CHARMWYCK LTD.

Register to unlock more data on OkredoRegister

CHARMWYCK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08054038

Incorporation date

02/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke Farm, Brougham, Penrith, Cumbria CA10 2DECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2012)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon01/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Cessation of Willan Trading Limited as a person with significant control on 2019-09-03
dot icon06/11/2024
Registration of charge 080540380003, created on 2024-11-01
dot icon30/05/2024
Satisfaction of charge 080540380001 in full
dot icon30/05/2024
Satisfaction of charge 080540380002 in full
dot icon28/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon19/04/2021
Director's details changed for Mr John Edward Willan on 2021-04-15
dot icon19/04/2021
Director's details changed for Mr Stephen Paul Willan on 2021-04-15
dot icon19/04/2021
Change of details for Mr John Edward Willan as a person with significant control on 2021-04-15
dot icon19/04/2021
Change of details for Mr Stephen Paul Willan as a person with significant control on 2021-04-15
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2020
Registration of charge 080540380002, created on 2020-07-01
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-04-17 with updates
dot icon18/06/2019
Withdrawal of a person with significant control statement on 2019-06-18
dot icon17/06/2019
Notification of John Edward Willan as a person with significant control on 2019-04-03
dot icon17/06/2019
Notification of Stephen Paul Willan as a person with significant control on 2019-04-03
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon17/06/2019
Termination of appointment of Fiona Willan as a director on 2019-04-03
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-04-02
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon04/04/2019
Appointment of Mrs Fiona Willan as a director on 2019-04-02
dot icon04/04/2019
Appointment of Mr Stephen Paul Willan as a director on 2019-04-02
dot icon04/04/2019
Appointment of Mr John Edward Willan as a director on 2019-04-02
dot icon13/03/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon14/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/09/2018
Director's details changed for Mr Jonathan Willan on 2018-09-21
dot icon21/09/2018
Change of details for Willan Trading Limited as a person with significant control on 2018-09-21
dot icon10/07/2018
Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to Pembroke Farm Brougham Penrith Cumbria CA10 2DE on 2018-07-10
dot icon04/07/2018
Registration of charge 080540380001, created on 2018-06-29
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon21/03/2018
Notification of Willan Trading Limited as a person with significant control on 2018-03-16
dot icon21/03/2018
Cessation of Brookbury Nominees Ltd as a person with significant control on 2018-03-16
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Appointment of Mr Jonathan Willan as a director on 2018-03-16
dot icon19/03/2018
Termination of appointment of Steve Thomas Grindrod as a director on 2018-03-16
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon20/04/2017
Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 2017-04-20
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon12/05/2016
Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 2016-05-12
dot icon06/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon11/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/05/2012
Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 2012-05-17
dot icon17/05/2012
Appointment of Mr Steven Thomas Grindrod as a director
dot icon17/05/2012
Termination of appointment of Robert Kelford as a director
dot icon02/05/2012
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
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
62.40K
-
0.00
-
-
2022
3
64.22K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Fiona Willan
Director
02/04/2019 - 03/04/2019
6
Mr Jonathan Duncan Willan
Director
16/03/2018 - Present
21
Kelford, Robert Stephen
Director
02/05/2012 - 17/05/2012
278
Mr John Edward Willan
Director
02/04/2019 - Present
10
Grindrod, Steve Thomas
Director
17/05/2012 - 16/03/2018
76

Persons with Significant Control

7
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 CHARMWYCK LTD.

CHARMWYCK LTD. is an(a) Active company incorporated on 02/05/2012 with the registered office located at Pembroke Farm, Brougham, Penrith, Cumbria CA10 2DE. There are currently 3 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 CHARMWYCK LTD.?

toggle

CHARMWYCK LTD. is currently Active. It was registered on 02/05/2012 .

Where is CHARMWYCK LTD. located?

toggle

CHARMWYCK LTD. is registered at Pembroke Farm, Brougham, Penrith, Cumbria CA10 2DE.

What does CHARMWYCK LTD. do?

toggle

CHARMWYCK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARMWYCK LTD.?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.