UKBizDB.co.uk

CHARGILL (HOLDINGS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chargill (holdings) Ltd. The company was founded 12 years ago and was given the registration number 07664360. The firm's registered office is in BURTON-ON-TRENT. You can find them at Heathrow Building Walton Road, Drakelow, Burton-on-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHARGILL (HOLDINGS) LTD
Company Number:07664360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Heathrow Building Walton Road, Drakelow, Burton-on-trent, Staffordshire, England, DE15 9UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow Building, Walton Road, Drakelow, Burton-On-Trent, England, DE15 9UA

Secretary05 October 2012Active
Heathrow Building, Walton Road, Drakelow, Burton-On-Trent, England, DE15 9UA

Director05 October 2012Active
Cedar House, 41 Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Director09 June 2011Active
Cedar House 41, Main Street, Newton Solney, Burton On Trent, England, DE15 05J

Director26 November 2013Active
Cedar House, 41 Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Director09 June 2011Active
Cedar House, 41 Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Director26 November 2013Active

People with Significant Control

Chargill Properties (Holding) Limited
Notified on:24 January 2019
Status:Active
Country of residence:England
Address:C/O Anvil Hire Limited, Walton Road, Burton On Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chargill Chl (Holdings) Limited
Notified on:24 January 2019
Status:Active
Country of residence:England
Address:Heathrow Building, Walton Road, Burton-On-Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Alec Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Heathrow Building, Walton Road, Burton-On-Trent, England, DE15 9UA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Pratt
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Heathrow Building, Walton Road, Burton-On-Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Change account reference date company current extended.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Accounts

Change account reference date company current shortened.

Download
2019-02-06Capital

Capital alter shares subdivision.

Download
2019-02-04Capital

Capital name of class of shares.

Download
2019-02-04Resolution

Resolution.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-07-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.