CHARMWOOD (UK) LIMITED

Register to unlock more data on OkredoRegister

CHARMWOOD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581136

Incorporation date

15/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Colley Corner, Cliftons Lane, Reigate, Surrey RH2 9RACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon16/10/2025
Cessation of Haeems Holdings Limited as a person with significant control on 2025-09-12
dot icon16/10/2025
Notification of Marthams Holdings Limited as a person with significant control on 2025-09-12
dot icon01/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-03-31
dot icon22/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon02/03/2023
Termination of appointment of Angelika Ruth Haeems as a director on 2023-01-31
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/04/2022
Appointment of Mr Kevin John Butcher as a director on 2022-04-08
dot icon29/10/2021
All of the property or undertaking has been released from charge 035811360002
dot icon29/10/2021
All of the property or undertaking has been released from charge 035811360003
dot icon09/07/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Termination of appointment of Kevin John Butcher as a secretary on 2020-07-07
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/06/2018
Registration of charge 035811360002, created on 2018-06-21
dot icon26/06/2018
Registration of charge 035811360003, created on 2018-06-21
dot icon19/04/2018
Satisfaction of charge 1 in full
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon22/11/2012
Appointment of Mr David Ralph Haeems as a director
dot icon22/11/2012
Termination of appointment of Kevin Butcher as a director
dot icon22/11/2012
Appointment of Mr Kevin John Butcher as a secretary
dot icon22/11/2012
Termination of appointment of Account 4 It Limited as a secretary
dot icon22/11/2012
Appointment of Mr Kevin John Butcher as a director
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Account 4 It Limited on 2010-06-15
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 15/06/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon03/04/2008
Secretary appointed account 4 it LIMITED
dot icon03/04/2008
Appointment terminated secretary david haeems
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 15/06/07; full list of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: 67 high street reigate surrey RH2 9RA
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 15/06/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/02/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon20/07/2005
Return made up to 15/06/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/05/2005
Amended accounts made up to 2003-06-30
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned;director resigned
dot icon15/06/2004
Return made up to 15/06/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-06-30
dot icon08/08/2003
Return made up to 15/06/03; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2002-06-30
dot icon13/08/2002
Return made up to 15/06/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/03/2002
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 15/06/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/08/2000
Return made up to 15/06/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon13/08/1999
Return made up to 15/06/99; full list of members
dot icon24/07/1998
Certificate of change of name
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon10/07/1998
New director appointed
dot icon10/07/1998
Registered office changed on 10/07/98 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
Director resigned
dot icon15/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
319.24K
-
0.00
-
-
2022
0
277.89K
-
0.00
-
-
2023
0
276.28K
-
0.00
-
-
2023
0
276.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

276.28K £Descended-0.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/06/1998 - 06/07/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/06/1998 - 06/07/1998
10915
Haeems, Angelika Ruth
Director
06/07/1998 - 31/01/2023
11
Butcher, Kevin John
Director
08/04/2022 - Present
41
Butcher, Kevin John
Director
14/11/2012 - 22/11/2012
41

Persons with Significant Control

3
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 CHARMWOOD (UK) LIMITED

CHARMWOOD (UK) LIMITED is an(a) Active company incorporated on 15/06/1998 with the registered office located at Colley Corner, Cliftons Lane, Reigate, Surrey RH2 9RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMWOOD (UK) LIMITED?

toggle

CHARMWOOD (UK) LIMITED is currently Active. It was registered on 15/06/1998 .

Where is CHARMWOOD (UK) LIMITED located?

toggle

CHARMWOOD (UK) LIMITED is registered at Colley Corner, Cliftons Lane, Reigate, Surrey RH2 9RA.

What does CHARMWOOD (UK) LIMITED do?

toggle

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

What is the latest filing for CHARMWOOD (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.