About

Registered Number: 00458610
Date of Incorporation: 08/09/1948 (76 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor Southfield House, 2 Southfield Road Westbury On, Trym Bristol, BS9 3BH

 

Charlcombe Ltd was registered on 08 September 1948, it's status at Companies House is "Active". Muggridge, Emma Katherine, Muggridge, Emma Katherine, Carter, Iris May, Carter, Howard Francis, Carter, Nicholas Howard, Lewis, Susan Madeline, Smith, Malcolm Roylance are listed as the directors of Charlcombe Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUGGRIDGE, Emma Katherine 11 October 2001 - 1
CARTER, Howard Francis N/A 25 February 2000 1
CARTER, Nicholas Howard 01 April 2001 14 December 2001 1
LEWIS, Susan Madeline N/A 11 October 2001 1
SMITH, Malcolm Roylance N/A 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
MUGGRIDGE, Emma Katherine 09 December 2013 - 1
CARTER, Iris May N/A 31 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 24 June 2014
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 25 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 13 October 2004
169 - Return by a company purchasing its own shares 03 August 2004
395 - Particulars of a mortgage or charge 09 July 2004
363s - Annual Return 08 July 2004
RESOLUTIONS - N/A 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
RESOLUTIONS - N/A 27 January 2004
169 - Return by a company purchasing its own shares 27 January 2004
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 07 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 01 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 23 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
CERTNM - Change of name certificate 16 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
395 - Particulars of a mortgage or charge 06 April 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 10 May 2000
395 - Particulars of a mortgage or charge 28 April 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 12 June 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 10 June 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
CERTNM - Change of name certificate 11 June 1961
MISC - Miscellaneous document 08 September 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2004 Outstanding

N/A

Legal charge 23 June 2003 Outstanding

N/A

Legal charge 17 February 2003 Outstanding

N/A

Legal charge 10 February 2003 Outstanding

N/A

Legal charge 06 December 2002 Outstanding

N/A

Legal charge 22 November 2002 Outstanding

N/A

Legal charge (and supplemental deed) 28 March 2001 Outstanding

N/A

Legal charge 18 April 2000 Outstanding

N/A

Legal charge 12 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.