CHARLESLAND LTD

Register to unlock more data on OkredoRegister

CHARLESLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249443

Incorporation date

10/07/2001

Size

Dormant

Contacts

Registered address

Registered address

5 Aspens Hollow, Thringstone, Coalville LE67 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/12/2024
Registered office address changed from 11a Great Central Road Loughborough Leicestershire LE11 1RW to 5 Aspens Hollow Thringstone Coalville LE67 8PX on 2024-12-09
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon23/10/2017
Termination of appointment of Jill Brodie as a secretary on 2017-03-31
dot icon23/10/2017
Appointment of Dr. Colin Charles Draycott as a secretary on 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon22/07/2015
Register(s) moved to registered office address 11a Great Central Road Loughborough Leicestershire LE11 1RW
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon13/07/2012
Director's details changed for Dr Colin Charles Draycott on 2012-02-22
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Central House 11 Great Central Road Loughborough Leics LE11 1RW on 2011-07-13
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 10/07/08; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 10/07/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 10/07/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Registered office changed on 07/03/06 from: 25 village street old normanton derby derbyshire DE23 8TA
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 10/07/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 10/07/04; full list of members
dot icon17/07/2004
Particulars of mortgage/charge
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2004
Particulars of contract relating to shares
dot icon30/01/2004
Nc inc already adjusted 19/12/03
dot icon20/01/2004
Ad 20/12/03--------- £ si 4000@1=4000 £ ic 150/4150
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon15/08/2003
Return made up to 10/07/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Certificate of change of name
dot icon27/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon29/08/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon29/08/2002
Return made up to 10/07/02; full list of members
dot icon26/07/2002
Registered office changed on 26/07/02 from: 104 radbourne street derby derbyshire DE22 3BU
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon07/01/2002
New director appointed
dot icon24/12/2001
New secretary appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon10/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
5.00K
-
0.00
-
-
2022
-
5.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Draycott, Colin Charles, Dr
Director
30/11/2001 - Present
18
Draycott, Colin Charles, Dr.
Secretary
31/03/2017 - Present
-

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 CHARLESLAND LTD

CHARLESLAND LTD is an(a) Active company incorporated on 10/07/2001 with the registered office located at 5 Aspens Hollow, Thringstone, Coalville LE67 8PX. 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 CHARLESLAND LTD?

toggle

CHARLESLAND LTD is currently Active. It was registered on 10/07/2001 .

Where is CHARLESLAND LTD located?

toggle

CHARLESLAND LTD is registered at 5 Aspens Hollow, Thringstone, Coalville LE67 8PX.

What does CHARLESLAND LTD do?

toggle

CHARLESLAND LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHARLESLAND LTD?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with no updates.