CHARNWOOD 20:20

Register to unlock more data on OkredoRegister

CHARNWOOD 20:20

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06245103

Incorporation date

11/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 30 Meadow Lane, Loughborough LE11 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon29/01/2026
Appointment of Karen Elizabeth Lamb as a director on 2025-12-08
dot icon04/11/2025
Termination of appointment of Fiona Helen Cook as a director on 2025-09-30
dot icon04/11/2025
Appointment of Miss Rhonda Gail Olsen as a director on 2025-09-10
dot icon04/11/2025
Appointment of Miss Amanda Sophie Cwynar as a director on 2025-09-10
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon08/05/2025
Termination of appointment of Cathy Ann Robinson as a director on 2025-03-26
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon23/01/2024
Termination of appointment of Vincent Mark Vyner as a director on 2024-01-22
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Appointment of Mrs Sandra Wiggins as a director on 2023-11-06
dot icon06/06/2023
Termination of appointment of Joanne Heldreich as a secretary on 2023-05-22
dot icon06/06/2023
Termination of appointment of Amy Petterson as a director on 2023-05-22
dot icon06/06/2023
Appointment of Mrs Sima Bodalikar as a director on 2023-05-22
dot icon06/06/2023
Appointment of Mrs Holly Ann Nock as a director on 2023-05-22
dot icon06/06/2023
Appointment of Mrs Louise Adams as a secretary on 2023-05-22
dot icon23/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Second filing for the appointment of Miss Cathy Ann Robinson as a director
dot icon01/10/2022
Termination of appointment of Victoria Jane Hossack as a director on 2022-09-30
dot icon01/10/2022
Appointment of Miss Cathy Ann Robinson as a director on 2021-09-14
dot icon28/09/2022
Appointment of Mrs Fiona Helen Cook as a director on 2022-09-14
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/12/2021
Appointment of Dr Ben John Ellis as a director on 2021-11-30
dot icon15/09/2021
Termination of appointment of Charlotte Rebecca Mawhood as a director on 2021-09-05
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Mrs Charlotte Rebecca Mawhood as a director on 2021-05-26
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon25/02/2021
Termination of appointment of Sarah Madeleine Webster as a director on 2021-02-24
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/09/2020
Termination of appointment of Jimmy George Zachariah as a director on 2020-08-31
dot icon03/07/2020
Appointment of Miss Paula Maria Robertson as a director on 2020-06-30
dot icon03/07/2020
Appointment of Mr Jonathan William Kerry as a director on 2020-06-30
dot icon03/07/2020
Appointment of Mr Vincent Mark Vyner as a director on 2020-06-30
dot icon03/07/2020
Appointment of Amy Petterson as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Sarah Victoria Tremeer as a director on 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Appointment of Ms Victoria Jane Hossack as a director on 2019-10-07
dot icon17/10/2019
Termination of appointment of Sarah Tomlinson as a director on 2019-10-07
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon13/05/2019
Appointment of Mr Jimmy George Zachariah as a director on 2018-09-10
dot icon10/05/2019
Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 2019-04-30
dot icon02/04/2019
Registered office address changed from Schofield Centre Greenclose Lane Loughborough Leicestershire LE11 5AS to Unit 15 30 Meadow Lane Loughborough LE11 1JY on 2019-04-02
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon02/01/2019
Termination of appointment of Yiannis Koursis as a director on 2018-10-30
dot icon29/08/2018
Appointment of Mrs Sarah Victoria Tremeer as a director on 2018-07-09
dot icon28/08/2018
Appointment of Mr Andrew Paul Russell Garwood Watkins as a director on 2018-07-09
dot icon19/06/2018
Termination of appointment of Ian David Lewis as a director on 2018-06-19
dot icon25/05/2018
Appointment of Mrs Joanne Heldreich as a secretary on 2018-05-25
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/05/2018
Notification of a person with significant control statement
dot icon25/05/2018
Cessation of Ian David Lewis as a person with significant control on 2018-05-25
dot icon25/05/2018
Appointment of Sarah Tomlinson as a director on 2017-09-12
dot icon24/05/2018
Termination of appointment of Morag Childs as a director on 2018-02-05
dot icon24/05/2018
Termination of appointment of John Kevin Casey as a director on 2018-01-12
dot icon04/04/2018
Full accounts made up to 2017-03-31
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon20/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/06/2017
Termination of appointment of Hannah Newton as a director on 2017-06-07
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon08/01/2017
Appointment of Mr Yiannis Koursis as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Raffaele Roberto Russo as a director on 2016-12-28
dot icon10/10/2016
Appointment of Mr Raffaele Roberto Russo as a director on 2016-10-10
dot icon10/10/2016
Appointment of Mrs Morag Childs as a director on 2016-10-10
dot icon05/07/2016
Appointment of Mr Ian David Lewis as a director on 2016-06-13
dot icon05/07/2016
Termination of appointment of Helen Taller as a director on 2016-06-13
dot icon05/07/2016
Appointment of Miss Sarah Madeleine Webster as a director on 2016-06-13
dot icon05/07/2016
Appointment of Mrs Hannah Newton as a director on 2016-06-13
dot icon05/07/2016
Termination of appointment of Helen Taller as a secretary on 2016-07-01
dot icon06/06/2016
Annual return made up to 2016-05-11 no member list
dot icon10/05/2016
Termination of appointment of a secretary
dot icon10/05/2016
Secretary's details changed
dot icon09/05/2016
Secretary's details changed for Andrew Cook on 2015-10-26
dot icon09/05/2016
Termination of appointment of Paul David Wrighton as a director on 2015-10-26
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon25/06/2015
Termination of appointment of David Leslie Jones as a director on 2013-04-30
dot icon15/06/2015
Annual return made up to 2015-05-11 no member list
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-11 no member list
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-11 no member list
dot icon21/05/2013
Appointment of Mr John Casey as a director
dot icon21/05/2013
Appointment of Mr Paul David Wrighton as a director
dot icon21/05/2013
Appointment of Mr John Kevin Casey as a director
dot icon21/05/2013
Termination of appointment of Anthony Meacock as a director
dot icon21/05/2013
Termination of appointment of Andrew Matthews as a director
dot icon09/01/2013
Resolutions
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/06/2012
Annual return made up to 2012-05-11 no member list
dot icon18/01/2012
Termination of appointment of Barbara Williams as a director
dot icon18/01/2012
Appointment of Mr Anthony Michael Meacock as a director
dot icon18/01/2012
Termination of appointment of Michael Hughes as a director
dot icon18/01/2012
Appointment of Mrs Helen Taller as a director
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-11 no member list
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-11 no member list
dot icon27/05/2010
Director's details changed for David Leslie Jones on 2010-01-01
dot icon27/05/2010
Director's details changed for Michael Austin Hughes on 2010-01-01
dot icon27/05/2010
Director's details changed for Barbara Jane Williams on 2010-01-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Annual return made up to 11/05/09
dot icon26/05/2009
Director appointed barbara jane williams
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Resolutions
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon12/05/2008
Annual return made up to 11/05/08
dot icon11/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggins, Sandra
Director
06/11/2023 - Present
7
Matthews, Andrew Royston
Director
11/05/2007 - 22/02/2013
6
Lewis, Ian David
Director
13/06/2016 - 19/06/2018
2
Garwood-Watkins, Andrew Paul Russell
Director
09/07/2018 - 30/04/2019
37
Mawhood, Charlotte Rebecca
Director
26/05/2021 - 05/09/2021
3

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 CHARNWOOD 20:20

CHARNWOOD 20:20 is an(a) Active company incorporated on 11/05/2007 with the registered office located at Unit 15 30 Meadow Lane, Loughborough LE11 1JY. There are currently 10 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 CHARNWOOD 20:20?

toggle

CHARNWOOD 20:20 is currently Active. It was registered on 11/05/2007 .

Where is CHARNWOOD 20:20 located?

toggle

CHARNWOOD 20:20 is registered at Unit 15 30 Meadow Lane, Loughborough LE11 1JY.

What does CHARNWOOD 20:20 do?

toggle

CHARNWOOD 20:20 operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARNWOOD 20:20?

toggle

The latest filing was on 29/01/2026: Appointment of Karen Elizabeth Lamb as a director on 2025-12-08.