CHARCO NINETY-NINE LIMITED

Register to unlock more data on OkredoRegister

CHARCO NINETY-NINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02305906

Incorporation date

17/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Holmfield Industrial Estate, Halifax, West Yorks HX2 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1988)
dot icon10/03/2026
Satisfaction of charge 023059060006 in full
dot icon10/03/2026
Registration of charge 023059060008, created on 2026-03-02
dot icon03/03/2026
Registration of charge 023059060007, created on 2026-03-02
dot icon22/12/2025
Termination of appointment of George Barnaby Dymond as a director on 2025-12-12
dot icon22/12/2025
Appointment of Mrs Sophie Louise Rose as a director on 2025-12-10
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/01/2025
Termination of appointment of Lynne Fawcus as a director on 2025-01-03
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon09/05/2024
Appointment of Mr George Barnaby Dymond as a director on 2024-05-01
dot icon25/04/2024
Registration of charge 023059060006, created on 2024-04-19
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Statement of company's objects
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon09/02/2023
Termination of appointment of Anthony George Ryall as a director on 2023-02-01
dot icon16/01/2023
Termination of appointment of Daniel Arthur Edward Carr as a director on 2023-01-17
dot icon16/01/2023
Appointment of Ms Gemma Claire Louise Doyle as a director on 2023-01-17
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon10/06/2022
Termination of appointment of Nicola Jane Hardcastle as a secretary on 2022-05-31
dot icon10/06/2022
Termination of appointment of Nicola Jane Hardcastle as a director on 2022-05-31
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Appointment of Mr Daniel Arthur Edward Carr as a director on 2017-01-03
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Appointment of Mr Anthony George Ryall as a director on 2016-04-05
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Director's details changed for Mrs Nicola Jane Saul on 2014-12-30
dot icon30/04/2015
Secretary's details changed for Nicola Saul on 2014-12-30
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon31/10/2014
Director's details changed for Mrs Nicola Jane Saul on 2014-10-17
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Ruth Moran as a secretary
dot icon16/11/2010
Termination of appointment of Ruth Moran as a director
dot icon16/11/2010
Appointment of Nicola Saul as a secretary
dot icon16/11/2010
Appointment of Nicola Saul as a director
dot icon13/10/2010
Termination of appointment of Preben Bager as a director
dot icon01/10/2010
Termination of appointment of Nicholas Friend as a director
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for Preben Bager on 2009-10-01
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 13/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / nicholas friend / 13/12/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Appointment terminated director jan johansson
dot icon11/06/2008
Director appointed preben bager
dot icon27/05/2008
Appointment terminated director frederick cappelen
dot icon01/02/2008
Return made up to 13/12/07; full list of members
dot icon01/09/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 13/12/05; full list of members
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon24/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon26/01/2005
Return made up to 13/12/04; full list of members
dot icon08/12/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon26/03/2004
Return made up to 13/12/03; full list of members
dot icon19/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned;director resigned
dot icon16/03/2004
Director resigned
dot icon19/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon17/11/2003
Full accounts made up to 2003-03-30
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 13/12/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon11/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 13/12/01; full list of members
dot icon25/01/2001
Full group accounts made up to 2000-04-01
dot icon17/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 13/12/00; full list of members
dot icon29/01/2000
Full group accounts made up to 1999-04-03
dot icon30/12/1999
Return made up to 13/12/99; full list of members
dot icon01/02/1999
Full group accounts made up to 1998-03-28
dot icon23/12/1998
Return made up to 13/12/98; full list of members
dot icon01/02/1998
Full group accounts made up to 1997-03-29
dot icon02/01/1998
Return made up to 13/12/97; full list of members
dot icon26/01/1997
Full group accounts made up to 1996-03-30
dot icon10/01/1997
Return made up to 13/12/96; full list of members
dot icon15/01/1996
Return made up to 13/12/95; full list of members
dot icon09/11/1995
Full group accounts made up to 1995-04-01
dot icon17/01/1995
Full group accounts made up to 1994-03-26
dot icon09/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Return made up to 13/12/93; full list of members
dot icon28/09/1993
Full group accounts made up to 1993-03-27
dot icon05/01/1993
Return made up to 13/12/92; full list of members
dot icon01/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Resolutions
dot icon11/09/1992
Full group accounts made up to 1992-03-28
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Director resigned
dot icon18/03/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon06/01/1992
Return made up to 13/12/91; no change of members
dot icon24/07/1991
Full group accounts made up to 1991-03-31
dot icon06/03/1991
Full group accounts made up to 1990-03-31
dot icon11/01/1991
Return made up to 13/12/90; no change of members
dot icon08/01/1991
Particulars of mortgage/charge
dot icon03/04/1990
Full group accounts made up to 1989-03-31
dot icon18/12/1989
Return made up to 10/11/89; full list of members
dot icon11/09/1989
New director appointed
dot icon01/09/1989
Wd 24/08/89 ad 15/08/89--------- premium £ si 2092397@1=2092397 £ ic 1305000/3397397
dot icon01/09/1989
Conve
dot icon01/09/1989
£ ic 2055000/1305000 £ sr 750000@1=750000
dot icon01/09/1989
Wd 24/08/89 ad 15/08/89--------- £ si 445000@1=445000 £ ic 1610000/2055000
dot icon01/09/1989
Nc inc already adjusted
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon24/01/1989
Wd 02/01/89 ad 07/12/88--------- £ si 1609998@1=1609998 £ ic 2/1610000
dot icon09/01/1989
Nc inc already adjusted
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon05/01/1989
Registered office changed on 05/01/89 from: hale court lincolns inn london WC2A 3UL
dot icon22/12/1988
Particulars of mortgage/charge
dot icon09/12/1988
Director resigned;new director appointed
dot icon09/12/1988
New director appointed
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon17/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Daniel Arthur Edward
Director
02/01/2017 - 16/01/2023
28
Ryall, Anthony George
Director
04/04/2016 - 31/01/2023
3
Rose, Sophie Louise
Director
10/12/2025 - Present
18
Fawcus, Lynne
Director
01/03/2023 - 03/01/2025
15
Dymond, George Barnaby
Director
01/05/2024 - 12/12/2025
42

Persons with Significant Control

0

No PSC data available.

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 CHARCO NINETY-NINE LIMITED

CHARCO NINETY-NINE LIMITED is an(a) Active company incorporated on 17/10/1988 with the registered office located at Holmfield Industrial Estate, Halifax, West Yorks HX2 9TN. 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 CHARCO NINETY-NINE LIMITED?

toggle

CHARCO NINETY-NINE LIMITED is currently Active. It was registered on 17/10/1988 .

Where is CHARCO NINETY-NINE LIMITED located?

toggle

CHARCO NINETY-NINE LIMITED is registered at Holmfield Industrial Estate, Halifax, West Yorks HX2 9TN.

What does CHARCO NINETY-NINE LIMITED do?

toggle

CHARCO NINETY-NINE LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CHARCO NINETY-NINE LIMITED?

toggle

The latest filing was on 10/03/2026: Satisfaction of charge 023059060006 in full.