Company NameDavid Charles Limited
DirectorDavid Charles Carass
Company StatusActive
Company Number04009711
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Previous NamesDavid Charles (Ripon) Limited and Taste Kitchens Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameDavid Charles Carass
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Secretary NameDavid Charles Carass
NationalityBritish
StatusCurrent
Appointed06 June 2006(6 years after company formation)
Appointment Duration17 years, 10 months
RoleKitchen And Bedroom Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers
Museum Street
York
North Yorkshire
YO1 7DN
Director NameRuth Melanie Carass
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleKitchen And Bedroom  Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft
Alne Road
Tollerton
YO61 1QA
Secretary NameRuth Melanie Carass
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleKitchen And Bedroom  Suppliers
Correspondence Address78 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NW
Director NameMr John Andrew Webster
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.davidcharlesltd.co.uk
Telephone01765 690822
Telephone regionRipon

Location

Registered AddressUnit 4 Ure Bank Maltings
Ripon
North Yorkshire
HG4 1AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster

Shareholders

65 at £1D.c. Carass
65.00%
Ordinary
35 at £1Jodi Carass
35.00%
Ordinary

Financials

Year2014
Net Worth£4,960
Cash£56,188
Current Liabilities£103,747

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

21 June 2007Delivered on: 27 June 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
25 May 2004Delivered on: 3 June 2004
Persons entitled: National Westminster Bank PLC

Classification: 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

Filing History

17 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
6 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
10 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 December 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 120
(4 pages)
17 December 2018Change of share class name or designation (2 pages)
17 December 2018Statement of company's objects (2 pages)
17 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share class created. 01/08/2018
  • RES14 ‐ £14.00 capitalised to the holders of a ordinary shares 01/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 February 2017Memorandum and Articles of Association (7 pages)
24 February 2017Memorandum and Articles of Association (7 pages)
1 February 2017Company name changed taste kitchens LIMITED\certificate issued on 01/02/17
  • RES15 ‐ Change company name resolution on 2017-01-04
(2 pages)
1 February 2017Company name changed taste kitchens LIMITED\certificate issued on 01/02/17
  • RES15 ‐ Change company name resolution on 2017-01-04
(2 pages)
27 January 2017Change of name notice (2 pages)
27 January 2017Change of name notice (2 pages)
27 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04
(1 page)
27 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04
(1 page)
25 June 2016Satisfaction of charge 1 in full (4 pages)
25 June 2016Satisfaction of charge 1 in full (4 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 October 2015Company name changed david charles (ripon) LIMITED\certificate issued on 16/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(2 pages)
16 October 2015Company name changed david charles (ripon) LIMITED\certificate issued on 16/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(2 pages)
16 October 2015Change of name notice (2 pages)
16 October 2015Change of name notice (2 pages)
27 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Director's details changed for David Charles Carass on 31 August 2011 (2 pages)
22 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Director's details changed for David Charles Carass on 31 August 2011 (2 pages)
22 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 July 2012Secretary's details changed for David Charles Carass on 26 April 2012 (1 page)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 July 2012Secretary's details changed for David Charles Carass on 26 April 2012 (1 page)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for David Charles Carass on 26 April 2012 (2 pages)
14 May 2012Director's details changed for David Charles Carass on 26 April 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 December 2011Termination of appointment of Ruth Carass as a director (1 page)
21 December 2011Termination of appointment of Ruth Carass as a director (1 page)
18 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 June 2010Director's details changed for David Charles Carass on 9 October 2009 (2 pages)
10 June 2010Director's details changed for David Charles Carass on 9 October 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Ruth Melanie Carass on 8 October 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Ruth Melanie Carass on 8 October 2009 (2 pages)
10 June 2010Director's details changed for Ruth Melanie Carass on 8 October 2009 (2 pages)
10 June 2010Director's details changed for David Charles Carass on 9 October 2009 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 June 2009Director and secretary's change of particulars / david carass / 31/05/2009 (1 page)
15 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 June 2009Director's change of particulars / ruth carass / 31/05/2009 (1 page)
15 June 2009Director's change of particulars / ruth carass / 31/05/2009 (1 page)
15 June 2009Director and secretary's change of particulars / david carass / 31/05/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 August 2008Appointment terminated director john webster (1 page)
19 August 2008Appointment terminated director john webster (1 page)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 June 2006Return made up to 07/06/06; full list of members (3 pages)
8 June 2006Return made up to 07/06/06; full list of members (3 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
25 July 2005Return made up to 07/06/05; full list of members (7 pages)
25 July 2005Return made up to 07/06/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 June 2002Return made up to 07/06/02; full list of members (7 pages)
27 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 April 2002Registered office changed on 17/04/02 from: 4 ure bank maltings ripon HG4 1AE (1 page)
17 April 2002Registered office changed on 17/04/02 from: 4 ure bank maltings ripon HG4 1AE (1 page)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
4 May 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 June 2000Incorporation (17 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (17 pages)