/2011
Director's details changed for Richard Michael Flay on 2009-12-17
dot icon19/01/2011
Secretary's details changed for Valerie Ann Flay on 2009-12-17
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon15/01/2010
Director's details changed for Richard Michael Flay on 2009-10-01
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 16/12/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from 1 wellington road, bollington macclesfield cheshire SK10 5JR
dot icon21/05/2008
Resolutions
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/01/2008
Return made up to 16/12/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 16/12/06; full list of members
dot icon11/02/2006
Particulars of mortgage/charge
dot icon16/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
263.00
-
0.00
55.58K
-
2022
10
35.71K
-
0.00
87.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flay, Richard Michael
Director
16/12/2005 - 01/08/2015
15
Mr Kevin Michael Burnett
Director
01/08/2015 - Present
14
Loxley, Kelly
Director
22/10/2021 - Present
-
Flay, Valerie Ann
Secretary
16/12/2005 - 17/12/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARAV LIMITED

CHARAV LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire S2 4ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARAV LIMITED?

toggle

CHARAV LIMITED is currently Active. It was registered on 16/12/2005 .

Where is CHARAV LIMITED located?

toggle

CHARAV LIMITED is registered at Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire S2 4ER.

What does CHARAV LIMITED do?

toggle

CHARAV LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARAV LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-16 with updates.