CHARSLEY & WARREN LIMITED

Register to unlock more data on OkredoRegister

CHARSLEY & WARREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038147

Incorporation date

21/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon22/09/2025
Termination of appointment of Richard James Warren as a director on 2024-09-30
dot icon10/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon08/11/2024
Purchase of own shares.
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon28/03/2022
Change of details for Mr Mark John Charsley as a person with significant control on 2022-03-28
dot icon25/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/02/2022
Director's details changed for Richard James Warren on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Mark John Charsley on 2022-02-11
dot icon06/12/2021
Resolutions
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon29/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2021
Memorandum and Articles of Association
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Particulars of variation of rights attached to shares
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon08/03/2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-08
dot icon11/12/2020
Secretary's details changed for Mr Mark John Charsley on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Mark John Charsley on 2020-12-11
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon29/04/2016
Resolutions
dot icon06/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon20/07/2009
Resolutions
dot icon05/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/07/2008
Return made up to 21/07/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/08/2007
Return made up to 21/07/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 21/07/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/08/2005
Return made up to 21/07/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/09/2004
Return made up to 21/07/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/02/2004
Div 01/01/04
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon04/08/2003
Return made up to 21/07/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/08/2002
Return made up to 21/07/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/08/2001
Return made up to 21/07/01; full list of members
dot icon02/03/2001
Div 23/02/01
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Ad 24/02/01--------- £ si 20@1=20 £ ic 100/120
dot icon23/08/2000
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
New director appointed
dot icon21/07/2000
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
31/08/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
138.69K
-
0.00
119.44K
-
2022
5
115.47K
-
0.00
147.48K
-
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
Charsley, Mark John
Director
21/07/2000 - Present
-
Warren, Richard James
Director
21/07/2000 - 30/09/2024
-

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 CHARSLEY & WARREN LIMITED

CHARSLEY & WARREN LIMITED is an(a) Active company incorporated on 21/07/2000 with the registered office located at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ. 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 CHARSLEY & WARREN LIMITED?

toggle

CHARSLEY & WARREN LIMITED is currently Active. It was registered on 21/07/2000 .

Where is CHARSLEY & WARREN LIMITED located?

toggle

CHARSLEY & WARREN LIMITED is registered at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ.

What does CHARSLEY & WARREN LIMITED do?

toggle

CHARSLEY & WARREN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHARSLEY & WARREN LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-01 with no updates.