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

CHARMBECK LIMITED

THE BAWDESWELL GARDEN CENTRE, NORWICH ROAD, BAWDESWELL, DEREHAM, NORFOLK, NR20 4RZ,
Company Registration Number
01957352
Private Limited Company
Active

Company Overview

About Charmbeck Ltd
CHARMBECK LIMITED was founded on 1985-11-12 and has its registered office in Dereham. The organisation's status is listed as "Active". Charmbeck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARMBECK LIMITED
 
Legal Registered Office
THE BAWDESWELL GARDEN CENTRE
NORWICH ROAD, BAWDESWELL
DEREHAM
NORFOLK
NR20 4RZ
Other companies in NR20
 
Filing Information
Company Number 01957352
Company ID Number 01957352
Date formed 1985-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB525333074  
Last Datalog update: 2024-04-06 20:35:23
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 CHARMBECK LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MARY UNDERWOOD
Company Secretary 2000-02-28
SALLY ANN ROBERTSON
Director 2017-01-01
JUDITH MARY UNDERWOOD
Director 2000-02-28
PETER DAVID GRAY UNDERWOOD
Director 1991-07-02
ROBERT UNDERWOOD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGO HEATHER ONSLOW
Company Secretary 1991-07-02 2000-02-28
MARGO HEATHER ONSLOW
Director 1991-07-02 2000-02-28
ROSLYN MARY UNDERWOOD
Director 1991-07-02 2000-02-28
HELEN MARY VINSEN
Director 1997-08-04 2000-02-28
VERA ALICE UNDERWOOD
Director 1991-07-02 1995-08-25
JESSE WILFRED UNDERWOOD
Director 1991-07-02 1994-10-13

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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AP01DIRECTOR APPOINTED MR KEVIN MORRIS
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31SH08Change of share class name or designation
2021-07-31RES12Resolution of varying share rights or name
2021-07-30SH10Particulars of variation of rights attached to shares
2021-07-20SH0119/07/21 STATEMENT OF CAPITAL GBP 1300.3
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1300
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR ROBERT UNDERWOOD
2017-07-17AP01DIRECTOR APPOINTED MRS SALLY ANN ROBERTSON
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019573520006
2016-11-08RES12Resolution of varying share rights or name
2016-11-08RES01ADOPT ARTICLES 18/10/2016
2016-10-31SH08Change of share class name or designation
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1300
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-11-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1300
2015-07-30AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1300
2014-08-29AR0117/07/14 ANNUAL RETURN FULL LIST
2013-11-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0117/07/13 ANNUAL RETURN FULL LIST
2012-11-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0118/06/12 ANNUAL RETURN FULL LIST
2011-10-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0118/06/11 ANNUAL RETURN FULL LIST
2010-10-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0118/06/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GRAY UNDERWOOD / 18/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY UNDERWOOD / 18/06/2010
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-08363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-27363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-01363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-20363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-14363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-25363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-15225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 47 MOUNT PLEASANT NORWICH NORFOLK NR2 2DQ
2000-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-11363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-11288aNEW DIRECTOR APPOINTED
1997-07-23363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-11363sRETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-01-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-18288DIRECTOR RESIGNED
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-11363sRETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS
1994-12-10287REGISTERED OFFICE CHANGED ON 10/12/94 FROM: THE OAKS GURNEY LANE CRINGLEFORD NORWICH NORFOLK NR4 7SB
1994-11-18288DIRECTOR RESIGNED
1994-07-25363sRETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-08363sRETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHARMBECK 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 CHARMBECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-22 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-10-13 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-01-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30

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 CHARMBECK LIMITED

Intangible Assets
Patents
We have not found any records of CHARMBECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARMBECK LIMITED
Trademarks
We have not found any records of CHARMBECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARMBECK 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 (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as CHARMBECK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARMBECK 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 CHARMBECK 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 CHARMBECK 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
    Lookup VAT numbers for UK companies S4