Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARCO 2010 LIMITED
Company Information for

CHARCO 2010 LIMITED

UNIT 40 CHARLES PARK, CLAIRE CAUSEWAY, CROSSWAYS DARTFORD, KENT, DA2 6QA,
Company Registration Number
05991959
Private Limited Company
Active

Company Overview

About Charco 2010 Ltd
CHARCO 2010 LIMITED was founded on 2006-11-08 and has its registered office in Crossways Dartford. The organisation's status is listed as "Active". Charco 2010 Limited is a Private Limited Company registered in 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
CHARCO 2010 LIMITED
 
Legal Registered Office
UNIT 40 CHARLES PARK
CLAIRE CAUSEWAY
CROSSWAYS DARTFORD
KENT
DA2 6QA
Other companies in DA2
 
Filing Information
Company Number 05991959
Company ID Number 05991959
Date formed 2006-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
Last Datalog update: 2023-06-05 10:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARCO 2010 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 CHARCO 2010 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUGH REYNOLDS
Company Secretary 2018-03-09
FREDRIK ULF CAPPELEN
Director 2017-11-03
KEVIN OHLE
Director 2006-11-30
GEORGE WILLIAM HUGO REYNOLDS
Director 2017-11-02
RICHARD HUGH REYNOLDS
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
THE DUKE OF DEVONSHIRE
Director 2016-02-19 2018-04-13
KEVIN OHLE
Company Secretary 2006-11-30 2018-03-09
HAMMONDS SECRETARIES LIMITED
Company Secretary 2006-11-08 2006-11-30
HAMMONDS DIRECTORS LIMITED
Director 2006-11-08 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN OHLE COLOURWASH LIMITED Director 2010-03-26 CURRENT 1989-04-27 Active - Proposal to Strike off
KEVIN OHLE C.P. HART & SONS LIMITED Director 2008-01-18 CURRENT 1966-10-17 Active
KEVIN OHLE AQUAMAISON LIMITED Director 2008-01-18 CURRENT 1979-10-25 Active - Proposal to Strike off
RICHARD HUGH REYNOLDS COLOURWASH LIMITED Director 2010-03-26 CURRENT 1989-04-27 Active - Proposal to Strike off
RICHARD HUGH REYNOLDS C.P. HART & SONS LIMITED Director 2008-01-18 CURRENT 1966-10-17 Active
RICHARD HUGH REYNOLDS AQUAMAISON LIMITED Director 2008-01-18 CURRENT 1979-10-25 Active - Proposal to Strike off

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
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-12Memorandum articles filed
2022-10-12Memorandum articles filed
2022-10-12MEM/ARTSARTICLES OF ASSOCIATION
2022-10-12RES01ADOPT ARTICLES 12/10/22
2022-10-06DIRECTOR APPOINTED MR SIMON GRAY
2022-10-06DIRECTOR APPOINTED MR ANDREW JOHN MERRIMAN
2022-10-06AP01DIRECTOR APPOINTED MR SIMON GRAY
2022-10-05DIRECTOR APPOINTED MR NICKY PAUL RANDLE
2022-10-05DIRECTOR APPOINTED MR SIMON NICHOLAS OAKLAND
2022-10-05DIRECTOR APPOINTED MR PAUL ROWLAND
2022-10-05APPOINTMENT TERMINATED, DIRECTOR KEVIN OHLE
2022-10-05APPOINTMENT TERMINATED, DIRECTOR FREDRIK ULF CAPPELEN
2022-10-05Notification of Cph Holdco Limited as a person with significant control on 2022-09-30
2022-10-05CESSATION OF KEVIN MICHAEL OHLE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CESSATION OF RICHARD HUGH REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM HUGO REYNOLDS
2022-10-05Director's details changed for Mr Paul Rowland on 2022-09-30
2022-10-05CH01Director's details changed for Mr Paul Rowland on 2022-09-30
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OHLE
2022-10-05PSC07CESSATION OF KEVIN MICHAEL OHLE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC02Notification of Cph Holdco Limited as a person with significant control on 2022-09-30
2022-10-05AP01DIRECTOR APPOINTED MR NICKY PAUL RANDLE
2022-10-0430/09/22 STATEMENT OF CAPITAL GBP 4035.135
2022-10-04SH0130/09/22 STATEMENT OF CAPITAL GBP 4035.135
2022-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059919590003
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-03TM02Termination of appointment of Richard Hugh Reynolds on 2021-03-03
2020-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-16AP03Appointment of Mr Andrew John Merriman as company secretary on 2020-09-16
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-24SH20Statement by Directors
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 3682.19
2018-07-24SH19Statement of capital on 2018-07-24 GBP 3,682.19
2018-07-24CAP-SSSolvency Statement dated 06/06/18
2018-07-24RES13Resolutions passed:
  • Share premium a/c be reduced 06/06/2018
  • Resolution of reduction in issued share capital
2018-07-24RES06REDUCE ISSUED CAPITAL 06/06/2018
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR THE DUKE OF DEVONSHIRE
2018-03-23AP03Appointment of Mr Richard Hugh Reynolds as company secretary on 2018-03-09
2018-03-23TM02Termination of appointment of Kevin Ohle on 2018-03-09
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059919590003
2017-11-16AP01DIRECTOR APPOINTED MR FREDRIK ULF CAPPELEN
2017-11-13AP01DIRECTOR APPOINTED MR GEORGE WILLIAM HUGO REYNOLDS
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3882.19
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE DUKE OF DEVONSHIRE / 24/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE DUKE OF DEVONSHIRE / 24/02/2016
2016-02-22AP01DIRECTOR APPOINTED THE DUKE OF DEVONSHIRE
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 3882.19
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 3882.19
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 3882.19
2013-11-13AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0108/11/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OHLE / 07/11/2012
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-11AR0108/11/11 FULL LIST
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0108/11/10 FULL LIST
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-09AR0108/11/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH REYNOLDS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OHLE / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN OHLE / 16/10/2009
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN OHLE / 11/11/2008
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-1888(2)AD 30/05/08 GBP SI 800000@0.001=800 GBP IC 3082/3882
2008-06-17RES01ALTER ARTICLES 30/05/2008
2008-06-10RES01ALTER ARTICLES 30/05/2008
2008-06-10123NC INC ALREADY ADJUSTED 30/05/08
2008-06-10RES04GBP NC 3082.19/3882.19
2008-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21122S-DIV 13/12/07
2007-12-21123NC INC ALREADY ADJUSTED 13/12/07
2007-12-21RES04£ NC 100/3083
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2188(2)RAD 13/12/07--------- £ SI 3081190@.001=3081 £ IC 1/3082
2007-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2006-12-28225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-14288bSECRETARY RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2006-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-08NEWINCINCORPORATION 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 CHARCO 2010 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 CHARCO 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-26 Satisfied OCTARINE INVESTMENTS LIMITED AND BRIAN COURTNEY GILCHREIST
SHARE CHARGE 2008-01-18 Satisfied MAGNET LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 CHARCO 2010 LIMITED

Intangible Assets
Patents
We have not found any records of CHARCO 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARCO 2010 LIMITED
Trademarks
We have not found any records of CHARCO 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARCO 2010 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 (74990 - Non-trading company) as CHARCO 2010 LIMITED 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 CHARCO 2010 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 CHARCO 2010 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 CHARCO 2010 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.