Company NameCharmeldon Limited
Company StatusActive
Company Number01170774
CategoryPrivate Limited Company
Incorporation Date20 May 1974(49 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Gary Hall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(26 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Roe Cross Industrial Park
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMrs Wendy Gillian Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(38 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Roe Cross Industrial Park
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMrs Joan Wright
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(38 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Roe Cross Industrial Park
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Secretary NameJohn Terence Wright
NationalityBritish
StatusCurrent
Appointed11 May 2012(38 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit B Roe Cross Industrial Park
Old Road Mottram
Hyde
Cheshire
SK14 6NB
Director NameMr Jack Gradwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Mill Lane
Lymm
WA13 9SE
Director NameKenneth Frederick Keyworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1993)
RoleEngineer
Correspondence Address80 Hunstanton Drive
Bury
Lancashire
BL8 1XH
Director NameJohn Terence Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Secretary NameJohn Terence Wright
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Secretary NameJMT Accounting Services Ltd (Corporation)
StatusResigned
Appointed01 December 2010(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2012)
Correspondence AddressSterling House Bolton Road
Pendlebury, Swinton
Manchester
M27 6EL

Contact

Websitecharmeldon.com
Telephone01457 764666
Telephone regionGlossop

Location

Registered AddressUnit B Roe Cross Industrial Park
Old Road Mottram
Hyde
Cheshire
SK14 6NB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Joan Wright
38.00%
Ordinary A
25 at £1John Gary Hall
25.00%
Ordinary B
25 at £1Wendy Gillian Smith
25.00%
Ordinary B
12 at £1John T. Wright
12.00%
Ordinary A

Financials

Year2014
Net Worth£142,629
Cash£105,131
Current Liabilities£174,699

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 March 1983Delivered 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 1982Delivered 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

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
31 May 2023Cessation of Wendy Gillian Smith as a person with significant control on 31 May 2023 (1 page)
31 May 2023Appointment of Mr Philip Anthony Spence as a director on 31 May 2023 (2 pages)
31 May 2023Appointment of Mr John Terence Wright as a director on 31 May 2023 (2 pages)
31 May 2023Appointment of Mrs Nicola Lynn Walker as a director on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of John Terence Wright as a secretary on 31 May 2023 (1 page)
31 May 2023Termination of appointment of John Gary Hall as a director on 31 May 2023 (1 page)
31 May 2023Cessation of John Gary Hall as a person with significant control on 31 May 2023 (1 page)
31 May 2023Appointment of Mr Michael John Jones as a director on 31 May 2023 (2 pages)
31 May 2023Notification of Charmeldon Group Ltd as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Appointment of Mrs Nicola Walker as a secretary on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Wendy Gillian Smith as a director on 31 May 2023 (1 page)
11 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 October 2022 (8 pages)
1 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
21 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 October 2014 (11 pages)
22 December 2014Total exemption full accounts made up to 31 October 2014 (11 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
19 December 2013Total exemption full accounts made up to 31 October 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 October 2013 (11 pages)
16 May 2013Satisfaction of charge 1 in full (1 page)
16 May 2013Satisfaction of charge 2 in full (1 page)
16 May 2013Satisfaction of charge 2 in full (1 page)
16 May 2013Satisfaction of charge 1 in full (1 page)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 October 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 October 2012 (11 pages)
21 May 2012Appointment of John Terence Wright as a secretary (3 pages)
21 May 2012Appointment of John Terence Wright as a secretary (3 pages)
18 May 2012Appointment of Wendy Gillian Smith as a director (3 pages)
18 May 2012Appointment of Joan Wright as a director (3 pages)
18 May 2012Appointment of Wendy Gillian Smith as a director (3 pages)
18 May 2012Appointment of Joan Wright as a director (3 pages)
17 May 2012Termination of appointment of Jmt Accounting Services Ltd as a secretary (2 pages)
17 May 2012Termination of appointment of Jmt Accounting Services Ltd as a secretary (2 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Secretary's details changed for Jmt Accounting Services Ltd on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Jmt Accounting Services Ltd on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Jmt Accounting Services Ltd on 1 March 2012 (2 pages)
8 January 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Jmt Accounting Services Ltd as a secretary (3 pages)
13 January 2011Appointment of Jmt Accounting Services Ltd as a secretary (3 pages)
13 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
27 January 2010Director's details changed for John Gary Hall on 1 November 2009 (2 pages)
27 January 2010Director's details changed for John Gary Hall on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for John Gary Hall on 1 November 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 November 2009Termination of appointment of John Wright as a director (2 pages)
13 November 2009Termination of appointment of John Wright as a director (2 pages)
11 November 2009Termination of appointment of John Wright as a secretary (2 pages)
11 November 2009Termination of appointment of John Wright as a secretary (2 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 October 2007 (11 pages)
13 December 2007Total exemption full accounts made up to 31 October 2007 (11 pages)
24 January 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Total exemption full accounts made up to 31 October 2004 (12 pages)
24 December 2004Total exemption full accounts made up to 31 October 2004 (12 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
14 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
14 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 March 2004Registered office changed on 30/03/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
30 March 2004Registered office changed on 30/03/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
2 March 2004Return made up to 31/12/03; full list of members (8 pages)
2 March 2004Return made up to 31/12/03; full list of members (8 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
23 April 2001Full accounts made up to 31 October 2000 (12 pages)
23 April 2001Full accounts made up to 31 October 2000 (12 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 July 2000Full accounts made up to 31 October 1999 (11 pages)
13 July 2000Full accounts made up to 31 October 1999 (11 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 October 1998 (10 pages)
8 September 1999Full accounts made up to 31 October 1998 (10 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 October 1997 (12 pages)
1 February 1998Full accounts made up to 31 October 1997 (12 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Registered office changed on 27/03/96 from: falmouth works copster hill road oldham lancshire OL8 1QD (1 page)
27 March 1996Registered office changed on 27/03/96 from: falmouth works copster hill road oldham lancshire OL8 1QD (1 page)
6 March 1996Full accounts made up to 31 October 1995 (12 pages)
6 March 1996Full accounts made up to 31 October 1995 (12 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
8 January 1995Return made up to 31/12/94; full list of members (4 pages)
8 January 1995Return made up to 31/12/94; full list of members (4 pages)
23 December 1994Accounts for a small company made up to 31 October 1994 (11 pages)
23 December 1994Accounts for a small company made up to 31 October 1994 (11 pages)
15 July 1994Accounts for a small company made up to 31 October 1993 (9 pages)
15 July 1994Accounts for a small company made up to 31 October 1993 (9 pages)
13 January 1994Return made up to 31/12/93; no change of members (4 pages)
13 January 1994Return made up to 31/12/93; no change of members (4 pages)
18 August 1993Full accounts made up to 31 October 1992 (3 pages)
18 August 1993Full accounts made up to 31 October 1992 (3 pages)
11 May 1993Director resigned (2 pages)
11 May 1993Director resigned (2 pages)
20 April 1993Registered office changed on 20/04/93 from: c/o kanas & partners bridgewater house 6O whitworth street manchester M1 6LX (1 page)
20 April 1993Registered office changed on 20/04/93 from: c/o kanas & partners bridgewater house 6O whitworth street manchester M1 6LX (1 page)
22 January 1993Return made up to 31/12/92; no change of members (4 pages)
22 January 1993Return made up to 31/12/92; no change of members (4 pages)
18 March 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
18 March 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
10 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 10/01/92
(5 pages)
10 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 10/01/92
(5 pages)
15 March 1991Registered office changed on 15/03/91 from: 86 princess street c/o morris kanas feldman and co manchester M1 6NG (1 page)
15 March 1991Return made up to 31/12/90; no change of members (6 pages)
15 March 1991Return made up to 31/12/90; no change of members (6 pages)
15 March 1991Registered office changed on 15/03/91 from: 86 princess street c/o morris kanas feldman and co manchester M1 6NG (1 page)
26 February 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
26 February 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
13 February 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
13 February 1990Return made up to 31/12/89; full list of members (4 pages)
13 February 1990Return made up to 31/12/89; full list of members (4 pages)
13 February 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
3 February 1989Accounts for a dormant company made up to 31 October 1988 (3 pages)
3 February 1989Return made up to 31/12/88; full list of members (4 pages)
3 February 1989Return made up to 31/12/88; full list of members (4 pages)
3 February 1989Accounts for a dormant company made up to 31 October 1988 (3 pages)
29 July 1988Accounts made up to 31 October 1987 (3 pages)
29 July 1988Accounts made up to 31 October 1987 (3 pages)
12 May 1988Return made up to 31/12/87; full list of members (4 pages)
12 May 1988Return made up to 31/12/87; full list of members (4 pages)
25 November 1987Accounts for a dormant company made up to 31 October 1986 (3 pages)
25 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1987Accounts for a dormant company made up to 31 October 1986 (3 pages)
25 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1987Return made up to 31/12/86; full list of members (4 pages)
30 January 1987Return made up to 31/12/86; full list of members (4 pages)
10 September 1986Return made up to 30/06/85; full list of members (6 pages)
10 September 1986Return made up to 30/06/85; full list of members (6 pages)
20 May 1974Incorporation (14 pages)
20 May 1974Incorporation (14 pages)