CHARLES ROE LIMITED

Register to unlock more data on OkredoRegister

CHARLES ROE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03133029

Incorporation date

01/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon23/04/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon23/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Appointment of a voluntary liquidator
dot icon15/04/2025
Declaration of solvency
dot icon15/04/2025
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 2nd Floor, Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 2025-04-15
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Registered office address changed from Normans Hall Farm Shrigley Road Pott Shrigley Cheshire SK10 5SE United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2022-06-20
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Change of details for Mr Alistair Martin Mcmillan as a person with significant control on 2020-12-18
dot icon21/12/2020
Change of details for Mr Alistair Martin Mcmillan as a person with significant control on 2020-12-18
dot icon18/12/2020
Director's details changed for Mr Alistair Martin Mcmillan on 2020-12-18
dot icon18/12/2020
Director's details changed for Mr Alistair Martin Mcmillan on 2020-12-18
dot icon17/12/2020
Change of details for Mr Alistair Martin Mcmillan as a person with significant control on 2020-12-15
dot icon16/12/2020
Registered office address changed from Normans Hall Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5GN United Kingdom to Normans Hall Farm Shrigley Road Pott Shrigley Cheshire SK10 5SE on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr Alistair Martin Mcmillan on 2020-12-15
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon19/06/2020
Change of details for Mr Alistair Martin Mcmillan as a person with significant control on 2020-06-17
dot icon18/06/2020
Director's details changed for Mr Alistair Martin Mcmillan on 2020-06-17
dot icon18/06/2020
Registered office address changed from Normans Hall Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE United Kingdom to Normans Hall Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5GN on 2020-06-18
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon06/11/2018
Notification of Alistair Martin Mcmillan as a person with significant control on 2016-04-06
dot icon06/11/2018
Cessation of Alistair Martin Mcmillan as a person with significant control on 2017-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/08/2018
Director's details changed for Mr Alistair Martin Mcmillan on 2018-08-01
dot icon01/08/2018
Registered office address changed from Normans Hall Farm Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE to Normans Hall Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE on 2018-08-01
dot icon01/08/2018
Secretary's details changed for Mrs Patricia Mcmillan on 2018-08-01
dot icon01/08/2018
Change of details for Mr Alistair Martin Mcmillan as a person with significant control on 2018-08-01
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon04/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Alistair Martin Mcmillan on 2010-04-01
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon03/06/2009
Accounts for a small company made up to 2008-12-31
dot icon13/01/2009
Resolutions
dot icon25/11/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon08/10/2008
Return made up to 31/07/08; full list of members
dot icon24/07/2008
Resolutions
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon20/05/2008
Registered office changed on 20/05/2008 from trelawney house chestergate macclesfield cheshire SK11 6DW
dot icon12/05/2008
Accounts for a small company made up to 2007-06-30
dot icon03/09/2007
Return made up to 31/07/07; no change of members
dot icon24/07/2007
Resolutions
dot icon19/07/2007
Statement of affairs
dot icon19/07/2007
Ad 29/06/07--------- £ si 1@1=1 £ ic 45150/45151
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon20/07/2006
Director resigned
dot icon16/03/2006
Full accounts made up to 2005-06-30
dot icon15/03/2006
Particulars of mortgage/charge
dot icon05/08/2005
Return made up to 31/07/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon16/03/2005
Full accounts made up to 2004-06-30
dot icon06/01/2005
Particulars of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 31/07/04; full list of members
dot icon18/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
New director appointed
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Resolutions
dot icon08/07/2004
Director resigned
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon12/11/2003
Resolutions
dot icon01/10/2003
£ ic 50400/45150 08/09/03 £ sr 5250@1=5250
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Director resigned
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon09/08/2003
Director resigned
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-06-30
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon01/05/2001
New director appointed
dot icon27/04/2001
Particulars of mortgage/charge
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon12/09/2000
Return made up to 18/08/00; full list of members
dot icon16/05/2000
Resolutions
dot icon15/11/1999
Full accounts made up to 1999-06-30
dot icon16/09/1999
Return made up to 18/08/99; full list of members
dot icon16/09/1999
Director's particulars changed
dot icon31/03/1999
New director appointed
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon21/08/1998
Return made up to 18/08/98; no change of members
dot icon21/04/1998
Return made up to 01/12/97; no change of members
dot icon19/02/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Certificate of change of name
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon23/12/1996
Return made up to 01/12/96; full list of members
dot icon12/10/1996
Particulars of mortgage/charge
dot icon11/09/1996
Registered office changed on 11/09/96 from: charles row house chestergate macclesfield cheshire SK11 6DZ
dot icon23/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Ad 11/01/96--------- £ si 50398@1=50398 £ ic 2/50400
dot icon16/01/1996
Nc inc already adjusted 11/01/96
dot icon16/01/1996
Accounting reference date notified as 30/06
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon01/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+10.31 % *

* during past year

Cash in Bank

£8,090.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.56M
-
0.00
7.33K
-
2022
4
1.47M
-
0.00
8.09K
-
2022
4
1.47M
-
0.00
8.09K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.47M £Descended-5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.09K £Ascended10.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARKWRIGHT HOUSE SECRETARIES LIMITED
Corporate Secretary
30/11/1995 - 10/01/1996
10
ARKWRIGHT HOUSE NOMINEES LIMITED
Corporate Director
30/11/1995 - 10/01/1996
6
Mcmillan, Alistair Martin
Director
11/01/1996 - Present
12
Millard, Andrew Clive
Director
31/01/1999 - 29/06/2004
23
Dunleavy, Adrian James
Director
29/06/2004 - 29/06/2006
52

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHARLES ROE LIMITED

CHARLES ROE LIMITED is an(a) Liquidation company incorporated on 01/12/1995 with the registered office located at 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire SK9 1DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES ROE LIMITED?

toggle

CHARLES ROE LIMITED is currently Liquidation. It was registered on 01/12/1995 .

Where is CHARLES ROE LIMITED located?

toggle

CHARLES ROE LIMITED is registered at 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire SK9 1DP.

What does CHARLES ROE LIMITED do?

toggle

CHARLES ROE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARLES ROE LIMITED have?

toggle

CHARLES ROE LIMITED had 4 employees in 2022.

What is the latest filing for CHARLES ROE LIMITED?

toggle

The latest filing was on 23/04/2025: Previous accounting period extended from 2024-12-31 to 2025-01-31.