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

JOHN CHARCOL LIMITED

UNIT A DRIVERS WHARF, NORTHAM ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0PF,
Company Registration Number
09157892
Private Limited Company
Active

Company Overview

About John Charcol Ltd
JOHN CHARCOL LIMITED was founded on 2014-08-01 and has its registered office in Southampton. The organisation's status is listed as "Active". John Charcol Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN CHARCOL LIMITED
 
Legal Registered Office
UNIT A DRIVERS WHARF
NORTHAM ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0PF
Other companies in B3
 
Previous Names
ENSCO 1086 LIMITED23/03/2015
Filing Information
Company Number 09157892
Company ID Number 09157892
Date formed 2014-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB360016443  
Last Datalog update: 2024-06-05 22:14:36
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 JOHN CHARCOL LIMITED
The following companies were found which have the same name as JOHN CHARCOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN CHARCOL ASSOCIATES LLP ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ Active - Proposal to Strike off Company formed on the 2005-08-01
JOHN CHARCOL MORTGAGES LIMITED UNIT A DRIVERS WHARF NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0PF Active Company formed on the 2006-06-28
JOHN CHARCOL GROUP LIMITED UNIT A DRIVERS WHARF NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0PF Active Company formed on the 2014-07-31

Company Officers of JOHN CHARCOL LIMITED

Current Directors
Officer Role Date Appointed
WALTER ANTHONY AVRILI
Director 2015-03-04
IAN STUART DARBY
Director 2015-03-04
ANTHONY JOHN DICKIN
Director 2014-11-11
MARK RUSSELL FLEET
Director 2017-09-20
LUKE SOMERSET
Director 2017-10-19
ANDY STRICKLAND
Director 2014-11-11
MARK JAMES WOODALL
Director 2016-09-23
ALAN JAMES YOUNG
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DANIEL LARKIN
Director 2016-09-23 2017-08-10
PETER WILLIAMS
Director 2016-09-23 2017-08-10
ANDY CURRAN
Director 2015-08-19 2017-06-30
SIMON TIMOTHY TALBOT KNIGHT
Director 2015-03-04 2017-06-30
JONATHAN DAVID MERRY
Director 2016-04-01 2016-09-23
KEITH MISSON
Director 2015-06-01 2016-09-23
JEREMY JOHN SMITH
Director 2015-03-04 2016-06-10
NEIL ANDREW MUNN
Director 2015-05-19 2016-03-31
NEIL GRAEME SMITH
Director 2015-03-04 2015-05-22
GATELEY INCORPORATIONS LIMITED
Director 2014-08-01 2014-11-12
GATELEY SECRETARIES LIMITED
Company Secretary 2014-08-01 2014-11-11
MICHAEL JAMES WARD
Director 2014-08-01 2014-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART DARBY SIMPLY LOANS LIMITED Director 2016-06-10 CURRENT 2006-05-26 Active - Proposal to Strike off
IAN STUART DARBY SIMPLY REMORTGAGE LTD Director 2016-01-13 CURRENT 2006-05-25 Active - Proposal to Strike off
IAN STUART DARBY SFG GROUP LIMITED Director 2016-01-13 CURRENT 2015-12-01 Active
IAN STUART DARBY JOHN CHARCOL MORTGAGES LIMITED Director 2016-01-13 CURRENT 2006-06-28 Active
IAN STUART DARBY SIMPLY FINANCE GROUP LIMITED Director 2015-03-16 CURRENT 2014-11-10 Active - Proposal to Strike off
IAN STUART DARBY JOHN CHARCOL GROUP LIMITED Director 2015-03-04 CURRENT 2014-07-31 Active
IAN STUART DARBY ENSCO 1084 LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY WREN STERLING FINANCIAL PLANNING LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY CONSULTANCY AT STUDLEY WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
ANTHONY JOHN DICKIN PROJECT TRACK TOPCO LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
ANTHONY JOHN DICKIN TTC DRIVER TRAINING GROUP LTD Director 2017-04-13 CURRENT 2017-04-13 Active
ANTHONY JOHN DICKIN WREN STERLING FINANCIAL PLANNING LIMITED Director 2014-11-11 CURRENT 2014-08-01 Active
MARK RUSSELL FLEET SIMPLY LOANS LIMITED Director 2017-09-20 CURRENT 2006-05-26 Active - Proposal to Strike off
MARK RUSSELL FLEET JOHN CHARCOL GROUP LIMITED Director 2017-09-20 CURRENT 2014-07-31 Active
MARK RUSSELL FLEET SIMPLY REMORTGAGE LTD Director 2017-09-20 CURRENT 2006-05-25 Active - Proposal to Strike off
MARK RUSSELL FLEET SFG GROUP LIMITED Director 2017-09-20 CURRENT 2015-12-01 Active
MARK RUSSELL FLEET JOHN CHARCOL MORTGAGES LIMITED Director 2017-09-20 CURRENT 2006-06-28 Active
MARK RUSSELL FLEET SIMPLY FINANCE GROUP LIMITED Director 2017-09-20 CURRENT 2014-11-10 Active - Proposal to Strike off
MARK RUSSELL FLEET THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2011-02-25 CURRENT 2007-08-17 Dissolved 2014-01-21
LUKE SOMERSET JOHN CHARCOL GROUP LIMITED Director 2017-10-19 CURRENT 2014-07-31 Active
ANDY STRICKLAND WREN STERLING FINANCIAL PLANNING LIMITED Director 2014-11-11 CURRENT 2014-08-01 Active
MARK JAMES WOODALL SIMPLY LOANS LIMITED Director 2016-09-23 CURRENT 2006-05-26 Active - Proposal to Strike off
MARK JAMES WOODALL JOHN CHARCOL GROUP LIMITED Director 2016-09-23 CURRENT 2014-07-31 Active
MARK JAMES WOODALL SIMPLY REMORTGAGE LTD Director 2016-09-23 CURRENT 2006-05-25 Active - Proposal to Strike off
MARK JAMES WOODALL SFG GROUP LIMITED Director 2016-09-23 CURRENT 2015-12-01 Active
MARK JAMES WOODALL JOHN CHARCOL MORTGAGES LIMITED Director 2016-09-23 CURRENT 2006-06-28 Active
MARK JAMES WOODALL SIMPLY FINANCE GROUP LIMITED Director 2016-09-23 CURRENT 2014-11-10 Active - Proposal to Strike off
MARK JAMES WOODALL WALLIS CONSULTING LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
ALAN JAMES YOUNG JOHN CHARCOL GROUP LIMITED Director 2017-10-19 CURRENT 2014-07-31 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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM St Helens 1 Undershaft London EC3P 3DQ England
2023-09-11Second filing of capital allotment of shares GBP10,602,500
2023-09-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-02Second filing of capital allotment of shares GBP106,025,000
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SOMERSET
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-05SH0126/08/20 STATEMENT OF CAPITAL GBP 500000
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08SH0130/06/19 STATEMENT OF CAPITAL GBP 10102500
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-03AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DARBY
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 9 Devonshire Square London EC2M 4YF England
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DICKIN
2018-08-24SH0110/08/18 STATEMENT OF CAPITAL GBP 9052500
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ANTHONY AVRILI
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES YOUNG
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 8052500
2018-06-20SH0129/03/18 STATEMENT OF CAPITAL GBP 8052500
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 7552500
2017-10-25SH0120/07/17 STATEMENT OF CAPITAL GBP 7552500
2017-10-19CH01Director's details changed for Mr Luke Sumerset on 2017-10-19
2017-10-19AP01DIRECTOR APPOINTED MR ALAN JAMES YOUNG
2017-10-19AP01DIRECTOR APPOINTED MR LUKE SUMERSET
2017-10-02AP01DIRECTOR APPOINTED MR MARK RUSSELL FLEET
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LARKIN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-02PSC05Change of details for Ensco 1083 Limited as a person with significant control on 2016-11-04
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091578920002
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091578920001
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KNIGHT
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CURRAN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MERRY
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MISSON
2016-09-27AP01DIRECTOR APPOINTED MR PETER WILLIAMS
2016-09-27AP01DIRECTOR APPOINTED MR BENJAMIN DANIEL LARKIN
2016-09-27AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 6552500
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID MERRY
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNN
2015-12-18AA01PREVSHO FROM 31/12/2015 TO 31/03/2015
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 6552500
2015-09-24AR0101/08/15 FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR NEIL MUNN
2015-09-11AP01DIRECTOR APPOINTED MR ANDY CURRAN
2015-09-11AP01DIRECTOR APPOINTED MR KEITH MISSON
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 091578920001
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2015-04-26SH0116/03/15 STATEMENT OF CAPITAL GBP 6552500.00
2015-03-25RES01ADOPT ARTICLES 04/03/2015
2015-03-23RES15CHANGE OF NAME 18/03/2015
2015-03-23CERTNMCOMPANY NAME CHANGED ENSCO 1086 LIMITED CERTIFICATE ISSUED ON 23/03/15
2015-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-16AP01DIRECTOR APPOINTED MR NEIL GRAEME SMITH
2015-03-12AP01DIRECTOR APPOINTED MR SIMON TIMOTHY TALBOT KNIGHT
2015-03-12AP01DIRECTOR APPOINTED MR JEREMY JOHN SMITH
2015-03-12AP01DIRECTOR APPOINTED MR WALTER ANTHONY AVRILI
2015-03-12AP01DIRECTOR APPOINTED MR IAN STUART DARBY
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2014-11-19AP01DIRECTOR APPOINTED MR ANDY STRICKLAND
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2014-11-12AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2014-11-12AP01DIRECTOR APPOINTED MR ANTHONY JOHN DICKIN
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JOHN CHARCOL 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 JOHN CHARCOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JOHN CHARCOL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JOHN CHARCOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CHARCOL LIMITED
Trademarks
We have not found any records of JOHN CHARCOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CHARCOL 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 (64999 - Financial intermediation not elsewhere classified) as JOHN CHARCOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN CHARCOL 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 JOHN CHARCOL 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 JOHN CHARCOL 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.