CHARLIE BEARS LIMITED
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 7PJ

Company number 05378073
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address UNIT 2 MILFORD PARK, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7PJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mrs Charlotte Morris on 27 March 2017. The most likely internet sites of CHARLIE BEARS LIMITED are www.charliebears.co.uk, and www.charlie-bears.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Saltash Rail Station is 17.2 miles; to Bodmin Parkway Rail Station is 17.5 miles; to Keyham Rail Station is 18.9 miles; to Plymouth Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlie Bears Limited is a Private Limited Company. The company registration number is 05378073. Charlie Bears Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Charlie Bears Limited is Unit 2 Milford Park Pennygillam Industrial Estate Launceston Cornwall Pl15 7pj. . MORRIS, William Richard is a Secretary of the company. MORRIS, Charlotte is a Director of the company. MORRIS, William Richard is a Director of the company. Secretary MORRIS, William Richard has been resigned. Director MORRIS, William Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MORRIS, William Richard
Appointed Date: 01 October 2006

Director
MORRIS, Charlotte
Appointed Date: 28 February 2005
54 years old

Director
MORRIS, William Richard
Appointed Date: 01 October 2006
50 years old

Resigned Directors

Secretary
MORRIS, William Richard
Resigned: 05 January 2007
Appointed Date: 28 February 2005

Director
MORRIS, William Richard
Resigned: 20 September 2005
Appointed Date: 28 February 2005
50 years old

Persons With Significant Control

Mrs Charlotte Morris
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Richard Morris
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLIE BEARS LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
27 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Mar 2017
Director's details changed for Mrs Charlotte Morris on 27 March 2017
27 Mar 2017
Director's details changed for Mr William Richard Morris on 27 March 2017
07 Apr 2016
Full accounts made up to 30 June 2015
...
... and 41 more events
03 Jan 2006
Accounting reference date shortened from 28/02/06 to 30/09/05
30 Sep 2005
Registered office changed on 30/09/05 from: 9 heaton drive, baildon shipley west yorkshire BD17 5PQ
30 Sep 2005
Director's particulars changed
30 Sep 2005
Director resigned
28 Feb 2005
Incorporation

CHARLIE BEARS LIMITED Charges

31 August 2012
Legal mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at unit 2 milford park pennygillam t/n CL177625…
11 September 2009
Floating charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 September 2009
Legal assignment
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
2 January 2009
Fixed charge on purchased debts which fail to vest
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
11 January 2006
Debenture
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…