Company NameCharvo Limited
DirectorsJudith Monica Waddington and Michael Frank Edgar Waddington
Company StatusActive
Company Number00451104
CategoryPrivate Limited Company
Incorporation Date17 March 1948(76 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJudith Monica Waddington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(43 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill
Keighley Road
Skipton
North Yorks
BD23 2QR
Director NameMichael Frank Edgar Waddington
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(43 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill
Keighley Road
Skipton
North Yorks
BD23 2QR
Secretary NameJudith Monica Waddington
NationalityBritish
StatusCurrent
Appointed05 April 1991(43 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill
Keighley Road
Skipton
North Yorks
BD23 2QR

Contact

Websitewww.charvo.co.uk
Telephone01756 795028
Telephone regionSkipton

Location

Registered AddressSnaygill
Keighley Road
Skipton
North Yorks
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Charvo Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,730
Cash£3,181
Current Liabilities£168,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

23 April 1992Delivered on: 29 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 March 1984Delivered on: 26 March 1984
Persons entitled: Charvo S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property at snaygill. Keighley road skipton. North yorkshire.
Fully Satisfied

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 August 2021Director's details changed for Michael Frank Edgar Waddington on 24 August 2021 (2 pages)
25 August 2021Director's details changed for Judith Monica Waddington on 24 August 2021 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 April 2018Secretary's details changed for Judith Monica Waddington on 13 April 2018 (1 page)
13 April 2018Director's details changed for Judith Monica Waddington on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Michael Frank Edgar Waddington on 13 April 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
5 May 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120,000
(6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120,000
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120,000
(6 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120,000
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 120,000
(6 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 120,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
5 May 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
5 May 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Michael Frank Edgar Waddington on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Judith Monica Waddington on 17 April 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Judith Monica Waddington on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Frank Edgar Waddington on 17 April 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 17/04/08; full list of members (3 pages)
8 May 2008Return made up to 17/04/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 17/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 May 2007Return made up to 17/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Return made up to 17/04/06; full list of members (7 pages)
4 May 2006Return made up to 17/04/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 May 2004Return made up to 17/04/04; full list of members (7 pages)
15 May 2004Return made up to 17/04/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 17/04/03; full list of members (7 pages)
30 April 2003Return made up to 17/04/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 17/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2002Return made up to 17/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Auditor's resignation (1 page)
18 March 2002Auditor's resignation (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Return made up to 17/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2000Return made up to 17/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 June 1999Return made up to 17/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1999Return made up to 17/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
4 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998£ nc 20000/120000 29/01/98 (1 page)
2 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Ad 29/01/98--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
2 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1998Ad 29/01/98--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
2 February 1998£ nc 20000/120000 29/01/98 (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 17/04/97; full list of members (6 pages)
25 April 1997Return made up to 17/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 May 1996Return made up to 17/04/96; full list of members (6 pages)
17 May 1996Return made up to 17/04/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 June 1995Return made up to 17/04/95; no change of members (4 pages)
8 June 1995Return made up to 17/04/95; no change of members (4 pages)