UKBizDB.co.uk

CHARMBECK LIMITED

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

This company is commonly known as Charmbeck Limited. The company was founded 38 years ago and was given the registration number 01957352. The firm's registered office is in DEREHAM. You can find them at The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, Norfolk. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:CHARMBECK LIMITED
Company Number:01957352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, Norfolk, NR20 4RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House Ollands Road, Reepham, Norwich, NR10 4EL

Secretary28 February 2000Active
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ

Director19 July 2021Active
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ

Director01 January 2017Active
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ

Director19 July 2021Active
Orchard House Ollands Road, Reepham, Norwich, NR10 4EL

Director28 February 2000Active
Orchard House Ollands Road, Reepham, Norwich, NR9 3AL

Director-Active
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ

Director01 January 2017Active
47 Mount Pleasant, Norwich, NR2 2DQ

Secretary-Active
47 Mount Pleasant, Norwich, NR2 2DQ

Director-Active
The Bawdeswell Garden Centre, Norwich Road, Bawdeswell, Dereham, NR20 4RZ

Director19 July 2021Active
The Oaks Gurney Lane, Cringleford, Norwich, NR4 7SB

Director-Active
14 Hanley Road, London, N4 3DR

Director-Active
47 Mount Pleasant, Norwich, NR2 2DQ

Director-Active
61 Thunder Lane, Norwich, NR7 0PZ

Director04 August 1997Active

People with Significant Control

Mrs Judith Mary Underwood
Notified on:16 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:The Bawdeswell Garden Centre, Dereham, NR20 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter David Underwood
Notified on:16 July 2016
Status:Active
Date of birth:December 1938
Nationality:British
Address:The Bawdeswell Garden Centre, Dereham, NR20 4RZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-30Capital

Capital variation of rights attached to shares.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.