CHARLES ENDIRECT LIMITED

Register to unlock more data on OkredoRegister

CHARLES ENDIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01855059

Incorporation date

12/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex Way, Wincanton Business Park, Wincanton, Somerset BA9 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1984)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Notification of Marion Judith Fox as a person with significant control on 2022-09-12
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/06/2016
Termination of appointment of Bernard Phillipe Moulin as a director on 2016-06-17
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Robert Keith Poole as a director on 2015-09-30
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Andrew James Jackson as a director on 2015-04-01
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/07/2012
Termination of appointment of David Woodcock as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Robert Keith Poole on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Robert Keith Poole on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Nicholas Jefferson Charles on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Nicholas Jefferson Charles on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Robert Keith Poole on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Nicholas Jefferson Charles on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Nicholas Jefferson Charles on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Robert Keith Poole on 2009-10-01
dot icon22/10/2009
Director's details changed for David Woodcock on 2009-10-01
dot icon22/10/2009
Director's details changed for Mrs Marion Judith Fox on 2009-10-01
dot icon14/10/2009
Director's details changed for Robert Keith Poole on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mrs Marion Judith Fox on 2009-10-01
dot icon14/10/2009
Director's details changed for Nicholas Jefferson Charles on 2009-10-01
dot icon13/10/2009
Director's details changed for Bernard Phillipe Moulin on 2009-10-01
dot icon22/06/2009
Registered office changed on 22/06/2009 from motivo house alvington yeovil somerset BA20 2FG
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 26/12/08; full list of members
dot icon06/10/2008
Director appointed bernard phillipe moulin
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 26/12/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 26/12/06; full list of members
dot icon19/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon10/12/2006
New director appointed
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Registered office changed on 15/05/06 from: baker tilly old sarum house 49 princes street yeovil, somerset BA20 1EG
dot icon13/02/2006
Return made up to 26/12/05; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 26/12/04; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/10/2004
Director resigned
dot icon13/02/2004
Return made up to 26/12/03; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
New director appointed
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon10/01/2003
Return made up to 26/12/02; full list of members
dot icon26/09/2002
Miscellaneous
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Return made up to 26/12/01; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon13/08/2001
New director appointed
dot icon19/02/2001
£ sr 300@1 30/06/97
dot icon22/01/2001
Return made up to 26/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/01/2000
Return made up to 26/12/99; full list of members
dot icon01/06/1999
Registered office changed on 01/06/99 from: pride hill house 23 st marys street shrewsbury shropshire SY1 1ED
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
Return made up to 26/12/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/01/1998
Return made up to 26/12/97; change of members
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon04/08/1997
Secretary resigned;director resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New secretary appointed
dot icon07/04/1997
Accounts for a small company made up to 1996-03-31
dot icon20/01/1997
Return made up to 26/12/96; no change of members
dot icon05/03/1996
Return made up to 26/12/95; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/11/1995
New director appointed
dot icon13/11/1995
Ad 29/09/95--------- £ si 900@1=900 £ ic 100/1000
dot icon13/11/1995
£ nc 100/1000 29/09/95
dot icon09/11/1995
Certificate of change of name
dot icon09/11/1995
Certificate of change of name
dot icon10/02/1995
Return made up to 26/12/94; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Return made up to 26/12/93; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Return made up to 26/12/92; no change of members
dot icon27/02/1992
Return made up to 31/12/91; full list of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon08/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 26/12/90; full list of members
dot icon04/01/1991
Director resigned
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 25/12/89; full list of members
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 30/12/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 14/11/87; full list of members
dot icon04/11/1987
New director appointed
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon06/12/1986
Return made up to 31/12/85; full list of members
dot icon06/12/1986
Return made up to 20/10/86; full list of members
dot icon07/11/1986
New secretary appointed;new director appointed
dot icon07/11/1986
New director appointed
dot icon07/11/1986
Registered office changed on 07/11/86 from: the old drill hall lenthay road sherborne dorset DT9 6AA
dot icon12/10/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

35
2023
change arrow icon+22.95 % *

* during past year

Cash in Bank

£2,473,771.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.65M
-
0.00
1.69M
-
2022
34
3.91M
-
0.00
2.01M
-
2023
35
4.21M
-
0.00
2.47M
-
2023
35
4.21M
-
0.00
2.47M
-

Employees

2023

Employees

35 Ascended3 % *

Net Assets(GBP)

4.21M £Ascended7.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.47M £Ascended22.95 % *

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
Fox, Marion Judith
Director
26/12/2006 - Present
1
Jackson, Andrew James
Director
01/04/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHARLES ENDIRECT LIMITED

CHARLES ENDIRECT LIMITED is an(a) Active company incorporated on 12/10/1984 with the registered office located at Wessex Way, Wincanton Business Park, Wincanton, Somerset BA9 9RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES ENDIRECT LIMITED?

toggle

CHARLES ENDIRECT LIMITED is currently Active. It was registered on 12/10/1984 .

Where is CHARLES ENDIRECT LIMITED located?

toggle

CHARLES ENDIRECT LIMITED is registered at Wessex Way, Wincanton Business Park, Wincanton, Somerset BA9 9RR.

What does CHARLES ENDIRECT LIMITED do?

toggle

CHARLES ENDIRECT LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does CHARLES ENDIRECT LIMITED have?

toggle

CHARLES ENDIRECT LIMITED had 35 employees in 2023.

What is the latest filing for CHARLES ENDIRECT LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.