About

Registered Number: 06125930
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Link House, 25 West Street, Poole, Dorset, BH15 1LD,

 

Based in Poole in Dorset, Charcoal Midco 1 Ltd was established in 2007, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There is one director listed as Rose, Fiona Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE, Fiona Jane 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
MR01 - N/A 21 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
PSC05 - N/A 14 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 08 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 04 October 2015
AAMD - Amended Accounts 14 September 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
SH01 - Return of Allotment of shares 06 November 2014
RESOLUTIONS - N/A 31 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2014
SH19 - Statement of capital 31 October 2014
CAP-SS - N/A 31 October 2014
RESOLUTIONS - N/A 30 October 2014
CAP-SS - N/A 30 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2014
SH19 - Statement of capital 30 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 September 2013
RESOLUTIONS - N/A 02 September 2013
MR01 - N/A 24 July 2013
MR01 - N/A 03 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
CH01 - Change of particulars for director 23 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 02 December 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
RESOLUTIONS - N/A 02 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
MEM/ARTS - N/A 25 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
225 - Change of Accounting Reference Date 24 March 2007
CERTNM - Change of name certificate 19 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Deed of pledge of shares 24 May 2011 Fully Satisfied

N/A

A second confirmatory security agreement 24 May 2011 Fully Satisfied

N/A

Deed of pledge of shares 17 September 2010 Fully Satisfied

N/A

A confirmatory security agreement 05 August 2010 Fully Satisfied

N/A

A pledge of shares executed outside the united kingdom over property situated there 26 June 2008 Fully Satisfied

N/A

Security agreement 26 June 2008 Fully Satisfied

N/A

A deed of pledge of shares executed outside the united kingdom over property situated there 26 July 2007 Fully Satisfied

N/A

Deed of accession to a security agreement dated 21 may 2007 and 20 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.