CHARMELDON LIMITED - HYDE
Company Profile | Company Filings |
Overview
CHARMELDON LIMITED is a Private Limited Company from HYDE and has the status: Active.
CHARMELDON LIMITED was incorporated 50 years ago on 20/05/1974 and has the registered number: 01170774. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHARMELDON LIMITED was incorporated 50 years ago on 20/05/1974 and has the registered number: 01170774. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHARMELDON LIMITED - HYDE
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT B ROE CROSS INDUSTRIAL PARK
HYDE
CHESHIRE
SK14 6NB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN TERENCE WRIGHT | Feb 1943 | British | Director | 2023-05-31 | CURRENT |
JOAN WRIGHT | Sep 1943 | British | Director | 2012-05-11 | CURRENT |
MRS NICOLA LYNN WALKER | Apr 1981 | British | Director | 2023-05-31 | CURRENT |
MR PHILIP ANTHONY SPENCE | Jul 1961 | British | Director | 2023-05-31 | CURRENT |
MR MICHAEL JOHN JONES | Oct 1966 | British | Director | 2023-05-31 | CURRENT |
MRS NICOLA WALKER | Secretary | 2023-05-31 | CURRENT | ||
WENDY GILLIAN SMITH | May 1962 | British | Director | 2012-05-11 UNTIL 2023-05-31 | RESIGNED |
KENNETH FREDERICK KEYWORTH | Sep 1947 | British | Director | RESIGNED | |
MR JOHN GARY HALL | Aug 1960 | British | Director | 2001-01-25 UNTIL 2023-05-31 | RESIGNED |
MR JACK GRADWELL | Nov 1946 | British | Director | RESIGNED | |
JOHN TERENCE WRIGHT | Feb 1943 | British | Secretary | RESIGNED | |
JOHN TERENCE WRIGHT | British | Secretary | 2012-05-11 UNTIL 2023-05-31 | RESIGNED | |
JOHN TERENCE WRIGHT | Feb 1943 | British | Director | RESIGNED | |
JMT ACCOUNTING SERVICES LTD | Corporate Secretary | 2010-12-01 UNTIL 2012-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charmeldon Group Ltd | 2023-05-31 | Hyde |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John Gary Hall | 2016-04-06 - 2023-05-31 | 8/1960 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Wendy Gillian Smith | 2016-04-06 - 2023-05-31 | 5/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Joan Wright | 2016-04-06 | 9/1943 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHARMELDON_LIMITED - Accounts | 2022-12-10 | 31-10-2022 | £338,460 Cash £345,292 equity |
CHARMELDON_LIMITED - Accounts | 2021-12-23 | 31-10-2021 | £244,759 Cash £264,862 equity |
CHARMELDON_LIMITED - Accounts | 2020-12-18 | 31-10-2020 | £216,111 Cash £216,689 equity |
CHARMELDON_LIMITED - Accounts | 2019-12-07 | 31-10-2019 | £181,184 Cash £183,799 equity |
CHARMELDON_LIMITED - Accounts | 2019-04-09 | 31-10-2018 | £120,543 Cash £140,807 equity |
CHARMELDON_LIMITED - Accounts | 2017-12-19 | 31-10-2017 | £110,978 Cash £129,737 equity |
Abbreviated Company Accounts - CHARMELDON LIMITED | 2016-12-07 | 31-10-2016 | £117,464 Cash £138,455 equity |