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

CHARNLEY & JAMES LTD.

C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS,
Company Registration Number
03150312
Private Limited Company
Active

Company Overview

About Charnley & James Ltd.
CHARNLEY & JAMES LTD. was founded on 1996-01-24 and has its registered office in Sidmouth. The organisation's status is listed as "Active". Charnley & James Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARNLEY & JAMES LTD.
 
Legal Registered Office
C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE
OLD FORE STREET
SIDMOUTH
DEVON
EX10 8LS
Other companies in EC1M
 
Filing Information
Company Number 03150312
Company ID Number 03150312
Date formed 1996-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNLEY & JAMES 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.

Company Officers of CHARNLEY & JAMES LTD.

Current Directors
Officer Role Date Appointed
MICHAEL STANFORD JAMES
Company Secretary 1996-01-24
MICHAEL STANFORD JAMES
Director 1996-01-24
NICHOLAS ANDREW STANFORD JAMES
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GRAHAM DAWES
Company Secretary 2006-04-26 2008-09-12
SHAN MARIE JAMES
Director 1996-01-24 1997-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-24 1996-01-24

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
2024-01-30CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-02-06CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-23Termination of appointment of Michael Stanford James on 2022-02-26
2023-01-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANFORD JAMES
2023-01-23CESSATION OF MICHAEL STANFORD JAMES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-09-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-09-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STANFORD JAMES on 2016-10-26
2016-10-26CH01Director's details changed for Nicholas Andrew Stanford James on 2016-10-26
2016-08-17CH01Director's details changed for Mr Michael Stanford James on 2016-08-17
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22CH01Director's details changed for Mr Michael Stanford James on 2015-10-22
2015-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STANFORD JAMES on 2015-10-22
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20CH01Director's details changed for Nicholas Andrew Stanford James on 2013-01-25
2013-02-14AR0124/01/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-25AR0124/01/12 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-26AR0124/01/11 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-29AR0124/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW STANFORD JAMES / 23/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANFORD JAMES / 23/01/2010
2009-10-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-12DISS40DISS40 (DISS40(SOAD))
2009-08-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 34 FORE STREET BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9AD
2009-05-26GAZ1FIRST GAZETTE
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY ASHLEY DAWES
2008-04-21AA31/01/08 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: MANOR HOUSE COFFINSWELL NEWTON ABBOT DEVON TQ12 4SW
2006-02-24363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-29363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-07363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-03363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-22363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-24363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-24ELRESS366A DISP HOLDING AGM 20/02/98
1998-02-24ELRESS252 DISP LAYING ACC 20/02/98
1998-02-24363(288)DIRECTOR RESIGNED
1997-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-26363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-01-31288SECRETARY RESIGNED
1996-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARNLEY & JAMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against CHARNLEY & JAMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARNLEY & JAMES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-02-01 £ 247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CHARNLEY & JAMES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Shareholder Funds 2012-02-01 £ 247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARNLEY & JAMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHARNLEY & JAMES LTD.
Trademarks
We have not found any records of CHARNLEY & JAMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARNLEY & JAMES LTD.. 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 (74990 - Non-trading company) as CHARNLEY & JAMES LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARNLEY & JAMES LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHARNLEY & JAMES LTD.Event Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARNLEY & JAMES LTD. 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 CHARNLEY & JAMES LTD. 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
    S1