About

Registered Number: 01855059
Date of Incorporation: 12/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Wessex Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RR

 

Based in Wincanton, Charles Endirect Ltd was established in 1984, it's status at Companies House is "Active". This business has 9 directors listed in the Companies House registry. Charles Endirect Ltd employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Nicholas Jefferson N/A - 1
FOX, Marion Judith 26 December 2006 - 1
JACKSON, Andrew James 01 April 2015 - 1
CHARLES, Eric Herbert N/A 30 June 1997 1
CHARLES, Joan Margaret N/A 31 July 1997 1
CHARLES, Judy 01 October 1995 26 December 2006 1
FOSTER, Jennifer Jayne N/A 28 February 2002 1
POOLE, Robert Keith 01 October 2002 30 September 2015 1
WOODCOCK, David 08 May 2006 20 July 2012 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 15 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 10 January 2003
MISC - Miscellaneous document 26 September 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
169 - Return by a company purchasing its own shares 19 February 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 24 January 2000
287 - Change in situation or address of Registered Office 01 June 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 23 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
395 - Particulars of a mortgage or charge 02 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 20 January 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 29 January 1996
288 - N/A 20 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
CERTNM - Change of name certificate 09 November 1995
CERTNM - Change of name certificate 09 November 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 10 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 19 January 1993
363a - Annual Return 27 February 1992
AA - Annual Accounts 16 February 1992
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
288 - N/A 04 January 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
288 - N/A 24 August 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
288 - N/A 04 November 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
363 - Annual Return 06 December 1986
288 - N/A 07 November 1986
288 - N/A 07 November 1986
287 - Change in situation or address of Registered Office 07 November 1986
NEWINC - New incorporation documents 12 October 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 August 1997 Outstanding

N/A

Debenture 16 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.