CHARMINSTER (CRANESWATER) LIMITED

Register to unlock more data on OkredoRegister

CHARMINSTER (CRANESWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198535

Incorporation date

14/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon02/12/2025
Appointment of Mr Colin Alan Stephens as a director on 2025-11-21
dot icon02/12/2025
Termination of appointment of Geoffrey Bishop as a director on 2025-11-21
dot icon02/12/2025
Termination of appointment of Derek Thomas Drew as a director on 2025-11-21
dot icon01/12/2025
Appointment of Mr Jonathan Mark Pullen as a director on 2025-11-21
dot icon27/11/2025
Registered office address changed from 67 Osborne Road Southsea PO5 3LS England to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-11-27
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon14/11/2024
Appointment of Mr Martin Gordon Growse as a secretary on 2024-11-04
dot icon31/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon12/01/2024
Director's details changed for Mr Geoffrey Bishop on 2024-01-12
dot icon08/12/2023
Appointment of Mr Barry Colin Mutton as a director on 2023-12-04
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon15/03/2023
Appointment of Mrs Sandra Mary Sanigar as a director on 2023-03-10
dot icon04/08/2022
Termination of appointment of Sue Maynard as a director on 2022-08-03
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon29/03/2022
Appointment of Mr Derek Thomas Drew as a director on 2022-03-25
dot icon25/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Appointment of Ms Sue Maynard as a director on 2020-11-23
dot icon18/10/2021
Termination of appointment of Lesley Mabel Drew as a director on 2021-08-30
dot icon15/09/2021
Appointment of Mrs Patricia May Griffiths as a director on 2021-09-15
dot icon22/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/04/2021
Appointment of Mrs Lesley Mabel Drew as a director on 2020-12-07
dot icon05/04/2021
Registered office address changed from 7 Charminster 46 Craneswater Park Southsea Hampshire PO4 0NU England to 67 Osborne Road Southsea PO5 3LS on 2021-04-05
dot icon05/04/2021
Appointment of Mr Peter Simon Dack as a secretary on 2021-04-01
dot icon09/03/2021
Termination of appointment of Derek Thomas Drew as a secretary on 2020-12-07
dot icon09/03/2021
Termination of appointment of Antoinette Stretton as a director on 2020-12-07
dot icon09/03/2021
Termination of appointment of Derek Thomas Drew as a director on 2020-12-07
dot icon21/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon20/05/2019
Termination of appointment of Marjorie Richardson as a director on 2019-04-17
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon06/11/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon05/01/2016
Registered office address changed from 9 Charminster 46 Craneswater Park Southsea Hampshire PO4 0NU to 7 Charminster 46 Craneswater Park Southsea Hampshire PO4 0NU on 2016-01-05
dot icon04/01/2016
Appointment of Mr Derek Thomas Drew as a secretary on 2016-01-04
dot icon04/01/2016
Termination of appointment of Geoffrey Bishop as a secretary on 2016-01-04
dot icon05/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Derek Thomas Drew as a director on 2014-12-05
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon16/01/2014
Appointment of Mrs Antoinette Stretton as a director
dot icon15/01/2014
Appointment of Miss Marjorie Richardson as a director
dot icon14/01/2014
Appointment of Mr Geoffrey Bishop as a secretary
dot icon14/01/2014
Appointment of Mr Geoffrey Bishop as a director
dot icon14/01/2014
Termination of appointment of John Gray as a director
dot icon14/01/2014
Termination of appointment of Giorgina Balding as a director
dot icon14/01/2014
Termination of appointment of John Gray as a secretary
dot icon14/01/2014
Registered office address changed from 15 Charminster 46 Craneswater Park Southsea Hampshire PO4 0NU on 2014-01-14
dot icon16/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/07/2013
Termination of appointment of Francis Gill as a director
dot icon17/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Antoinette Stretton as a director
dot icon22/05/2013
Termination of appointment of Antoinette Stretton as a director
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Geoffrey Bishop as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/06/2010
Director's details changed for Geoffrey Bishop on 2010-05-14
dot icon10/06/2010
Director's details changed for Francis Stephen Gill on 2010-05-14
dot icon10/06/2010
Director's details changed for John David Norman Gray on 2010-05-14
dot icon10/06/2010
Director's details changed for Antoinette Stretton on 2010-05-14
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/03/2010
Termination of appointment of Gordon Hodgson as a director
dot icon23/03/2010
Appointment of Giorgina Angela Itala Balding as a director
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 19 charminster craneswater park southsea hampshire PO4 0NU
dot icon08/12/2008
Secretary appointed john david norman gray
dot icon08/12/2008
Appointment terminated director and secretary john griffiths
dot icon11/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2008
Return made up to 14/05/08; change of members
dot icon08/06/2007
Return made up to 14/05/07; no change of members
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon02/06/2006
Return made up to 14/05/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/06/2005
Return made up to 14/05/05; change of members
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon04/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/05/2004
Return made up to 14/05/04; change of members
dot icon05/04/2004
New director appointed
dot icon06/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Director resigned
dot icon01/06/2003
Return made up to 14/05/03; full list of members
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon11/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon18/11/2002
Secretary resigned;director resigned
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 1 charminster craneswater park southsea hampshire PO4 0NU
dot icon21/05/2002
Return made up to 14/05/02; change of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/05/2001
Return made up to 14/05/01; change of members
dot icon13/04/2001
New director appointed
dot icon25/01/2001
Accounts for a small company made up to 2000-09-30
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon26/05/2000
Return made up to 14/05/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-09-30
dot icon20/05/1999
Return made up to 14/05/99; change of members
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Secretary resigned;director resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon15/02/1999
Accounts for a small company made up to 1998-09-30
dot icon24/05/1998
Return made up to 14/05/98; change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-09-30
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon09/06/1997
Return made up to 14/05/97; full list of members
dot icon23/10/1996
Ad 02/10/96--------- £ si 10@1=10 £ ic 100/110
dot icon23/10/1996
Miscellaneous
dot icon08/07/1996
Ad 03/07/96--------- £ si 25@1=25 £ ic 80/105
dot icon05/06/1996
Ad 28/05/96--------- £ si 79@1=79 £ ic 1/80
dot icon03/06/1996
New director appointed
dot icon03/06/1996
New director appointed
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon14/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon-54.83 % *

* during past year

Cash in Bank

£23,637.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
110.00
-
0.00
44.36K
-
2022
0
110.00
-
0.00
52.33K
-
2023
4
110.00
-
0.00
23.64K
-
2023
4
110.00
-
0.00
23.64K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

110.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.64K £Descended-54.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Patricia May
Director
15/09/2021 - Present
-
Dack, Peter Simon
Secretary
01/04/2021 - Present
-
Growse, Martin Gordon
Secretary
04/11/2024 - Present
-
Sanigar, Sandra Mary
Director
10/03/2023 - Present
-
Drew, Derek Thomas
Director
25/03/2022 - 21/11/2025
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMINSTER (CRANESWATER) LIMITED

CHARMINSTER (CRANESWATER) LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 7 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 CHARMINSTER (CRANESWATER) LIMITED?

toggle

CHARMINSTER (CRANESWATER) LIMITED is currently Active. It was registered on 14/05/1996 .

Where is CHARMINSTER (CRANESWATER) LIMITED located?

toggle

CHARMINSTER (CRANESWATER) LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does CHARMINSTER (CRANESWATER) LIMITED do?

toggle

CHARMINSTER (CRANESWATER) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHARMINSTER (CRANESWATER) LIMITED have?

toggle

CHARMINSTER (CRANESWATER) LIMITED had 4 employees in 2023.

What is the latest filing for CHARMINSTER (CRANESWATER) LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Mr Colin Alan Stephens as a director on 2025-11-21.