Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director Name | Mrs Wendy Gillian Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(38 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Roe Cross Industrial Park Old Road Mottram Hyde Cheshire SK14 6NB |
Director Name | Mrs Joan Wright |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(38 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Roe Cross Industrial Park Old Road Mottram Hyde Cheshire SK14 6NB |
Secretary Name | John Terence Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2012(38 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit B Roe Cross Industrial Park Old Road Mottram Hyde Cheshire SK14 6NB |
Director Name | Mr Jack Gradwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2004) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mill Lane Lymm WA13 9SE |
Director Name | Kenneth Frederick Keyworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1993) |
Role | Engineer |
Correspondence Address | 80 Hunstanton Drive Bury Lancashire BL8 1XH |
Director Name | John Terence Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hathersage Drive Glossop Derbyshire SK13 8RG |
Secretary Name | John Terence Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hathersage Drive Glossop Derbyshire SK13 8RG |
Secretary Name | JMT Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2012) |
Correspondence Address | Sterling House Bolton Road Pendlebury, Swinton Manchester M27 6EL |
Website | charmeldon.com |
---|---|
Telephone | 01457 764666 |
Telephone region | Glossop |
Registered Address | Unit B Roe Cross Industrial Park Old Road Mottram Hyde Cheshire SK14 6NB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Joan Wright 38.00% Ordinary A |
---|---|
25 at £1 | John Gary Hall 25.00% Ordinary B |
25 at £1 | Wendy Gillian Smith 25.00% Ordinary B |
12 at £1 | John T. Wright 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £142,629 |
Cash | £105,131 |
Current Liabilities | £174,699 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 March 1983 | Delivered on: 8 April 1983 Satisfied on: 16 May 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
19 May 1982 | Delivered on: 26 May 1982 Satisfied on: 16 May 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
31 May 2023 | Cessation of Wendy Gillian Smith as a person with significant control on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Philip Anthony Spence as a director on 31 May 2023 (2 pages) |
31 May 2023 | Appointment of Mr John Terence Wright as a director on 31 May 2023 (2 pages) |
31 May 2023 | Appointment of Mrs Nicola Lynn Walker as a director on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of John Terence Wright as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of John Gary Hall as a director on 31 May 2023 (1 page) |
31 May 2023 | Cessation of John Gary Hall as a person with significant control on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Michael John Jones as a director on 31 May 2023 (2 pages) |
31 May 2023 | Notification of Charmeldon Group Ltd as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Appointment of Mrs Nicola Walker as a secretary on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Wendy Gillian Smith as a director on 31 May 2023 (1 page) |
11 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
22 December 2014 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
16 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 May 2013 | Satisfaction of charge 2 in full (1 page) |
16 May 2013 | Satisfaction of charge 2 in full (1 page) |
16 May 2013 | Satisfaction of charge 1 in full (1 page) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
21 May 2012 | Appointment of John Terence Wright as a secretary (3 pages) |
21 May 2012 | Appointment of John Terence Wright as a secretary (3 pages) |
18 May 2012 | Appointment of Wendy Gillian Smith as a director (3 pages) |
18 May 2012 | Appointment of Joan Wright as a director (3 pages) |
18 May 2012 | Appointment of Wendy Gillian Smith as a director (3 pages) |
18 May 2012 | Appointment of Joan Wright as a director (3 pages) |
17 May 2012 | Termination of appointment of Jmt Accounting Services Ltd as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Jmt Accounting Services Ltd as a secretary (2 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Secretary's details changed for Jmt Accounting Services Ltd on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Jmt Accounting Services Ltd on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Jmt Accounting Services Ltd on 1 March 2012 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Appointment of Jmt Accounting Services Ltd as a secretary (3 pages) |
13 January 2011 | Appointment of Jmt Accounting Services Ltd as a secretary (3 pages) |
13 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
27 January 2010 | Director's details changed for John Gary Hall on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for John Gary Hall on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for John Gary Hall on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Termination of appointment of John Wright as a director (2 pages) |
13 November 2009 | Termination of appointment of John Wright as a director (2 pages) |
11 November 2009 | Termination of appointment of John Wright as a secretary (2 pages) |
11 November 2009 | Termination of appointment of John Wright as a secretary (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 December 2007 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members
|
12 January 2007 | Return made up to 31/12/06; full list of members
|
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
24 December 2004 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
2 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
6 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
6 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
23 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Return made up to 31/12/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: falmouth works copster hill road oldham lancshire OL8 1QD (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: falmouth works copster hill road oldham lancshire OL8 1QD (1 page) |
6 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
6 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (4 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (4 pages) |
23 December 1994 | Accounts for a small company made up to 31 October 1994 (11 pages) |
23 December 1994 | Accounts for a small company made up to 31 October 1994 (11 pages) |
15 July 1994 | Accounts for a small company made up to 31 October 1993 (9 pages) |
15 July 1994 | Accounts for a small company made up to 31 October 1993 (9 pages) |
13 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
13 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 August 1993 | Full accounts made up to 31 October 1992 (3 pages) |
18 August 1993 | Full accounts made up to 31 October 1992 (3 pages) |
11 May 1993 | Director resigned (2 pages) |
11 May 1993 | Director resigned (2 pages) |
20 April 1993 | Registered office changed on 20/04/93 from: c/o kanas & partners bridgewater house 6O whitworth street manchester M1 6LX (1 page) |
20 April 1993 | Registered office changed on 20/04/93 from: c/o kanas & partners bridgewater house 6O whitworth street manchester M1 6LX (1 page) |
22 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
22 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
18 March 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
18 March 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
10 January 1992 | Return made up to 31/12/91; full list of members
|
10 January 1992 | Return made up to 31/12/91; full list of members
|
15 March 1991 | Registered office changed on 15/03/91 from: 86 princess street c/o morris kanas feldman and co manchester M1 6NG (1 page) |
15 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
15 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
15 March 1991 | Registered office changed on 15/03/91 from: 86 princess street c/o morris kanas feldman and co manchester M1 6NG (1 page) |
26 February 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
26 February 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
13 February 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
13 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 February 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
3 February 1989 | Accounts for a dormant company made up to 31 October 1988 (3 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 February 1989 | Accounts for a dormant company made up to 31 October 1988 (3 pages) |
29 July 1988 | Accounts made up to 31 October 1987 (3 pages) |
29 July 1988 | Accounts made up to 31 October 1987 (3 pages) |
12 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
12 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
25 November 1987 | Accounts for a dormant company made up to 31 October 1986 (3 pages) |
25 November 1987 | Resolutions
|
25 November 1987 | Accounts for a dormant company made up to 31 October 1986 (3 pages) |
25 November 1987 | Resolutions
|
30 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
30 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 September 1986 | Return made up to 30/06/85; full list of members (6 pages) |
10 September 1986 | Return made up to 30/06/85; full list of members (6 pages) |
20 May 1974 | Incorporation (14 pages) |
20 May 1974 | Incorporation (14 pages) |