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

CHARLEW DEVELOPMENTS LIMITED

8 MANNINGS HEATH ROAD, POOLE, DORSET, BH12 4NQ,
Company Registration Number
07017830
Private Limited Company
Liquidation

Company Overview

About Charlew Developments Ltd
CHARLEW DEVELOPMENTS LIMITED was founded on 2009-09-14 and has its registered office in Poole. The organisation's status is listed as "Liquidation". Charlew Developments 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
CHARLEW DEVELOPMENTS LIMITED
 
Legal Registered Office
8 MANNINGS HEATH ROAD
POOLE
DORSET
BH12 4NQ
Other companies in BH17
 
Filing Information
Company Number 07017830
Company ID Number 07017830
Date formed 2009-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117897866  
Last Datalog update: 2024-03-06 11:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLEW DEVELOPMENTS 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 CHARLEW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANN WHITE
Company Secretary 2011-06-30
COLIN WHITE
Director 2011-06-30
KATHRYN ANN WHITE
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE JAYNE WHITE
Company Secretary 2009-09-14 2011-06-30
CHARLOTTE JAYNE WHITE
Director 2009-09-14 2011-06-30
LEWIS JAMES WHITE
Director 2009-09-14 2011-06-30

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
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300001
2023-08-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Previous accounting period shortened from 31/07/22 TO 30/07/22
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300009
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300008
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300007
2023-07-04APPOINTMENT TERMINATED, DIRECTOR THOMAS SLAUGHTER
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-28CH01Director's details changed for Mr Colin White on 2022-11-28
2022-10-03CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300009
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300008
2022-06-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 070178300007
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 070178300007
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300007
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300006
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300006
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300006
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300002
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300005
2021-07-13AP01DIRECTOR APPOINTED MR THOMAS SLAUGHTER
2020-11-26PSC04Change of details for Mr Colin White as a person with significant control on 2020-11-26
2020-11-26CH01Director's details changed for Mr Colin White on 2020-11-26
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 16 Royster Close Poole Dorset BH17 9LQ
2020-11-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300004
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07PSC04Change of details for Mr Colin White as a person with significant control on 2020-01-07
2020-02-06PSC07CESSATION OF COLIN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20TM02Termination of appointment of Kathryn Ann White on 2020-01-07
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN WHITE
2020-01-17PSC07CESSATION OF KATHRYN ANN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300004
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070178300003
2018-12-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300003
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300002
2017-11-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN WHITE
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WHITE
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070178300001
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-04-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0114/09/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23AP01DIRECTOR APPOINTED MRS KATHRYN ANN WHITE
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0114/09/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0114/09/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AA01Previous accounting period extended from 31/05/12 TO 31/07/12
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-14CH01Director's details changed for Mr Colin White on 2012-09-14
2012-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-06-01AA01Current accounting period shortened from 30/09/11 TO 31/05/11
2011-09-14AR0114/09/11 ANNUAL RETURN FULL LIST
2011-08-08AP03SECRETARY APPOINTED MRS KATHRYN ANN WHITE
2011-08-08AP01DIRECTOR APPOINTED MR COLIN WHITE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS WHITE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WHITE
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WHITE
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-06AR0114/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JAYNE WHITE / 01/09/2010
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 38 TOTMEL ROAD POOLE BH17 8BX UNITED KINGDOM
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES WHITE / 01/09/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE JAYNE WHITE / 01/09/2010
2009-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CHARLEW DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-12-27
Petitions 2023-12-01
Fines / Sanctions
No fines or sanctions have been issued against CHARLEW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 18,138
Creditors Due Within One Year 2012-08-01 £ 52,237
Provisions For Liabilities Charges 2012-08-01 £ 4,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
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 CHARLEW DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2012-07-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Cash Bank In Hand 2012-08-01 £ 21,646
Cash Bank In Hand 2012-07-31 £ 11,589
Current Assets 2012-08-01 £ 66,418
Current Assets 2012-07-31 £ 28,786
Debtors 2012-08-01 £ 44,772
Debtors 2012-07-31 £ 17,197
Fixed Assets 2012-08-01 £ 22,417
Fixed Assets 2012-07-31 £ 143
Fixed Assets 2011-05-31 £ 0
Shareholder Funds 2012-08-01 £ 13,977
Shareholder Funds 2012-07-31 £ -1,163
Shareholder Funds 2011-05-31 £ 100
Tangible Fixed Assets 2012-08-01 £ 22,417
Tangible Fixed Assets 2012-07-31 £ 143
Tangible Fixed Assets 2011-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLEW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLEW DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHARLEW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLEW DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as CHARLEW DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHARLEW DEVELOPMENTS 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 CHARLEW DEVELOPMENTS 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 CHARLEW DEVELOPMENTS 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