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

CHARLES ANDRE UK LIMITED

UNIT 1, A. W. NIELSEN ROAD, GOOLE, EAST YORKSHIRE, DN14 6UE,
Company Registration Number
03104574
Private Limited Company
Active

Company Overview

About Charles Andre Uk Ltd
CHARLES ANDRE UK LIMITED was founded on 1995-09-21 and has its registered office in Goole. The organisation's status is listed as "Active". Charles Andre Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHARLES ANDRE UK LIMITED
 
Legal Registered Office
UNIT 1
A. W. NIELSEN ROAD
GOOLE
EAST YORKSHIRE
DN14 6UE
Other companies in CM14
 
Filing Information
Company Number 03104574
Company ID Number 03104574
Date formed 1995-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB233417823  
Last Datalog update: 2023-11-06 14:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES ANDRE UK 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 CHARLES ANDRE UK LIMITED

Current Directors
Officer Role Date Appointed
DELPHINE ANDRE
Director 2002-01-01
JACQUES YVES MARIE DUVAUCHELLE
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN CARBONELL
Director 2004-06-30 2010-04-15
JOHN TINDLE
Director 2009-02-05 2009-02-09
RICHARD VIVES
Company Secretary 2002-01-01 2009-01-29
FRANCOIS ANDRE
Director 2005-03-08 2007-04-26
MICHAEL DE LAMBERT
Director 2004-06-30 2005-03-08
LAURENT BROSSAUD
Director 2002-01-01 2004-06-30
JEAN CHRISTOPHE PIC
Director 2002-01-01 2004-06-30
JEAN-PIERRE MICHEL
Director 1995-09-26 2002-06-10
KENNETH DOUGLAS POMFORD
Director 1995-09-26 2002-02-19
FRANCK ROTH
Company Secretary 1998-10-16 2002-01-01
JACQUES ANDRE
Director 1995-09-26 2002-01-01
MARIE-CLAUDE ANDRE
Director 1995-09-26 2002-01-01
GUY JEAN GERMAIN BESSON
Director 1995-09-26 2002-01-01
STUART DUNCAN EDWARDS
Company Secretary 1995-09-26 1998-10-16
STUART DUNCAN EDWARDS
Director 1995-09-26 1998-10-16
BRIAN KEITH TOWE
Director 1995-09-26 1998-10-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-09-21 1995-09-26
WATERLOW NOMINEES LIMITED
Nominated Director 1995-09-21 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELPHINE ANDRE GCA DOMESTIC LIMITED Director 2004-06-30 CURRENT 1976-12-23 Active
DELPHINE ANDRE GCA TRANSPORT LTD Director 2004-06-30 CURRENT 1981-05-29 Active
JACQUES YVES MARIE DUVAUCHELLE GCA DOMESTIC LIMITED Director 2010-04-15 CURRENT 1976-12-23 Active
JACQUES YVES MARIE DUVAUCHELLE GCA TRANSPORT LTD Director 2010-04-15 CURRENT 1981-05-29 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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 163/167 Romy House Kings Road Brentwood Essex CM14 4EG
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 4164598
2018-05-10SH0129/12/17 STATEMENT OF CAPITAL GBP 4164598.00
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1914598
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1914598
2015-10-06AR0121/09/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1914598
2014-10-20AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1914598
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2012-10-12AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AR0121/09/10 ANNUAL RETURN FULL LIST
2010-04-16AP01DIRECTOR APPOINTED DIRECTOR JACQUES YVES MARIE DUVAUCHELLE
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CARBONELL
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AR0121/09/09 ANNUAL RETURN FULL LIST
2009-02-10288bAppointment terminated director john tindle
2009-02-06288aDirector appointed director john tindle
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD VIVES
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG
2008-10-20190LOCATION OF DEBENTURE REGISTER
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-10363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05288bDIRECTOR RESIGNED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09363(288)DIRECTOR RESIGNED
2004-12-09363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-17363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 3RD FLOOR PRIORY HOUSE 18-25 ST JOHNS SQUARE LONDON EC1M 4DW
2003-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-07-12288bDIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-11-09288cDIRECTOR'S PARTICULARS CHANGED
2000-11-09363aRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-11-09288cDIRECTOR'S PARTICULARS CHANGED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20288cDIRECTOR'S PARTICULARS CHANGED
2000-06-05353LOCATION OF REGISTER OF MEMBERS
1999-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-29363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHARLES ANDRE UK 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 CHARLES ANDRE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES ANDRE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2020-12-31

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 CHARLES ANDRE UK LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES ANDRE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES ANDRE UK LIMITED
Trademarks
We have not found any records of CHARLES ANDRE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES ANDRE UK 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 (70100 - Activities of head offices) as CHARLES ANDRE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES ANDRE UK 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 CHARLES ANDRE UK 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 CHARLES ANDRE UK 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.