CHARMAC LIMITED

Register to unlock more data on OkredoRegister

CHARMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698397

Incorporation date

10/02/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Wheatfield Way, Hinckley LE10 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/12/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon02/12/2024
Termination of appointment of Steven Jonathan Beeby as a director on 2024-11-30
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon19/01/2024
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Unit 3 Wheatfield Way Hinckley LE10 1YG on 2024-01-19
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon15/02/2022
Director's details changed for Mr Steven Jonathan Beeby on 2022-02-01
dot icon15/02/2022
Change of details for Charmac Holdings Limited as a person with significant control on 2022-02-01
dot icon15/02/2022
Director's details changed for Mr Neil Andrew Smart on 2022-02-01
dot icon15/02/2022
Registered office address changed from Unit 14 Home Farm Buildings Northampton Road Stoke Bruerne Towcester Northamptonshire NN12 7XU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2022-02-15
dot icon03/02/2022
Appointment of Mr Jack Peter Loveday as a director on 2022-01-21
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon02/03/2018
Notification of Charmac Holdings Limited as a person with significant control on 2016-04-06
dot icon31/01/2018
Director's details changed for Mr Neil Andrew Smart on 2018-01-31
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Director's details changed for Mr Steven Jonathan Beeby on 2016-12-07
dot icon09/12/2016
Director's details changed for Mr Steven Jonathan Beeby on 2016-12-07
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Termination of appointment of Stephen Victor Duncan as a director on 2016-01-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Neil Andrew Smart as a director
dot icon07/05/2014
Appointment of Mr Steven Jonathan Beeby as a director
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Registered office address changed from Unit 14 Home Farm Buidings Northampton Road Stoke Bruerne Towcester Northamptonshire NN12 7XU England on 2014-03-17
dot icon27/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Registered office address changed from Chaplins Yard Stratford Road Roade Northampton NN7 2NJ United Kingdom on 2013-01-18
dot icon28/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/03/2011
Registered office address changed from Chaplains Yard Stratford Road Roade Northampton NN7 2NJ England on 2011-03-04
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Termination of appointment of Michael Mckeegan as a director
dot icon18/05/2010
Termination of appointment of Michael Mckeegan as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon01/04/2010
Registered office address changed from the Swannings Stratford Road Roade Northampton NN7 2NJ on 2010-04-01
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 25/03/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 25/03/07; full list of members
dot icon31/03/2006
Return made up to 25/03/06; full list of members
dot icon31/03/2006
Location of register of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2005
Return made up to 25/03/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/04/2004
Return made up to 25/03/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon19/09/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Return made up to 25/03/03; full list of members
dot icon02/04/2002
Return made up to 25/03/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2001
Return made up to 25/03/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 25/03/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Return made up to 25/03/99; no change of members
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon16/11/1998
Auditor's resignation
dot icon26/05/1998
Accounts for a small company made up to 1997-12-31
dot icon28/04/1998
Return made up to 25/03/98; full list of members
dot icon07/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/07/1997
Declaration of assistance for shares acquisition
dot icon14/07/1997
Director resigned
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Secretary resigned
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/03/1997
Return made up to 25/03/97; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/04/1996
Return made up to 25/03/96; full list of members
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
Return made up to 25/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/03/1994
Secretary's particulars changed;director's particulars changed
dot icon22/03/1994
Return made up to 25/03/94; no change of members
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon26/04/1993
Return made up to 25/03/93; full list of members
dot icon09/02/1993
New director appointed
dot icon28/04/1992
Accounts for a small company made up to 1991-12-31
dot icon30/03/1992
Return made up to 25/03/92; no change of members
dot icon16/04/1991
Accounts for a small company made up to 1990-12-31
dot icon16/04/1991
Return made up to 25/03/91; no change of members
dot icon01/05/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
Return made up to 29/03/90; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-12-31
dot icon08/06/1989
Return made up to 12/05/89; full list of members
dot icon09/02/1989
Declaration of satisfaction of mortgage/charge
dot icon09/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/01/1989
Secretary resigned;new secretary appointed
dot icon06/01/1989
Accounts for a small company made up to 1987-12-31
dot icon06/01/1989
Return made up to 26/05/88; full list of members
dot icon25/01/1988
Accounts for a small company made up to 1986-12-31
dot icon25/01/1988
Return made up to 07/04/87; full list of members
dot icon04/09/1986
Accounts for a small company made up to 1985-12-31
dot icon04/09/1986
Annual return made up to 07/07/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

12
2022
change arrow icon+10.80 % *

* during past year

Cash in Bank

£190,734.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
548.86K
-
0.00
172.14K
-
2022
12
569.46K
-
0.00
190.73K
-
2022
12
569.46K
-
0.00
190.73K
-

Employees

2022

Employees

12 Ascended50 % *

Net Assets(GBP)

569.46K £Ascended3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.73K £Ascended10.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeby, Steven Jonathan
Director
07/05/2014 - 30/11/2024
5
Loveday, Jack Peter
Director
21/01/2022 - Present
10
Smart, Neil Andrew
Director
07/05/2014 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CHARMAC LIMITED

CHARMAC LIMITED is an(a) Active company incorporated on 10/02/1983 with the registered office located at Unit 3 Wheatfield Way, Hinckley LE10 1YG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMAC LIMITED?

toggle

CHARMAC LIMITED is currently Active. It was registered on 10/02/1983 .

Where is CHARMAC LIMITED located?

toggle

CHARMAC LIMITED is registered at Unit 3 Wheatfield Way, Hinckley LE10 1YG.

What does CHARMAC LIMITED do?

toggle

CHARMAC LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CHARMAC LIMITED have?

toggle

CHARMAC LIMITED had 12 employees in 2022.

What is the latest filing for CHARMAC LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.