CHARLBURY RESULTS LTD

Register to unlock more data on OkredoRegister

CHARLBURY RESULTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09720471

Incorporation date

06/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon04/02/2026
Micro company accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-08-31
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon10/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10
dot icon05/09/2022
Registered office address changed from 87a Western Road Southall UB2 5HH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon05/09/2022
Cessation of Julia Vaz as a person with significant control on 2022-08-31
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon05/09/2022
Termination of appointment of Julia Vaz as a director on 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon24/06/2021
Registered office address changed from 91 Bridget Street Rugby CV21 2BU United Kingdom to 87a Western Road Southall UB2 5HH on 2021-06-24
dot icon24/06/2021
Notification of Julia Vaz as a person with significant control on 2021-06-15
dot icon24/06/2021
Cessation of Bhavin Parmar as a person with significant control on 2021-06-15
dot icon24/06/2021
Appointment of Ms Julia Vaz as a director on 2021-06-15
dot icon24/06/2021
Termination of appointment of Bhavin Parmar as a director on 2021-06-15
dot icon15/04/2021
Micro company accounts made up to 2020-08-31
dot icon16/12/2020
Registered office address changed from 8 Samuel Salter Close Abergavenny NP7 9NZ United Kingdom to 91 Bridget Street Rugby CV21 2BU on 2020-12-16
dot icon16/12/2020
Appointment of Mr Bhavin Parmar as a director on 2020-12-01
dot icon16/12/2020
Notification of Bhavin Parmar as a person with significant control on 2020-12-01
dot icon16/12/2020
Cessation of Adam Silcox as a person with significant control on 2020-12-01
dot icon16/12/2020
Termination of appointment of Adam Silcox as a director on 2020-12-01
dot icon27/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon10/08/2020
Registered office address changed from 124 Roberts Wharf Neptune Street Leeds LS9 8DW United Kingdom to 8 Samuel Salter Close Abergavenny NP7 9NZ on 2020-08-10
dot icon10/08/2020
Notification of Adam Silcox as a person with significant control on 2020-07-27
dot icon10/08/2020
Cessation of Daniel John Robinson as a person with significant control on 2020-07-27
dot icon10/08/2020
Appointment of Mr Adam Silcox as a director on 2020-07-27
dot icon10/08/2020
Termination of appointment of Daniel John Robinson as a director on 2020-07-27
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon01/10/2019
Registered office address changed from 6 Harman Close Hethersett Norwich NR9 3PR England to 124 Roberts Wharf Neptune Street Leeds LS9 8DW on 2019-10-01
dot icon01/10/2019
Notification of Daniel Robinson as a person with significant control on 2019-09-11
dot icon01/10/2019
Appointment of Mr Daniel John Robinson as a director on 2019-09-11
dot icon01/10/2019
Cessation of Sean Franklin as a person with significant control on 2019-09-11
dot icon01/10/2019
Termination of appointment of Sean Franklin as a director on 2019-09-11
dot icon03/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon13/06/2019
Notification of Sean Franklin as a person with significant control on 2019-05-23
dot icon13/06/2019
Cessation of Richard Brunetti as a person with significant control on 2019-05-23
dot icon13/06/2019
Appointment of Mr Sean Franklin as a director on 2019-05-23
dot icon13/06/2019
Registered office address changed from Flat 35, Northwood Court Ringland Close Stoke-on-Trent Stoke-on-Trent ST1 2NZ United Kingdom to 6 Harman Close Hethersett Norwich NR9 3PR on 2019-06-13
dot icon13/06/2019
Termination of appointment of Richard Brunetti as a director on 2019-05-23
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/09/2018
Appointment of Mr Richard Brunetti as a director on 2018-09-07
dot icon18/09/2018
Registered office address changed from 83 Sandy Lane Dereham NR19 2EF United Kingdom to Flat 35, Northwood Court Ringland Close Stoke-on-Trent Stoke-on-Trent ST1 2NZ on 2018-09-18
dot icon18/09/2018
Cessation of Dexter Courtney Hall as a person with significant control on 2018-09-07
dot icon18/09/2018
Notification of Richard Brunetti as a person with significant control on 2018-09-07
dot icon18/09/2018
Termination of appointment of Dexter Courtney Hall as a director on 2018-09-07
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/12/2017
Cessation of Marcus Forrest as a person with significant control on 2017-10-18
dot icon28/12/2017
Appointment of Mr Dexter Courtney Hall as a director on 2017-10-18
dot icon28/12/2017
Termination of appointment of Marcus Forrest as a director on 2017-10-18
dot icon28/12/2017
Notification of Dexter Courtney Hall as a person with significant control on 2017-10-18
dot icon28/12/2017
Registered office address changed from 17 Oakdene New Rossington Doncaster DN11 0BL United Kingdom to 83 Sandy Lane Dereham NR19 2EF on 2017-12-28
dot icon06/09/2017
Notification of Marcus Forrest as a person with significant control on 2016-12-08
dot icon06/09/2017
Cessation of Neil Winterburn as a person with significant control on 2016-12-08
dot icon06/09/2017
Confirmation statement made on 2017-08-06 with updates
dot icon26/04/2017
Micro company accounts made up to 2016-08-31
dot icon15/12/2016
Appointment of Marcus Forrest as a director on 2016-12-08
dot icon15/12/2016
Registered office address changed from 14 Wentworth Close Harrogate HG2 7JZ United Kingdom to 17 Oakdene New Rossington Doncaster DN11 0BL on 2016-12-15
dot icon15/12/2016
Termination of appointment of Neil Winterburn as a director on 2016-12-08
dot icon26/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon26/05/2016
Appointment of Neil Winterburn as a director on 2016-05-19
dot icon26/05/2016
Termination of appointment of Manuel Beltran Duran as a director on 2016-05-19
dot icon26/05/2016
Registered office address changed from 7 Hollingsworth Lane Epworth Doncaster DN9 1EX United Kingdom to 14 Wentworth Close Harrogate HG2 7JZ on 2016-05-26
dot icon14/01/2016
Appointment of Manuel Beltran Duran as a director on 2016-01-06
dot icon14/01/2016
Registered office address changed from Rose Cottage Victoria Gardens Brynteg LL11 6NQ United Kingdom to 7 Hollingsworth Lane Epworth Doncaster DN9 1EX on 2016-01-14
dot icon14/01/2016
Termination of appointment of Nathan Jones as a director on 2016-01-06
dot icon24/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Rose Cottage Victoria Gardens Brynteg LL11 6NQ on 2015-09-24
dot icon23/09/2015
Appointment of Nathan Jones as a director on 2015-09-16
dot icon23/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-16
dot icon06/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440
Jones, Nathan
Director
16/09/2015 - 06/01/2016
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLBURY RESULTS LTD

CHARLBURY RESULTS LTD is an(a) Active company incorporated on 06/08/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLBURY RESULTS LTD?

toggle

CHARLBURY RESULTS LTD is currently Active. It was registered on 06/08/2015 .

Where is CHARLBURY RESULTS LTD located?

toggle

CHARLBURY RESULTS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHARLBURY RESULTS LTD do?

toggle

CHARLBURY RESULTS LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CHARLBURY RESULTS LTD have?

toggle

CHARLBURY RESULTS LTD had 1 employees in 2023.

What is the latest filing for CHARLBURY RESULTS LTD?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-08-31.