CHARCON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARCON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07102004

Incorporation date

11/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon23/03/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 17/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Statement by Directors
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon19/03/2025
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26
dot icon28/03/2024
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon04/01/2023
Termination of appointment of John Ferguson Bowater as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Appointment of Phillip Jason Norah as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-04-30
dot icon04/01/2019
Appointment of Mr James West Atherton-Ham as a director on 2019-01-01
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon02/01/2019
Termination of appointment of Francois Petry as a director on 2018-12-31
dot icon05/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/08/2018
Director's details changed for Mr Francois Petry on 2017-01-01
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon11/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/02/2017
Director's details changed for Francois Petry on 2017-01-01
dot icon09/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Appointment of Francois Petry as a director on 2015-12-01
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Patrick Robert Ward as a director on 2015-11-30
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Liam Colm Charalambou as a secretary on 2015-08-01
dot icon27/07/2015
Termination of appointment of Ian Carling as a director on 2015-07-24
dot icon27/07/2015
Termination of appointment of Christine Alice Carling as a director on 2015-07-24
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon20/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/08/2014
Director's details changed for Mr Patrick Robert Ward on 2014-07-21
dot icon29/07/2014
Appointment of Mr Patrick Robert Ward as a director on 2014-07-21
dot icon29/07/2014
Termination of appointment of Michael Paul Pearce as a director on 2014-07-21
dot icon16/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon24/05/2013
Appointment of Mrs Christine Alice Carling as a director
dot icon24/05/2013
Termination of appointment of John Kennedy as a director
dot icon15/02/2013
Termination of appointment of Alain Bourguignon as a director
dot icon15/02/2013
Appointment of Mr Michael Paul Pearce as a director
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon31/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Liam Colm Charalambou as a secretary
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2011-05-23
dot icon03/01/2012
Compulsory strike-off action has been discontinued
dot icon02/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon07/07/2011
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2011-05-23
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-05-31
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon07/07/2010
Resolutions
dot icon05/07/2010
Resolutions
dot icon16/06/2010
Appointment of Mr John Gerard Kennedy as a director
dot icon02/06/2010
Appointment of Mr John Ferguson Bowater as a director
dot icon02/06/2010
Appointment of Mrs Mary Ford as a secretary
dot icon01/06/2010
Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 2010-06-01
dot icon01/06/2010
Termination of appointment of James Hawkins as a secretary
dot icon01/06/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon24/05/2010
Certificate of change of name
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Change of name notice
dot icon11/12/2009
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Michael Paul
Director
15/02/2013 - 21/07/2014
51
Carling, Ian
Director
11/12/2009 - 24/07/2015
119
Carling, Christine Alice
Director
15/03/2013 - 24/07/2015
17
Bowater, John Ferguson
Director
31/05/2010 - 31/12/2022
318
Kennedy, John Gerard
Director
31/05/2010 - 15/03/2013
12

Persons with Significant Control

1
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 CHARCON HOLDINGS LIMITED

CHARCON HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2009 with the registered office located at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL. 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 CHARCON HOLDINGS LIMITED?

toggle

CHARCON HOLDINGS LIMITED is currently Active. It was registered on 11/12/2009 .

Where is CHARCON HOLDINGS LIMITED located?

toggle

CHARCON HOLDINGS LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does CHARCON HOLDINGS LIMITED do?

toggle

CHARCON HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARCON HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL.