CHARNDENE LIMITED

Register to unlock more data on OkredoRegister

CHARNDENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04770358

Incorporation date

19/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Mitre House, Pitt Street West, Stoke-On-Trent ST6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon13/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/02/2025
Registered office address changed from 3 Forster Street Tunstall Stoke-on-Trent ST6 5AS England to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 2025-02-04
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon10/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon15/02/2022
Registered office address changed from 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF England to 3 Forster Street Tunstall Stoke-on-Trent ST6 5AS on 2022-02-15
dot icon15/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon23/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/07/2019
Registered office address changed from 8 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF United Kingdom to 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF on 2019-07-13
dot icon13/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon27/02/2019
Registered office address changed from 38 Bond Street Tunstall Stoke on Trent Staffordshire ST6 5HF England to 8 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF on 2019-02-27
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon26/02/2019
Notification of Kyle Paul Richard Sigley as a person with significant control on 2016-09-01
dot icon23/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon25/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/07/2017
Registered office address changed from 608 High Street Sandyford Stoke-on-Trent Staffordshire ST6 5PD to 38 Bond Street Tunstall Stoke on Trent Staffordshire ST6 5HF on 2017-07-17
dot icon14/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/01/2017
Appointment of Mr Kyle Paul Richard Sigley as a director on 2017-01-13
dot icon25/01/2017
Termination of appointment of Ann Marie Jones as a director on 2017-01-25
dot icon02/08/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon02/08/2016
Secretary's details changed for Linden Paul Ryan on 2016-05-14
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/10/2015
Compulsory strike-off action has been discontinued
dot icon25/10/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon01/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/12/2014
Compulsory strike-off action has been discontinued
dot icon15/12/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon05/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/10/2013
Compulsory strike-off action has been discontinued
dot icon28/10/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon02/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon19/05/2010
Director's details changed for Ann Marie Jones on 2010-05-19
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/01/2010
Registered office address changed from Park Field Business Centre Park Street Stafford Staffordshire ST17 4AL on 2010-01-28
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/06/2007
Secretary resigned;director resigned
dot icon28/06/2007
New secretary appointed
dot icon21/05/2007
Return made up to 19/05/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 19/05/06; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon20/06/2005
Return made up to 19/05/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 19/05/04; full list of members
dot icon03/11/2003
Registered office changed on 03/11/03 from: 79 harvey road meir stoke on trent staffordshire ST3 6BD
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: 31 corsham street london N1 6DR
dot icon19/05/2003
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
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
-
100.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
19/05/2003 - 19/06/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
19/05/2003 - 19/06/2003
6842
Mr Kyle Paul Richard Sigley
Director
13/01/2017 - Present
-
Ryan, Linden Paul
Secretary
10/05/2007 - Present
-
Jones, Ann Marie
Director
19/06/2003 - 25/01/2017
-

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+
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 CHARNDENE LIMITED

CHARNDENE LIMITED is an(a) Active company incorporated on 19/05/2003 with the registered office located at Mitre House, Pitt Street West, Stoke-On-Trent ST6 3JW. There are currently 2 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 CHARNDENE LIMITED?

toggle

CHARNDENE LIMITED is currently Active. It was registered on 19/05/2003 .

Where is CHARNDENE LIMITED located?

toggle

CHARNDENE LIMITED is registered at Mitre House, Pitt Street West, Stoke-On-Trent ST6 3JW.

What does CHARNDENE LIMITED do?

toggle

CHARNDENE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHARNDENE LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-05-31.