CHARMILLS LTD

Register to unlock more data on OkredoRegister

CHARMILLS LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

09655312

Incorporation date

24/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cg & Co, 27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2015)
dot icon07/04/2026
Administrator's progress report
dot icon20/02/2026
Notice of extension of period of Administration
dot icon25/09/2025
Administrator's progress report
dot icon01/07/2025
Notice of extension of period of Administration
dot icon20/01/2025
Notice of extension of period of Administration
dot icon19/09/2024
Administrator's progress report
dot icon18/05/2024
Notice of deemed approval of proposals
dot icon29/04/2024
Statement of administrator's proposal
dot icon01/03/2024
Appointment of an administrator
dot icon01/03/2024
Registered office address changed from Unit 2 Fallow Corner Drove Manea March PE15 0LT England to Cg & Co 27 Byrom Street Manchester M3 4PF on 2024-03-01
dot icon07/06/2023
Appointment of receiver or manager
dot icon07/06/2023
Appointment of receiver or manager
dot icon25/05/2023
Satisfaction of charge 096553120004 in full
dot icon25/05/2023
Satisfaction of charge 096553120005 in full
dot icon25/05/2023
Registration of charge 096553120008, created on 2023-05-24
dot icon25/05/2023
Registration of charge 096553120009, created on 2023-05-24
dot icon03/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon13/04/2021
Registration of charge 096553120007, created on 2021-04-01
dot icon08/04/2021
Registration of charge 096553120006, created on 2021-04-01
dot icon01/09/2020
Registered office address changed from Fen View Fallow Corner Drove Manea March PE15 0LT England to Unit 2 Fallow Corner Drove Manea March PE15 0LT on 2020-09-01
dot icon03/08/2020
Satisfaction of charge 096553120002 in full
dot icon03/08/2020
Satisfaction of charge 096553120003 in full
dot icon24/07/2020
Registration of charge 096553120004, created on 2020-07-23
dot icon24/07/2020
Registration of charge 096553120005, created on 2020-07-23
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/11/2019
Registered office address changed from 7 Pingle Wood Row Station Road Manea March Cambridgeshire PE15 0FP to Fen View Fallow Corner Drove Manea March PE15 0LT on 2019-11-18
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon16/05/2019
Appointment of Mrs Ellena Jane Addison as a director on 2019-05-16
dot icon16/05/2019
Director's details changed for Mr David Addison on 2018-09-10
dot icon16/05/2019
Change of details for Mr David Michael Christopher Addison as a person with significant control on 2018-09-10
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-06-30
dot icon18/02/2019
Satisfaction of charge 096553120001 in full
dot icon19/12/2018
Registration of charge 096553120002, created on 2018-12-19
dot icon19/12/2018
Registration of charge 096553120003, created on 2018-12-19
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon02/04/2018
Micro company accounts made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon14/09/2017
Registration of charge 096553120001, created on 2017-09-13
dot icon18/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Ellena Jane Addison as a director on 2015-10-20
dot icon23/10/2015
Termination of appointment of Gillian Shute as a secretary on 2015-10-20
dot icon22/09/2015
Registered office address changed from 7 Station Road Manea March Cambridgeshire PE15 0FP United Kingdom to 7 Pingle Wood Row Station Road Manea March Cambridgeshire PE15 0FP on 2015-09-22
dot icon24/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-94.42 % *

* during past year

Cash in Bank

£1,161.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
06/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.78K
-
0.00
20.80K
-
2022
1
75.60K
-
0.00
1.16K
-
2022
1
75.60K
-
0.00
1.16K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

75.60K £Descended-28.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16K £Descended-94.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addison, David
Director
24/06/2015 - Present
1
Addison, Ellena Jane
Director
16/05/2019 - Present
2
Shute, Gillian
Secretary
24/06/2015 - 20/10/2015
-
Addison, Ellena Jane
Director
24/06/2015 - 20/10/2015
-

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

25
REALISATION B 2024 LTD7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12168524

Reg. date:

21/08/2019

Turnover:

-

No. of employees:

1
CELLEN LIFE SCIENCES LIMITED7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12164338

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

1
BROWSIDE LTD38 De Montfort Street, Leicester LE1 7GS
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10451887

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

1
LW&P (BICKNACRE) LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

12911994

Reg. date:

29/09/2020

Turnover:

-

No. of employees:

1
HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

07469147

Reg. date:

14/12/2010

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHARMILLS LTD

CHARMILLS LTD is an(a) Insolvency Proceedings company incorporated on 24/06/2015 with the registered office located at Cg & Co, 27 Byrom Street, Manchester M3 4PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMILLS LTD?

toggle

CHARMILLS LTD is currently Insolvency Proceedings. It was registered on 24/06/2015 .

Where is CHARMILLS LTD located?

toggle

CHARMILLS LTD is registered at Cg & Co, 27 Byrom Street, Manchester M3 4PF.

What does CHARMILLS LTD do?

toggle

CHARMILLS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHARMILLS LTD have?

toggle

CHARMILLS LTD had 1 employees in 2022.

What is the latest filing for CHARMILLS LTD?

toggle

The latest filing was on 07/04/2026: Administrator's progress report.