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

CHARNWAIT MANAGEMENT LTD

8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
04444181
Private Limited Company
In Administration

Company Overview

About Charnwait Management Ltd
CHARNWAIT MANAGEMENT LTD was founded on 2002-05-21 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Charnwait Management Ltd 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
CHARNWAIT MANAGEMENT LTD
 
Legal Registered Office
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in CM15
 
Filing Information
Company Number 04444181
Company ID Number 04444181
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2020-11-29
Account next due 2022-08-31
Latest return 2021-05-21
Return next due 2022-06-04
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-15 12:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWAIT MANAGEMENT LTD
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 CHARNWAIT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-30
SIMON JEREMY IAN FULLER
Director 2016-04-26
STEVEN GREEN
Director 2017-08-30
SIMON JONATHAN MILLER
Director 2014-05-19
DAVID PHILLIP THOMAS
Director 2014-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 2014-05-19 2017-08-30
KINGSLEY JOHN TEDDER
Company Secretary 2014-05-19 2016-06-13
JAMES LANCASTER
Director 2014-05-19 2016-04-26
MARTYN JAMES AGUSS
Director 2014-05-19 2014-07-30
RUTH ELIZABETH GOLDWAIT
Company Secretary 2002-05-21 2014-05-19
MATTHEW CHARLES GOLDWAIT
Director 2002-05-21 2014-05-19
RUTH ELIZABETH GOLDWAIT
Director 2002-05-21 2014-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-21 2002-05-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-21 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation

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
2023-12-10Administrator's progress report
2023-06-13Administrator's progress report
2023-05-04liquidation-in-administration-extension-of-period
2022-12-17Administrator's progress report
2022-07-19AM02Liquidation statement of affairs AM02SOA
2022-07-05Notice of deemed approval of proposals
2022-07-05AM06Notice of deemed approval of proposals
2022-06-09AM03Statement of administrator's proposal
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2022-05-13AM01Appointment of an administrator
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044441810005
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044441810005
2021-02-25PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2020-12-09
2021-02-25PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/11/19
2020-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/11/19
2020-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/11/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-17AP01DIRECTOR APPOINTED KAREN ANITA MCEWAN
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044441810004
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP THOMAS
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/11/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/11/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/11/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-11-21CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-09-25TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-08-28AAFULL ACCOUNTS MADE UP TO 26/11/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/11/17
2017-09-08AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-09-07AP01DIRECTOR APPOINTED MR STEVEN GREEN
2017-09-06AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-30
2017-09-06TM02Termination of appointment of Simon Jonathan Miller on 2017-08-30
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-06-13TM02Termination of appointment of Kingsley John Tedder on 2016-06-13
2016-06-13AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0121/05/15 ANNUAL RETURN FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES AGUSS
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-19AP03SECRETARY APPOINTED MR SIMON JONATHAN MILLER
2014-05-19AP03SECRETARY APPOINTED MR SIMON JONATHAN MILLER
2014-05-19AP03SECRETARY APPOINTED MR KINGSLEY JOHN TEDDER
2014-05-19AP03SECRETARY APPOINTED MR KINGSLEY JOHN TEDDER
2014-05-19AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2014-05-19AP01DIRECTOR APPOINTED MR DAVID PHILLIP THOMAS
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GOLDWAIT
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLDWAIT
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY RUTH GOLDWAIT
2014-05-19AP01DIRECTOR APPOINTED MR SIMON JONATHAN MILLER
2014-05-19AP01DIRECTOR APPOINTED MR JAMES LANCASTER
2014-05-19AA01CURRSHO FROM 31/01/2015 TO 30/11/2014
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM THE PRIORY CHURCH TERRACE SAUNDERSFOOT PEMBROKESHIRE SA69 9HD
2014-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09AA31/01/14 TOTAL EXEMPTION SMALL
2013-09-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-05AR0121/05/13 FULL LIST
2012-06-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-07AR0121/05/12 FULL LIST
2011-10-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-28AR0121/05/11 FULL LIST
2010-10-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-03AR0121/05/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH GOLDWAIT / 31/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES GOLDWAIT / 31/10/2009
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-20363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: WESLEY HOUSE, HIGH STREET TENBY DYFED SA70 7EU
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-08363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-21363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-28363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-06-06225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03
2002-06-0688(2)RAD 27/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-22288bSECRETARY RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to CHARNWAIT MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-16
Fines / Sanctions
No fines or sanctions have been issued against CHARNWAIT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2014-01-31 £ 235,878
Creditors Due After One Year 2013-01-31 £ 272,450
Creditors Due Within One Year 2014-01-31 £ 92,111
Creditors Due Within One Year 2013-01-31 £ 104,638
Provisions For Liabilities Charges 2014-01-31 £ 15,151
Provisions For Liabilities Charges 2013-01-31 £ 17,643

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31

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 CHARNWAIT MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 75,210
Cash Bank In Hand 2013-01-31 £ 66,683
Current Assets 2014-01-31 £ 232,338
Current Assets 2013-01-31 £ 333,295
Debtors 2014-01-31 £ 23,426
Debtors 2013-01-31 £ 124,152
Fixed Assets 2014-01-31 £ 571,933
Fixed Assets 2013-01-31 £ 604,156
Shareholder Funds 2014-01-31 £ 461,131
Shareholder Funds 2013-01-31 £ 542,720
Stocks Inventory 2014-01-31 £ 133,702
Stocks Inventory 2013-01-31 £ 142,460
Tangible Fixed Assets 2014-01-31 £ 354,633
Tangible Fixed Assets 2013-01-31 £ 369,096

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARNWAIT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARNWAIT MANAGEMENT LTD
Trademarks
We have not found any records of CHARNWAIT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARNWAIT MANAGEMENT LTD. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CHARNWAIT MANAGEMENT LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CHARNWAIT MANAGEMENT LTD 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 CHARNWAIT MANAGEMENT LTD 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 CHARNWAIT MANAGEMENT LTD 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.