Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARCO NINETY-NINE LIMITED
Company Information for

CHARCO NINETY-NINE LIMITED

HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKS, HX2 9TN,
Company Registration Number
02305906
Private Limited Company
Active

Company Overview

About Charco Ninety-nine Ltd
CHARCO NINETY-NINE LIMITED was founded on 1988-10-17 and has its registered office in West Yorks. The organisation's status is listed as "Active". Charco Ninety-nine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARCO NINETY-NINE LIMITED
 
Legal Registered Office
HOLMFIELD INDUSTRIAL ESTATE
HALIFAX
WEST YORKS
HX2 9TN
Other companies in HX2
 
Filing Information
Company Number 02305906
Company ID Number 02305906
Date formed 1988-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARCO NINETY-NINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARCO NINETY-NINE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2010-10-15
DANIEL ARTHUR EDWARD CARR
Director 2017-01-03
NICOLA JANE HARDCASTLE
Director 2010-10-15
ANTHONY GEORGE RYALL
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MORAN
Company Secretary 2004-08-01 2010-10-15
RUTH MORAN
Director 2006-01-16 2010-10-15
PREBEN BAGER
Director 2008-04-01 2010-10-06
NICHOLAS GIOVANNI LEWIS FRIEND
Director 2007-04-01 2010-09-30
JAN JOHANSSON
Director 2005-04-20 2008-06-30
FREDRIK CAPPELEN
Director 2003-12-01 2008-04-01
MARTIN JAMES ELGOOD
Director 2006-01-16 2007-03-30
KEVIN OHLE
Director 1991-12-13 2006-01-16
RICHARD HUGH REYNOLDS
Director 1991-12-13 2006-01-16
FOLKE LENNART RAPPE
Director 2003-12-01 2005-04-20
KEVIN OHLE
Company Secretary 2003-12-01 2004-08-01
INGEMAR TARNSKAR
Director 2003-12-01 2004-01-01
ALAN WORMWELL
Company Secretary 1991-12-13 2003-12-01
VINCENT MITCHELL LOVELL GWILLIAM
Director 1992-07-16 2003-12-01
ALAN WORMWELL
Director 1991-12-13 2003-12-01
TIMOTHY DOMINIC JAMES SYDER
Director 1991-12-13 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ARTHUR EDWARD CARR GOWER FURNITURE LIMITED Director 2017-01-03 CURRENT 1980-12-31 Active
DANIEL ARTHUR EDWARD CARR GOWER GROUP LIMITED Director 2017-01-03 CURRENT 2000-10-04 Active
NICOLA JANE HARDCASTLE NOBIA UK TRUSTEES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
NICOLA JANE HARDCASTLE LARKFLAME LIMITED Director 2013-09-27 CURRENT 1993-11-22 Active
NICOLA JANE HARDCASTLE NOBIA HOLDINGS UK LIMITED Director 2013-09-26 CURRENT 2001-03-21 Active
NICOLA JANE HARDCASTLE MAGNET LIMITED Director 2013-04-01 CURRENT 1992-11-06 Active
NICOLA JANE HARDCASTLE EUROSTYLE FURNITURE LIMITED Director 2010-10-15 CURRENT 1972-01-10 Active
NICOLA JANE HARDCASTLE GOWER GARDEN FURNITURE LIMITED Director 2010-10-15 CURRENT 2002-01-07 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE WORKING SYSTEMS LIMITED Director 2010-10-15 CURRENT 1997-09-03 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE PERFECTSHOT LIMITED Director 2010-10-15 CURRENT 1997-09-03 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE ADDSPACE PRODUCTS LIMITED Director 2010-10-15 CURRENT 1984-02-16 Active
NICOLA JANE HARDCASTLE GOWER FURNITURE LIMITED Director 2010-10-15 CURRENT 1980-12-31 Active
NICOLA JANE HARDCASTLE BEVERLEY DOORS LIMITED Director 2010-10-15 CURRENT 1984-02-16 Active
NICOLA JANE HARDCASTLE GOWER GROUP LIMITED Director 2010-10-15 CURRENT 2000-10-04 Active
NICOLA JANE HARDCASTLE WOR LIMITED Director 2010-10-15 CURRENT 1972-01-11 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE GOWER WINDOWS LIMITED Director 2010-10-15 CURRENT 1983-12-08 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE MAGNET GROUP TRUSTEES LIMITED Director 2009-10-01 CURRENT 1965-06-23 Active
ANTHONY GEORGE RYALL GOWER GROUP LIMITED Director 2016-04-05 CURRENT 2000-10-04 Active
ANTHONY GEORGE RYALL GOWER FURNITURE LIMITED Director 2013-12-06 CURRENT 1980-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09DIRECTOR APPOINTED MR GEORGE BARNABY DYMOND
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 023059060006
2024-04-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-23Memorandum articles filed
2024-04-23Statement of company's objects
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-26Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MS LYNNE FAWCUS
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE RYALL
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR EDWARD CARR
2023-01-17DIRECTOR APPOINTED MS GEMMA CLAIRE LOUISE DOYLE
2022-12-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-06-10TM02Termination of appointment of Nicola Jane Hardcastle on 2022-05-31
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HARDCASTLE
2022-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-25Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12AP01DIRECTOR APPOINTED MR DANIEL ARTHUR EDWARD CARR
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 440000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AP01DIRECTOR APPOINTED MR ANTHONY GEORGE RYALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 440000
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30CH01Director's details changed for Mrs Nicola Jane Saul on 2014-12-30
2015-04-30CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA SAUL on 2014-12-30
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 440000
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-31CH01Director's details changed for Mrs Nicola Jane Saul on 2014-10-17
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 440000
2013-12-18AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0113/12/12 ANNUAL RETURN FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0113/12/11 ANNUAL RETURN FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0113/12/10 ANNUAL RETURN FULL LIST
2010-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUTH MORAN
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN
2010-11-16AP03SECRETARY APPOINTED NICOLA SAUL
2010-11-16AP01DIRECTOR APPOINTED NICOLA SAUL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEND
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0113/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 01/10/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRIEND / 13/12/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JAN JOHANSSON
2008-06-11288aDIRECTOR APPOINTED PREBEN BAGER
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK CAPPELEN
2008-02-01363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-01-26363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288bSECRETARY RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2003-12-19225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-11-17AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-02-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-10363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
1992-12-01ARTICLES OF ASSOCIATION
1988-10-17New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to CHARCO NINETY-NINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARCO NINETY-NINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-07-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-01-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-24 Satisfied NATWEST INVESTMENT BANK LIMITED
DEBENTURE 1988-12-09 Satisfied NATIONAL INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARCO NINETY-NINE LIMITED

Intangible Assets
Patents
We have not found any records of CHARCO NINETY-NINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARCO NINETY-NINE LIMITED
Trademarks
We have not found any records of CHARCO NINETY-NINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARCO NINETY-NINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as CHARCO NINETY-NINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARCO NINETY-NINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARCO NINETY-NINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARCO NINETY-NINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.