Company NameCharm Trading Limited
Company StatusDissolved
Company Number02742357
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(26 years after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
LS9 0RA
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works C/O Howarth Timber Group Ltd P
Pontefract Lane
Leeds
LS9 0RA
Director NameChristopher Andrew Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 1993)
RoleManager
Correspondence Address82 Milner Road
Heswall
Wirral
CH60 5SA
Wales
Director NameMichael Alan Eyre
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 31 August 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunacasa Ruthin Road
Llanferres
Mold
Clwyd
CH7 5SN
Wales
Director NameMr Simon John Gow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 31 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ronaldsway
Lower Heswall
Wirral
CH60 8QD
Wales
Secretary NameJohn Oswald Gow
NationalityBritish
StatusResigned
Appointed10 November 1992(2 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 24 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameMrs Jacqueline Eyre
StatusResigned
Appointed29 August 2014(22 years after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressSpringfield House
Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr Paul Robert Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(26 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Prince Edward Works
Pontefract Lane
Leeds
LS9 0RA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitespringfields.org
Email address[email protected]
Telephone01244 660351
Telephone regionChester

Location

Registered AddressPrince Edward Works C/O Howarth Timber Group Ltd Prince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

150 at £1J. Gow
16.67%
Ordinary
150 at £1Michael Alan Eyre
16.67%
Ordinary
150 at £1Mrs J. Eyre
16.67%
Ordinary
150 at £1Mrs S. Jane Gow
16.67%
Ordinary
150 at £1Shirley Wyn Gow
16.67%
Ordinary
150 at £1Simon John Gow
16.67%
Ordinary

Financials

Year2014
Net Worth£349,860
Cash£128,632
Current Liabilities£154,137

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 May 1994Delivered on: 11 May 1994
Satisfied on: 11 March 2004
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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.
Fully Satisfied
25 April 1994Delivered on: 30 April 1994
Satisfied on: 11 March 2004
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a broughton works, chester road, bretton, chester.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
7 January 2019Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages)
21 December 2018Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page)
15 October 2018Appointment of Mr Nicholas David Howarth as a director on 31 August 2018 (2 pages)
15 October 2018Cessation of Simon John Gow as a person with significant control on 31 August 2018 (1 page)
15 October 2018Termination of appointment of Simon John Gow as a director on 31 August 2018 (1 page)
15 October 2018Notification of Howarth Timber & Building Supplies Limited as a person with significant control on 31 August 2018 (1 page)
15 October 2018Appointment of Mr Peter Robert Grant as a director on 31 August 2018 (2 pages)
15 October 2018Termination of appointment of Jacqueline Eyre as a secretary on 31 August 2018 (1 page)
15 October 2018Termination of appointment of Michael Alan Eyre as a director on 31 August 2018 (1 page)
15 October 2018Director's details changed for Mr Peter Robert Grant on 31 August 2018 (2 pages)
15 October 2018Registered office address changed from Springfield House Chester Road Bretton Chester CH4 0DH to Prince Edward Works C/O Howarth Timber Group Ltd Prince Edward Works Pontefract Lane Leeds LS9 0RA on 15 October 2018 (1 page)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
16 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
16 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
26 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 900
(5 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 900
(5 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900
(5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900
(5 pages)
8 September 2014Appointment of Mrs Jacqueline Eyre as a secretary on 29 August 2014 (2 pages)
8 September 2014Appointment of Mrs Jacqueline Eyre as a secretary on 29 August 2014 (2 pages)
29 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 900
(5 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 900
(5 pages)
19 September 2013Termination of appointment of John Gow as a secretary (1 page)
19 September 2013Termination of appointment of John Gow as a secretary (1 page)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 September 2009Return made up to 24/08/09; full list of members (5 pages)
21 September 2009Return made up to 24/08/09; full list of members (5 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Capitals not rolled up (2 pages)
19 September 2008Return made up to 24/08/08; full list of members (5 pages)
19 September 2008Return made up to 24/08/08; full list of members (5 pages)
18 July 2008Capitals not rolled up (2 pages)
18 July 2008Capitals not rolled up (2 pages)
18 July 2008Capitals not rolled up (2 pages)
18 July 2008Capitals not rolled up (2 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 September 2007Return made up to 24/08/07; full list of members (3 pages)
14 September 2007Return made up to 24/08/07; full list of members (3 pages)
21 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 September 2006Return made up to 24/08/06; full list of members (3 pages)
21 September 2006Return made up to 24/08/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 October 2005Return made up to 24/08/05; full list of members (7 pages)
5 October 2005Return made up to 24/08/05; full list of members (7 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 24/08/03; full list of members (7 pages)
7 October 2003Return made up to 24/08/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 October 1999Return made up to 24/08/99; no change of members (4 pages)
6 October 1999Return made up to 24/08/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 September 1998Return made up to 24/08/98; full list of members (6 pages)
4 September 1998Return made up to 24/08/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 December 1997Return made up to 24/08/97; no change of members (4 pages)
1 December 1997Return made up to 24/08/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 October 1996Return made up to 24/08/96; no change of members (4 pages)
18 October 1996Return made up to 24/08/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 September 1995Ad 06/04/95--------- £ si 100@1 (2 pages)
26 September 1995Return made up to 24/08/95; full list of members (6 pages)
26 September 1995Return made up to 24/08/95; full list of members (6 pages)
26 September 1995Ad 06/04/95--------- £ si 100@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 August 1992Incorporation (15 pages)
24 August 1992Incorporation (15 pages)