Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARGEWOOD LIMITED
Company Information for

CHARGEWOOD LIMITED

PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12,
Company Registration Number
SC146346
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About Chargewood Ltd
CHARGEWOOD LIMITED was founded on 1993-09-09 and had its registered office in Portlethen, Aberdeen. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
CHARGEWOOD LIMITED
 
Legal Registered Office
PORTLETHEN, ABERDEEN
ABERDEENSHIRE
 
Filing Information
Company Number SC146346
Date formed 1993-09-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-13
Type of accounts DORMANT
Last Datalog update: 2015-05-21 02:05:23
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.

Company Officers of CHARGEWOOD LIMITED

Current Directors
Officer Role Date Appointed
ALISON MAY SLOAN
Company Secretary 2013-08-06
ALASTAIR JAMES FLEMING
Director 2013-07-31
CHRISTOPHER PAUL O'NEIL
Director 2011-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GRENVILLE VALENTINE
Director 2006-02-15 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2011-09-30 2013-08-06
CHRISTOPHER PAUL O'NEIL
Company Secretary 2009-09-11 2011-09-30
DAVID JAMES KEENER
Director 2011-07-04 2011-08-03
THOMAS DOUGLAS BOYLE
Director 2003-10-16 2011-07-04
KATHERINE JENNIFER LEIGHTON
Company Secretary 2006-02-15 2010-10-21
KATHERINE JENNIFER LEIGHTON
Director 2007-02-28 2010-10-21
PETER JOHN STUART
Director 1997-08-01 2007-02-28
PAULL & WILLIAMSONS
Company Secretary 1993-09-21 2006-02-15
RONALD JAMES MILLETT
Director 1997-08-01 2006-02-15
JOHN RAYMOND FITZGERALD
Director 1993-10-29 1997-09-09
GRAHAM MCLACHLAN GEDDES
Director 1993-10-29 1997-09-09
BRIAN ST JOHN THOMSON
Director 1993-10-29 1997-09-09
BRIAN AUSTIN HUNTER
Director 1993-10-29 1997-08-01
IAN ALEXANDER SUTTIE
Director 1993-09-21 1997-08-01
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1993-09-09 1993-09-21
ALAN ROSS MCNIVEN
Nominated Director 1993-09-09 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MAY SLOAN TUBOSCOPE HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 1996-11-08 Dissolved 2015-02-13
ALISON MAY SLOAN NOV UK AICB LTD Company Secretary 2013-08-06 CURRENT 2012-11-12 Dissolved 2015-02-13
ALISON MAY SLOAN A.S.E.P. (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1990-04-04 Dissolved 2015-02-13
ALISON MAY SLOAN AMERON (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1998-03-23 Dissolved 2016-12-06
ALISON MAY SLOAN CHEMINEER, LIMITED Company Secretary 2013-08-06 CURRENT 1972-09-26 Dissolved 2016-12-06
ALISON MAY SLOAN TECHDRILL LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-29 Dissolved 2016-12-06
ALISON MAY SLOAN MERPRO LIMITED Company Secretary 2013-08-06 CURRENT 1990-11-15 Dissolved 2016-12-13
ALISON MAY SLOAN MERPRO MACHINING & THREADING LIMITED Company Secretary 2013-08-06 CURRENT 1988-10-03 Dissolved 2016-12-06
ALISON MAY SLOAN APL (UK) LIMITED Company Secretary 2013-08-06 CURRENT 2006-01-13 Dissolved 2017-02-07
ALISON MAY SLOAN DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1985-08-06 Active - Proposal to Strike off
ALISON MAY SLOAN DRECO EUROPE LIMITED Company Secretary 2013-08-06 CURRENT 1991-07-30 Active - Proposal to Strike off
ALISON MAY SLOAN HITEC DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1992-07-03 Active - Proposal to Strike off
ALISON MAY SLOAN VARCO UK ACQUISITIONS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-20 Dissolved 2018-03-27
ALISON MAY SLOAN FORTH VALLEY ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 2004-01-29 Dissolved 2018-03-27
ALISON MAY SLOAN NOV GROUP HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2011-11-03 Dissolved 2018-03-27
ALISON MAY SLOAN AG HOLDING UK Company Secretary 2013-08-06 CURRENT 2005-03-11 Dissolved 2018-05-15
ALISON MAY SLOAN NOV FLEXIBLES UK LTD Company Secretary 2013-08-06 CURRENT 2005-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN NOV INTELLISERV UK LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-07 Active
ALISON MAY SLOAN ENERGY EQUIPMENT CORPORATION LIMITED Company Secretary 2013-08-06 CURRENT 2006-12-11 Active
ALISON MAY SLOAN ROBBINS & MYERS HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1992-10-20 Active - Proposal to Strike off
ALISON MAY SLOAN REEDHYCALOG UK LTD Company Secretary 2013-08-06 CURRENT 1994-12-15 Active
ALISON MAY SLOAN MERPRO TORTEK LIMITED Company Secretary 2013-08-06 CURRENT 1991-11-22 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO PRODUCTS LIMITED Company Secretary 2013-08-06 CURRENT 1992-03-11 Active - Proposal to Strike off
ALISON MAY SLOAN TUBOSCOPE VETCO CAPITAL LIMITED Company Secretary 2013-08-06 CURRENT 1993-10-20 Active
ALISON MAY SLOAN NOV UK (ANGOLA ACQUISITIONS) LIMITED Company Secretary 2013-08-06 CURRENT 2010-03-16 Active
ALISON MAY SLOAN HYDRALIFT HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1995-11-03 Active - Proposal to Strike off
ALISON MAY SLOAN NOV UK FINANCE LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-12 Active
ALISON MAY SLOAN CAMCO DRILLING GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1987-07-10 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1979-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN ANDERGAUGE LIMITED Company Secretary 2013-08-06 CURRENT 1986-10-23 Active - Proposal to Strike off
ALISON MAY SLOAN MONO GROUP PENSION TRUSTEES LIMITED Company Secretary 2013-08-06 CURRENT 1988-02-23 Active
ALISON MAY SLOAN NOV ELMAR (MIDDLE EAST) LIMITED Company Secretary 2013-08-06 CURRENT 1994-07-08 Active
ALISON MAY SLOAN NOV UK HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2010-05-26 Active - Proposal to Strike off
ALISON MAY SLOAN PROCON ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 1975-02-26 Active - Proposal to Strike off
ALISON MAY SLOAN NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Company Secretary 2013-08-06 CURRENT 1935-05-13 Active
ALISON MAY SLOAN NATIONAL OILWELL VARCO UK LIMITED Company Secretary 2013-08-06 CURRENT 1966-03-04 Active
ALISON MAY SLOAN NATIONAL OILWELL (U.K.) LIMITED Company Secretary 2013-08-06 CURRENT 1910-04-12 Active
ALISON MAY SLOAN NOV MISSION PRODUCTS UK LIMITED Company Secretary 2013-08-06 CURRENT 1981-06-17 Active - Proposal to Strike off
ALISON MAY SLOAN NOV DOWNHOLE EURASIA LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-19 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING LIMITED Director 2017-01-20 CURRENT 1993-05-10 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING UK LTD Director 2017-01-20 CURRENT 2003-12-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE HOLDINGS LIMITED Director 2013-07-31 CURRENT 1996-11-08 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING NOV UK AICB LTD Director 2013-07-31 CURRENT 2012-11-12 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING A.S.E.P. (UK) LIMITED Director 2013-07-31 CURRENT 1990-04-04 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING AMERON (UK) LIMITED Director 2013-07-31 CURRENT 1998-03-23 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING CHEMINEER, LIMITED Director 2013-07-31 CURRENT 1972-09-26 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING TECHDRILL LIMITED Director 2013-07-31 CURRENT 2001-03-29 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING MERPRO LIMITED Director 2013-07-31 CURRENT 1990-11-15 Dissolved 2016-12-13
ALASTAIR JAMES FLEMING MERPRO MACHINING & THREADING LIMITED Director 2013-07-31 CURRENT 1988-10-03 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING APL (UK) LIMITED Director 2013-07-31 CURRENT 2006-01-13 Dissolved 2017-02-07
ALASTAIR JAMES FLEMING DRECO LIMITED Director 2013-07-31 CURRENT 1985-08-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING DRECO EUROPE LIMITED Director 2013-07-31 CURRENT 1991-07-30 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING HITEC DRECO LIMITED Director 2013-07-31 CURRENT 1992-07-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING VARCO UK ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2001-03-20 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING FORTH VALLEY ENGINEERING LIMITED Director 2013-07-31 CURRENT 2004-01-29 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING NOV GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2011-11-03 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING AG HOLDING UK Director 2013-07-31 CURRENT 2005-03-11 Dissolved 2018-05-15
ALASTAIR JAMES FLEMING NOV FLEXIBLES UK LTD Director 2013-07-31 CURRENT 2005-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV INTELLISERV UK LIMITED Director 2013-07-31 CURRENT 2011-09-07 Active
ALASTAIR JAMES FLEMING ENERGY EQUIPMENT CORPORATION LIMITED Director 2013-07-31 CURRENT 2006-12-11 Active
ALASTAIR JAMES FLEMING ROBBINS & MYERS HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1992-10-20 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING REEDHYCALOG UK LTD Director 2013-07-31 CURRENT 1994-12-15 Active
ALASTAIR JAMES FLEMING MERPRO TORTEK LIMITED Director 2013-07-31 CURRENT 1991-11-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO PRODUCTS LIMITED Director 2013-07-31 CURRENT 1992-03-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE VETCO CAPITAL LIMITED Director 2013-07-31 CURRENT 1993-10-20 Active
ALASTAIR JAMES FLEMING NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2013-07-31 CURRENT 2010-03-16 Active
ALASTAIR JAMES FLEMING HYDRALIFT HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1995-11-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV UK FINANCE LIMITED Director 2013-07-31 CURRENT 2002-08-12 Active
ALASTAIR JAMES FLEMING CAMCO DRILLING GROUP LIMITED Director 2013-07-31 CURRENT 1987-07-10 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO GROUP LIMITED Director 2013-07-31 CURRENT 1979-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING ANDERGAUGE LIMITED Director 2013-07-31 CURRENT 1986-10-23 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV ELMAR (MIDDLE EAST) LIMITED Director 2013-07-31 CURRENT 1994-07-08 Active
ALASTAIR JAMES FLEMING NOV UK HOLDINGS LIMITED Director 2013-07-31 CURRENT 2010-05-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PROCON ENGINEERING LIMITED Director 2013-07-31 CURRENT 1975-02-26 Active - Proposal to Strike off
CHRISTOPHER PAUL O'NEIL NOV UK AICB LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-02-13
CHRISTOPHER PAUL O'NEIL TUBOSCOPE HOLDINGS LIMITED Director 2011-08-03 CURRENT 1996-11-08 Dissolved 2015-02-13
CHRISTOPHER PAUL O'NEIL MORINOAK INTERNATIONAL LIMITED Director 2011-08-03 CURRENT 1994-01-19 Dissolved 2015-11-17
CHRISTOPHER PAUL O'NEIL A.S.E.P. (UK) LIMITED Director 2011-08-03 CURRENT 1990-04-04 Dissolved 2015-02-13

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
2015-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-13DS01APPLICATION FOR STRIKING-OFF
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0128/08/14 FULL LIST
2014-09-03AD02SAIL ADDRESS CHANGED FROM: C/O PAULL AND WILLIAMSONS UNION PLAZA UNION WYND ABERDEEN AB10 1DQ SCOTLAND
2014-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2013-08-28AR0128/08/13 FULL LIST
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-03AR0128/08/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL
2011-09-08AR0128/08/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011
2011-08-03AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER
2011-07-11AP01DIRECTOR APPOINTED DAVID JAMES KEENER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21SH1921/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-21SH20STATEMENT BY DIRECTORS
2010-12-21CAP-SSSOLVENCY STATEMENT DATED 17/12/10
2010-12-21RES06REDUCE ISSUED CAPITAL 17/12/2010
2010-12-21RES01ADOPT ARTICLES 17/12/2010
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LEIGHTON
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON
2010-09-06AR0128/08/10 FULL LIST
2010-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-06AD02SAIL ADDRESS CREATED
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRENVILLE VALENTINE / 28/08/2010
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-10-06AP03SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL
2009-09-04363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-04190LOCATION OF DEBENTURE REGISTER
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS PAULL & WILLIAMSONS LOGGED FORM
2008-09-24363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOYLE / 15/08/2008
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-03363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: C/O TUBOSCOPE VETCO (UK) LTD BADENTOY AVENUE, BADENTOY PARK PORTLETHEN ABERDEEN, AB12 4YB
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2005-09-12363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-06363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARGEWOOD 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 CHARGEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CHARGEWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARGEWOOD LIMITED
Trademarks
We have not found any records of CHARGEWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARGEWOOD 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 (99999 - Dormant Company) as CHARGEWOOD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHARGEWOOD 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 CHARGEWOOD 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 CHARGEWOOD LIMITED any grants or awards.
Ownership
    • TUBOSCOPE INC : Ultimate parent company :
      • Tuboscope Holdings Limited
      • Tuboscope Holdings Ltd
      • Tuboscope Pipeline Services Limited
      • Tuboscope Pipeline Services Ltd
      • Tuboscope Vetco Capital Limited
      • Tuboscope Vetco Capital Ltd
      • Varco UK Acquisitions Limited
      • Varco UK Acquisitions Ltd
      • Brandt Co (UK) Ltd
      • The Brandt Company (UK) Ltd
      • Chargewood Limited
      • Chargewood Ltd
      • Elmar Casings Ltd
      • Elmar Engineering Limited
      • Elmar Engineering Ltd
      • Elmar Rentals Ltd
      • Elmar Screens Limited
      • Elmar Screens Ltd
      • Elmar Services Limited
      • Elmar Services Ltd
      • Enaco
      • Enaco Mudcat Systems Limited
      • Enaco Mudcat Systems Ltd
      • Environmental Procedures (UK) Ltd (UK)
      • Environmental Procedures (UK) Ltd. (UK)
      • EPI UK Ltd
      • Linalog Limited
      • Linalog Ltd
      • Morinoak Engineering Ltd
      • Morinoak International Limited
      • Morinoak International Ltd
      • Mud Rentals Limited
      • Mud Rentals Ltd
      • Mudcat
      • Pressure Control Engineering Limited
      • Pressure Control Engineering Ltd
      • Pump Systems Ltd
      • Rig Technology
      • SSR Ltd
      • Tuboscope Vetco (UK) Ltd (UK)
      • Tuboscope Vetco (UK) Ltd. (UK)
      • Varco (UK) Ltd (UK)
      • Varco (UK) Ltd. (UK)
      • Varco Limited
      • Varco 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.
    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.