Company Information for CHARIEMONT LIMITED
15 White Lodge Park, Shawbury, Shrewsbury, SY4 4NS,
|
Company Registration Number
04738226
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARIEMONT LIMITED | |
Legal Registered Office | |
15 White Lodge Park Shawbury Shrewsbury SY4 4NS Other companies in SY4 | |
Company Number | 04738226 | |
---|---|---|
Company ID Number | 04738226 | |
Date formed | 2003-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-30 04:44:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN ZIELINSKI |
||
MARTIN PAUL ZIELINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WRIGHT & CO PARTNERSHIP LIMITED |
Company Secretary | ||
MICHAEL ATKINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM 4 Rea Cottage Upton Magna Shrewsbury Shropshire SY4 4UB England | ||
REGISTERED OFFICE CHANGED ON 14/01/22 FROM 4 Rea Cottage Upton Magna Shrewsbury Shropshire SY4 4UB England | ||
Change of details for Mr Martin Paul Zielinski as a person with significant control on 2022-01-13 | ||
Change of details for Mr Martin Paul Zielinski as a person with significant control on 2022-01-13 | ||
Director's details changed for Mr Martin Paul Zielinski on 2022-01-13 | ||
CH01 | Director's details changed for Mr Martin Paul Zielinski on 2022-01-13 | |
PSC04 | Change of details for Mr Martin Paul Zielinski as a person with significant control on 2022-01-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM 4 Rea Cottage Upton Magna Shrewsbury Shropshire SY4 4UB England | |
CH01 | Director's details changed for Mr Martin Paul Zielinski on 2021-10-25 | |
PSC04 | Change of details for Mr Martin Paul Zielinski as a person with significant control on 2021-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/21 FROM 15 White Lodge Park Shawbury Shrewsbury Shropshire SY4 4NS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Paul Zielinski on 2010-03-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/08; full list of members | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-04-30 | £ 1,826 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 3,431 |
Creditors Due Within One Year | 2013-04-30 | £ 5,733 |
Creditors Due Within One Year | 2012-04-30 | £ 7,490 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,268 |
Creditors and other liabilities
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 CHARIEMONT LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,082 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 4,342 |
Current Assets | 2013-04-30 | £ 3,999 |
Current Assets | 2012-04-30 | £ 6,556 |
Debtors | 2013-04-30 | £ 1,917 |
Debtors | 2012-04-30 | £ 2,214 |
Debtors | 2011-04-30 | £ 1,895 |
Tangible Fixed Assets | 2013-04-30 | £ 4,999 |
Tangible Fixed Assets | 2012-04-30 | £ 6,622 |
Tangible Fixed Assets | 2011-04-30 | £ 770 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHARIEMONT LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |