CHARMBECK LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR20 4RZ

Company number 01957352
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address THE BAWDESWELL GARDEN CENTRE, NORWICH ROAD, BAWDESWELL, DEREHAM, NORFOLK, NR20 4RZ
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 019573520006, created on 22 February 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHARMBECK LIMITED are www.charmbeck.co.uk, and www.charmbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Sheringham Rail Station is 15.5 miles; to West Runton Rail Station is 15.9 miles; to Attleborough Rail Station is 15.9 miles; to Roughton Road Rail Station is 16.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charmbeck Limited is a Private Limited Company. The company registration number is 01957352. Charmbeck Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Charmbeck Limited is The Bawdeswell Garden Centre Norwich Road Bawdeswell Dereham Norfolk Nr20 4rz. The company`s financial liabilities are £130.06k. It is £80.15k against last year. The cash in hand is £10.46k. It is £-18.32k against last year. And the total assets are £289.49k, which is £-21.42k against last year. UNDERWOOD, Judith Mary is a Secretary of the company. UNDERWOOD, Judith Mary is a Director of the company. UNDERWOOD, Peter David Gray is a Director of the company. Secretary ONSLOW, Margo Heather has been resigned. Director ONSLOW, Margo Heather has been resigned. Director UNDERWOOD, Jesse Wilfred has been resigned. Director UNDERWOOD, Roslyn Mary has been resigned. Director UNDERWOOD, Vera Alice has been resigned. Director VINSEN, Helen Mary has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


charmbeck Key Finiance

LIABILITIES £130.06k
+160%
CASH £10.46k
-64%
TOTAL ASSETS £289.49k
-7%
All Financial Figures

Current Directors

Secretary
UNDERWOOD, Judith Mary
Appointed Date: 28 February 2000

Director
UNDERWOOD, Judith Mary
Appointed Date: 28 February 2000
78 years old

Director

Resigned Directors

Secretary
ONSLOW, Margo Heather
Resigned: 28 February 2000

Director
ONSLOW, Margo Heather
Resigned: 28 February 2000
83 years old

Director
UNDERWOOD, Jesse Wilfred
Resigned: 13 October 1994
116 years old

Director
UNDERWOOD, Roslyn Mary
Resigned: 28 February 2000
78 years old

Director
UNDERWOOD, Vera Alice
Resigned: 25 August 1995
109 years old

Director
VINSEN, Helen Mary
Resigned: 28 February 2000
Appointed Date: 04 August 1997
58 years old

Persons With Significant Control

Mrs Judith Mary Underwood
Notified on: 16 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Underwood
Notified on: 16 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARMBECK LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Registration of charge 019573520006, created on 22 February 2017
08 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Oct 2016
Change of share class name or designation
03 Aug 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 71 more events
21 Jul 1989
Full accounts made up to 31 December 1988

16 Aug 1988
Return made up to 25/06/88; full list of members

16 Aug 1988
Full accounts made up to 31 December 1987

21 Dec 1987
Accounts for a small company made up to 31 December 1986

06 Aug 1987
Return made up to 26/05/87; full list of members

CHARMBECK LIMITED Charges

22 February 2017
Charge code 0195 7352 0006
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 October 2009
Mortgage
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bawdeswell garden centre norwich road bawdeswell…
26 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bawdeswell garden centre & land west…
26 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 chaucer close bawdeswell norfolk…
29 January 1996
Fixed and floating charge
Delivered: 31 January 1996
Status: Satisfied on 10 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1986
Legal mortgage
Delivered: 19 February 1986
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H firstly havering land hall caravan park & secondly…