CHARWILL (UK) LTD
HEREFORD GOLDINGS STORES LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 00244007
Status Active
Incorporation Date 29 November 1929
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-16 ; Change of name notice; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of CHARWILL (UK) LTD are www.charwilluk.co.uk, and www.charwill-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-five years and eleven months. Charwill Uk Ltd is a Private Limited Company. The company registration number is 00244007. Charwill Uk Ltd has been working since 29 November 1929. The present status of the company is Active. The registered address of Charwill Uk Ltd is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. The company`s financial liabilities are £127.1k. It is £-423.48k against last year. The cash in hand is £357.68k. It is £-439.71k against last year. And the total assets are £362.21k, which is £-436.62k against last year. KRIEGER, Gabrielle Clare is a Secretary of the company. KREIGER, Gabrielle Clare is a Director of the company. RODGERS, Anna Maureen is a Director of the company. RODGERS, Duncan John is a Director of the company. Secretary RODGERS, Anna Maureen has been resigned. Secretary RODGERS, Duncan John has been resigned. Director RODGERS, Marjorie Anna has been resigned. The company operates in "Development of building projects".


charwill (uk) Key Finiance

LIABILITIES £127.1k
-77%
CASH £357.68k
-56%
TOTAL ASSETS £362.21k
-55%
All Financial Figures

Current Directors

Secretary
KRIEGER, Gabrielle Clare
Appointed Date: 05 June 2000

Director
KREIGER, Gabrielle Clare
Appointed Date: 27 June 2002
80 years old

Director
RODGERS, Anna Maureen
Appointed Date: 27 June 2002
81 years old

Director
RODGERS, Duncan John

77 years old

Resigned Directors

Secretary
RODGERS, Anna Maureen
Resigned: 05 June 2000
Appointed Date: 01 May 1995

Secretary
RODGERS, Duncan John
Resigned: 01 May 1995

Director
RODGERS, Marjorie Anna
Resigned: 06 May 1995
109 years old

Persons With Significant Control

Mr Duncan John Rodgers
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Miss Anna Maureen Rodgers
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Gabrielle Clare Krieger
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CHARWILL (UK) LTD Events

25 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-16

25 Nov 2016
Change of name notice
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 23,646

...
... and 75 more events
08 Sep 1987
Return made up to 29/05/87; full list of members

21 Jul 1987
Declaration of satisfaction of mortgage/charge

26 Nov 1986
Accounts for a small company made up to 28 February 1986

26 Nov 1986
Return made up to 03/06/86; full list of members

11 Oct 1986
Declaration of satisfaction of mortgage/charge

CHARWILL (UK) LTD Charges

20 December 2001
Legal charge
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 26 middle street yeovil somerset.
6 November 1998
Legal charge
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 8 broad street ross-on-wye herefordshire.
12 March 1986
Legal charge
Delivered: 18 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1, high street. 2,4,10,12,14 and 16 widemarsh street…
22 January 1985
Legal charge
Delivered: 28 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 widemarsh street hereford title no. Hw 47420.