CHARNWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04218412

Incorporation date

17/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Great Barn, Llanmihangel, Vale Of Glamorgan CF71 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon18/05/2022
Registered office address changed from 2 Scott Court Ocean Way Cardiff CF24 5HF Wales to The Great Barn Llanmihangel Vale of Glamorgan CF71 7LQ on 2022-05-18
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon31/03/2021
Change of details for Mr Robert George Davies as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Robert George Davies on 2021-03-31
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon22/11/2019
Termination of appointment of James George Davies as a director on 2019-10-23
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Notification of Robert George Davies as a person with significant control on 2016-04-06
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/03/2017
Registered office address changed from Ground Floor Unit a Fulmar House Ocean Way Cardiff CF24 5HF to 2 Scott Court Ocean Way Cardiff CF24 5HF on 2017-03-08
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/05/2015
Accounts for a small company made up to 2014-07-31
dot icon29/04/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon09/01/2015
Registered office address changed from Fulmar House Ground Floor, Unit B Ocean Way Cardiff CF24 5HF Wales to Ground Floor Unit a Fulmar House Ocean Way Cardiff CF24 5HF on 2015-01-09
dot icon08/01/2015
Registered office address changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB to Ground Floor Unit a Fulmar House Ocean Way Cardiff CF24 5HF on 2015-01-08
dot icon21/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-07-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-07-31
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon03/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon26/04/2010
Accounts for a small company made up to 2009-07-31
dot icon03/02/2010
Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 2010-02-03
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon04/06/2009
Location of debenture register
dot icon04/06/2009
Location of register of members
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon02/04/2009
Appointment terminated secretary bernard wilson
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-07-31
dot icon18/01/2008
Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way cardiff south glamorgan CF24 5HF
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 17/05/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-07-31
dot icon20/12/2006
Registered office changed on 20/12/06 from: charnwood house 13 ocean way cardiff south glamorgan CF24 5TE
dot icon31/05/2006
Return made up to 17/05/06; full list of members
dot icon31/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Certificate of change of name
dot icon29/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon29/11/2005
Particulars of contract relating to shares
dot icon29/11/2005
Ad 06/10/05--------- £ si 99994@1=99994 £ ic 6/100000
dot icon09/11/2005
Particulars of contract relating to shares
dot icon09/11/2005
Ad 05/10/05--------- £ si 2@1=2 £ ic 4/6
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Resolutions
dot icon20/05/2005
Return made up to 17/05/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon28/10/2003
New director appointed
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/10/2002
Ad 24/10/02--------- £ si 2@1=2 £ ic 2/4
dot icon05/06/2002
Return made up to 17/05/02; full list of members
dot icon31/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon22/03/2002
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon05/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon14/09/2001
Registered office changed on 14/09/01 from: east moors road ocean park cardiff south wales CF24 5EU
dot icon26/07/2001
Particulars of mortgage/charge
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
Secretary resigned;director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Registered office changed on 31/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/05/2001
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
17/05/2026
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
2
1.57M
-
0.00
16.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert George
Director
17/05/2001 - Present
20
Davies, James George
Director
06/10/2003 - 23/10/2019
52

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 HOLDINGS LIMITED

CHARNWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 17/05/2001 with the registered office located at The Great Barn, Llanmihangel, Vale Of Glamorgan CF71 7LQ. There is currently 1 active director 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 HOLDINGS LIMITED?

toggle

CHARNWOOD HOLDINGS LIMITED is currently Active. It was registered on 17/05/2001 .

Where is CHARNWOOD HOLDINGS LIMITED located?

toggle

CHARNWOOD HOLDINGS LIMITED is registered at The Great Barn, Llanmihangel, Vale Of Glamorgan CF71 7LQ.

What does CHARNWOOD HOLDINGS LIMITED do?

toggle

CHARNWOOD HOLDINGS 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 CHARNWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.