M.E. CHARNAUD & SONS LIMITED

Register to unlock more data on OkredoRegister

M.E. CHARNAUD & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00922197

Incorporation date

14/11/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Blatchford Road, Horsham, West Sussex RH13 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1982)
dot icon06/02/2026
-
dot icon06/02/2026
-
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2025
Registered office address changed from Stoneways Partridge Lane Newdigate Surrey RH5 5BW United Kingdom to 1 Blatchford Road Horsham West Sussex RH13 5QR on 2025-11-27
dot icon27/11/2025
Register(s) moved to registered office address 1 Blatchford Road Horsham West Sussex RH13 5QR
dot icon27/11/2025
15/11/25 Statement of Capital gbp 43652
dot icon22/05/2025
Termination of appointment of Michael Erwin Charnaud as a director on 2024-11-05
dot icon16/04/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Confirmation statement made on 2024-11-15 with updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Cessation of Michael Erwin Chaurand as a person with significant control on 2024-04-03
dot icon13/05/2024
Notification of Paul Frederick Charnaud as a person with significant control on 2024-04-03
dot icon13/05/2024
Notification of Peter James Charnaud as a person with significant control on 2024-04-03
dot icon09/05/2024
Cancellation of shares. Statement of capital on 2024-04-02
dot icon09/05/2024
Purchase of own shares.
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon19/04/2024
Resolutions
dot icon18/04/2024
Resolutions
dot icon15/04/2024
Appointment of Mr Paul Frederick Charnaud as a director on 2024-04-02
dot icon15/04/2024
Appointment of Mr Peter James Charnaud as a director on 2024-04-02
dot icon19/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon25/11/2022
Cessation of Jill Charnaud as a person with significant control on 2022-06-14
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon24/11/2022
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Stoneways Partridge Lane Newdigate Surrey RH5 5BW
dot icon23/11/2022
Termination of appointment of Jill Charnaud as a secretary on 2022-06-14
dot icon23/11/2022
Termination of appointment of Jill Charnaud as a director on 2022-06-14
dot icon31/10/2022
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Stoneways Partridge Lane Newdigate Surrey RH5 5BW on 2022-10-31
dot icon03/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/02/2021
Total exemption full accounts made up to 2019-07-31
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-07-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon26/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon26/11/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon15/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-15
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Register inspection address has been changed
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/12/2008
Return made up to 15/11/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/11/2007
Return made up to 15/11/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/12/2005
Return made up to 15/11/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon16/12/2004
Return made up to 15/11/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon06/01/2004
Return made up to 15/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-07-31
dot icon24/02/2003
Full accounts made up to 2002-07-31
dot icon15/01/2003
Return made up to 15/11/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon19/12/2001
Return made up to 15/11/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon06/07/2000
Return made up to 15/11/99; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon08/05/2000
Registered office changed on 08/05/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon28/04/1999
Return made up to 15/11/98; no change of members
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Resolutions
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon18/12/1997
Return made up to 15/11/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon02/12/1996
Return made up to 15/11/96; full list of members
dot icon26/05/1996
Full accounts made up to 1995-07-31
dot icon04/12/1995
Return made up to 15/11/95; full list of members
dot icon10/02/1995
Full accounts made up to 1994-07-31
dot icon24/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 15/11/94; full list of members
dot icon31/05/1994
Full group accounts made up to 1993-07-31
dot icon25/01/1994
Return made up to 15/11/93; full list of members
dot icon19/03/1993
Group accounts for a small company made up to 1992-07-31
dot icon16/12/1992
Return made up to 15/11/92; no change of members
dot icon02/04/1992
Accounts for a small company made up to 1991-07-31
dot icon29/01/1992
Return made up to 12/12/91; no change of members
dot icon25/02/1991
Return made up to 24/12/90; full list of members
dot icon25/02/1991
Full accounts made up to 1990-07-31
dot icon07/01/1991
Registered office changed on 07/01/91 from: 6 station parade balham high rd london SW12 9AZ
dot icon09/03/1990
Full accounts made up to 1989-07-31
dot icon09/03/1990
New director appointed
dot icon09/03/1990
Return made up to 15/11/89; full list of members
dot icon17/01/1989
Full group accounts made up to 1988-07-31
dot icon17/01/1989
Return made up to 16/11/88; full list of members
dot icon27/11/1987
Full group accounts made up to 1987-07-31
dot icon27/11/1987
Return made up to 19/11/87; full list of members
dot icon21/01/1987
Return made up to 12/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Full accounts made up to 1986-07-31
dot icon28/11/1986
Certificate of change of name
dot icon25/03/1983
Accounts made up to 1982-07-31
dot icon25/01/1982
Accounts made up to 1981-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charnaud, Paul Frederick
Director
02/04/2024 - Present
6
Charnaud, Peter James
Director
02/04/2024 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About M.E. CHARNAUD & SONS LIMITED

M.E. CHARNAUD & SONS LIMITED is an(a) Active company incorporated on 14/11/1967 with the registered office located at 1 Blatchford Road, Horsham, West Sussex RH13 5QR. 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 M.E. CHARNAUD & SONS LIMITED?

toggle

M.E. CHARNAUD & SONS LIMITED is currently Active. It was registered on 14/11/1967 .

Where is M.E. CHARNAUD & SONS LIMITED located?

toggle

M.E. CHARNAUD & SONS LIMITED is registered at 1 Blatchford Road, Horsham, West Sussex RH13 5QR.

What does M.E. CHARNAUD & SONS LIMITED do?

toggle

M.E. CHARNAUD & SONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for M.E. CHARNAUD & SONS LIMITED?

toggle

The latest filing was on 06/02/2026: undefined.