CHARLES DEVELOPMENTS (STAFFS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES DEVELOPMENTS (STAFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05875856

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CIRRUS PROFESSIONAL SERVICES LIMITED, Derwent Business Centre Clarke Street, Derby DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon06/03/2026
Statement of affairs
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Registered office address changed from Unit 12 Burslem Enterprise Centre Moorland Road Stoke-on-Trent Staffordshire ST6 1JQ England to Derwent Business Centre Clarke Street Derby DE1 2BU on 2026-03-06
dot icon23/02/2026
Satisfaction of charge 4 in full
dot icon23/02/2026
Satisfaction of charge 5 in full
dot icon23/02/2026
Satisfaction of charge 10 in full
dot icon23/02/2026
Satisfaction of charge 9 in full
dot icon23/02/2026
Satisfaction of charge 7 in full
dot icon23/02/2026
Satisfaction of charge 6 in full
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon08/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon31/01/2023
Appointment of Mr Adrian Charles as a director on 2023-01-03
dot icon31/01/2023
Termination of appointment of Dawn Harp as a director on 2023-01-03
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/07/2021
Registered office address changed from Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN United Kingdom to Unit 12 Burslem Enterprise Centre Moorland Road Stoke-on-Trent Staffordshire ST6 1JQ on 2021-07-28
dot icon21/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2021
Total exemption full accounts made up to 2019-03-31
dot icon14/04/2021
Notification of Adrian Charles as a person with significant control on 2021-04-14
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon01/10/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/03/2020
Compulsory strike-off action has been discontinued
dot icon30/03/2020
Total exemption full accounts made up to 2018-03-31
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon13/09/2019
Confirmation statement made on 2019-07-13 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon20/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon21/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon29/11/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon28/11/2018
Confirmation statement made on 2017-07-13 with no updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2018
Notice of ceasing to act as receiver or manager
dot icon14/02/2018
Notice of ceasing to act as receiver or manager
dot icon14/02/2018
Notice of ceasing to act as receiver or manager
dot icon14/02/2018
Notice of ceasing to act as receiver or manager
dot icon02/02/2018
Satisfaction of charge 1 in full
dot icon02/02/2018
Satisfaction of charge 2 in full
dot icon02/02/2018
Satisfaction of charge 8 in full
dot icon02/02/2018
Satisfaction of charge 3 in full
dot icon25/01/2018
Registered office address changed from 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR United Kingdom to Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN on 2018-01-25
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of receiver or manager
dot icon21/09/2016
Appointment of receiver or manager
dot icon21/09/2016
Appointment of receiver or manager
dot icon21/09/2016
Appointment of receiver or manager
dot icon25/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/03/2016
Termination of appointment of Dawn Harp as a secretary on 2016-03-07
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Registered office address changed from 6 Remer Street Cobridge Stoke-on-Trent Staffordshire ST6 2JP to 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR on 2015-11-04
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Miss Dawn Harp as a director on 2014-09-16
dot icon08/10/2014
Termination of appointment of Adrian Charles as a director on 2014-09-16
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon15/02/2012
Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY on 2012-02-15
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 13/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Accounting reference date shortened from 02/07/2008 to 31/03/2008
dot icon30/07/2008
Return made up to 13/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-02
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2008
Accounting reference date extended from 31/03/07 to 02/07/07
dot icon24/07/2007
Return made up to 13/07/07; full list of members
dot icon10/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon28/07/2006
Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Secretary resigned
dot icon13/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-95.09 % *

* during past year

Cash in Bank

£771.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.77K
-
0.00
-
-
2022
8
143.45K
-
0.00
15.70K
-
2023
9
361.58K
-
0.00
771.00
-
2023
9
361.58K
-
0.00
771.00
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

361.58K £Ascended152.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

771.00 £Descended-95.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Adrian
Director
19/07/2006 - 16/09/2014
11
Charles, Adrian
Director
03/01/2023 - Present
11
Miss Dawn Harp
Director
16/09/2014 - 03/01/2023
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/07/2006 - 13/07/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/07/2006 - 13/07/2006
67500

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHARLES DEVELOPMENTS (STAFFS) LIMITED

CHARLES DEVELOPMENTS (STAFFS) LIMITED is an(a) Liquidation company incorporated on 13/07/2006 with the registered office located at C/O CIRRUS PROFESSIONAL SERVICES LIMITED, Derwent Business Centre Clarke Street, Derby DE1 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES DEVELOPMENTS (STAFFS) LIMITED?

toggle

CHARLES DEVELOPMENTS (STAFFS) LIMITED is currently Liquidation. It was registered on 13/07/2006 .

Where is CHARLES DEVELOPMENTS (STAFFS) LIMITED located?

toggle

CHARLES DEVELOPMENTS (STAFFS) LIMITED is registered at C/O CIRRUS PROFESSIONAL SERVICES LIMITED, Derwent Business Centre Clarke Street, Derby DE1 2BU.

What does CHARLES DEVELOPMENTS (STAFFS) LIMITED do?

toggle

CHARLES DEVELOPMENTS (STAFFS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARLES DEVELOPMENTS (STAFFS) LIMITED have?

toggle

CHARLES DEVELOPMENTS (STAFFS) LIMITED had 9 employees in 2023.

What is the latest filing for CHARLES DEVELOPMENTS (STAFFS) LIMITED?

toggle

The latest filing was on 06/03/2026: Statement of affairs.