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

DAVID CHARLES LIMITED

UNIT 4, URE BANK MALTINGS, RIPON, NORTH YORKSHIRE, HG4 1AE,
Company Registration Number
04009711
Private Limited Company
Active

Company Overview

About David Charles Ltd
DAVID CHARLES LIMITED was founded on 2000-06-07 and has its registered office in Ripon. The organisation's status is listed as "Active". David Charles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID CHARLES LIMITED
 
Legal Registered Office
UNIT 4
URE BANK MALTINGS
RIPON
NORTH YORKSHIRE
HG4 1AE
Other companies in YO1
 
Previous Names
TASTE KITCHENS LIMITED01/02/2017
DAVID CHARLES (RIPON) LIMITED16/10/2015
Filing Information
Company Number 04009711
Company ID Number 04009711
Date formed 2000-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500535005  
Last Datalog update: 2024-05-05 12:32:22
Primary Source:Companies House
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.
Companies with same name DAVID CHARLES LIMITED
The following companies were found which have the same name as DAVID CHARLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID CHARLES (OXFORD) LIMITED 2 THE OLD ESTATE YARD HIGH STREET EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JY Active Company formed on the 2012-12-21
DAVID CHARLES (PINNER) LTD 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Dissolved Company formed on the 2011-09-27
DAVID CHARLES HIGGINS LIMITED 3 GLEN INNES COLLEGE ROAD SANDHURST BERKSHIRE GU47 0QJ Dissolved Company formed on the 2014-04-14
DAVID CHARLES (SYMES PROPERTIES) LIMITED 61A MAYPOLE LANE BIRMINGHAM B14 5JT Liquidation Company formed on the 1927-07-25
DAVID CHARLES (U.K.) LIMITED 1074 LONDON ROAD THORNTON HEATH SURREY CR7 7ND Active Company formed on the 1988-04-20
DAVID CHARLES ACTUARIAL CONTRACTING AND ENTERPRISES LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2007-11-19
DAVID CHARLES ASSOCIATES LIMITED OLD BANK HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS Active Company formed on the 2009-02-11
DAVID CHARLES CHILDRENS WEAR LIMITED 169 HIGH STREET BARNET EN5 5SU Active Company formed on the 1971-03-31
DAVID CHARLES CLUGGIE C1164 LTD UNIT 6 QUEBEC WHARF 14 THOMAS ROAD LONDON E14 7AF Active Company formed on the 2003-07-25
DAVID CHARLES CONSULTING (BEVERLEY) LIMITED 60 ROWAN AVENUE BEVERLEY HU17 9UN Active Company formed on the 1998-09-08
DAVID CHARLES ESTATES LIMITED 2ND FLOOR, 163-164 MOULSHAM STREET, CHELMSFORD STREET, CHELMSFORD ESSEX CM2 0LD Dissolved Company formed on the 1997-08-21
DAVID CHARLES GARDENS LIMITED Station House Midland Drive Sutton Coldfield B72 1TU Active Company formed on the 2003-02-18
DAVID CHARLES HAIR & BEAUTY STUDIOS LLP 29 BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1RG Active Company formed on the 2006-11-17
DAVID CHARLES HOMES LIMITED GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH Dissolved Company formed on the 1997-10-06
DAVID CHARLES INTERIORS LIMITED MAYPOLE SAWMILLS, 61A, MAYPOLE LANE, 61A, MAYPOLE LANE, BIRMINGHAM 14 Dissolved Company formed on the 1934-01-12
DAVID CHARLES LIMITED MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Dissolved Company formed on the 2002-03-25
DAVID CHARLES PROPERTY CONSULTANTS LTD 8 PETERBOROUGH ROAD HARROW HA1 2BQ Active Company formed on the 2010-07-23
DAVID CHARLES PSYCHIC (2013) LIMITED WEST DOWN LODGE BRADWORTHY HOLSWORTHY DEVON EX22 7RZ Dissolved Company formed on the 2013-01-17
DAVID CHARLES PSYCHIC LIMITED WEST DOWN LODGE BRADWORTHY HOLSWORTHY DEVON EX22 7RZ Active Company formed on the 2013-01-21
DAVID CHARLES TAYLOR LIMITED 129 HYDETHORPE ROAD BALHAM BALHAM LONDON SW12 0JF Dissolved Company formed on the 2010-06-22

Company Officers of DAVID CHARLES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES CARASS
Company Secretary 2006-06-06
DAVID CHARLES CARASS
Director 2000-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MELANIE CARASS
Director 2000-06-07 2011-08-31
JOHN ANDREW WEBSTER
Director 2006-02-01 2008-08-14
RUTH MELANIE CARASS
Company Secretary 2000-06-07 2006-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-07 2000-06-07

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
2023-07-10CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM Club Chambers Museum Street York North Yorkshire YO1 7DN
2023-04-0531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODI CARASS
2022-05-26PSC07CESSATION OF JODI CARASS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-08-19CH01Director's details changed for David Charles Carass on 2021-06-07
2021-02-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18SH0101/08/18 STATEMENT OF CAPITAL GBP 120
2018-12-17SH08Change of share class name or designation
2018-12-17RES12Resolution of varying share rights or name
2018-12-17CC04Statement of company's objects
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24MEM/ARTSARTICLES OF ASSOCIATION
2017-02-01RES15CHANGE OF NAME 04/01/2017
2017-02-01CERTNMCompany name changed taste kitchens LIMITED\certificate issued on 01/02/17
2017-01-27RES15CHANGE OF COMPANY NAME 26/01/23
2017-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16RES15CHANGE OF NAME 30/09/2015
2015-10-16CERTNMCompany name changed david charles (ripon) LIMITED\certificate issued on 16/10/15
2015-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0107/06/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0107/06/13 ANNUAL RETURN FULL LIST
2013-08-22CH01Director's details changed for David Charles Carass on 2011-08-31
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-12AR0107/06/12 FULL LIST
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 26/04/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 26/04/2012
2012-01-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CARASS
2011-07-18AR0107/06/11 FULL LIST
2011-02-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-10AR0107/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MELANIE CARASS / 08/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 09/10/2009
2010-03-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH CARASS / 31/05/2009
2009-06-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CARASS / 31/05/2009
2009-03-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN WEBSTER
2008-06-20363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-08363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED
2006-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-15288aNEW DIRECTOR APPOINTED
2005-07-25363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2004-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-27363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 4 URE BANK MALTINGS RIPON HG4 1AE
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-04225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2000-06-07288bSECRETARY RESIGNED
2000-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to DAVID CHARLES 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 DAVID CHARLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DAVID CHARLES LIMITED

Intangible Assets
Patents
We have not found any records of DAVID CHARLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID CHARLES LIMITED
Trademarks
We have not found any records of DAVID CHARLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID CHARLES 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 (31020 - Manufacture of kitchen furniture) as DAVID CHARLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID CHARLES 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 DAVID CHARLES 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 DAVID CHARLES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1