CHARLIES STORES LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 3BD

Company number 01761459
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address UNIT 2 DYFFRYN ENTERPRISE PARK, POOL ROAD, NEWTOWN, POWYS, SY16 3BD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 510 . The most likely internet sites of CHARLIES STORES LIMITED are www.charliesstores.co.uk, and www.charlies-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Caersws Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlies Stores Limited is a Private Limited Company. The company registration number is 01761459. Charlies Stores Limited has been working since 14 October 1983. The present status of the company is Active. The registered address of Charlies Stores Limited is Unit 2 Dyffryn Enterprise Park Pool Road Newtown Powys Sy16 3bd. . HOLLOWAY, Helen Lloyd is a Secretary of the company. DANN, Nicholas Graeme Peter is a Director of the company. LLOYD, Christopher Kim is a Director of the company. WATKIN, Raymond Gwyn is a Director of the company. Secretary LLOYD, Angela Mary has been resigned. Secretary MORGAN, Lynda has been resigned. Director BOOTH, William James has been resigned. Director LLOYD, Angela Mary has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HOLLOWAY, Helen Lloyd
Appointed Date: 24 August 1998

Director
DANN, Nicholas Graeme Peter
Appointed Date: 26 September 2007
65 years old

Director

Director
WATKIN, Raymond Gwyn
Appointed Date: 01 June 1999
66 years old

Resigned Directors

Secretary
LLOYD, Angela Mary
Resigned: 31 October 1996

Secretary
MORGAN, Lynda
Resigned: 31 August 1998
Appointed Date: 31 October 1996

Director
BOOTH, William James
Resigned: 30 March 2006
Appointed Date: 01 July 2004
73 years old

Director
LLOYD, Angela Mary
Resigned: 31 October 1996
66 years old

Persons With Significant Control

Mr Christopher Kim Lloyd
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CHARLIES STORES LIMITED Events

04 Jan 2017
Full accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
14 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 510

08 Dec 2015
Full accounts made up to 31 July 2015
20 Jan 2015
Full accounts made up to 31 July 2014
...
... and 96 more events
30 Jan 1987
Full accounts made up to 30 April 1986

03 Dec 1986
Gazettable document

03 Sep 1986
Company name changed sprayhand LIMITED\certificate issued on 03/09/86
02 May 1986
Return made up to 30/04/86; full list of members

14 Oct 1983
Incorporation

CHARLIES STORES LIMITED Charges

15 July 2009
Debenture
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: Piece or parcel of land known as coed y dinas farm…
1 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a coed-y-dinas welshpool powys.
15 October 2001
Legal charge
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at unit 2 dyffryn enterprise park newtown…
15 October 2001
Legal charge
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at market street and back lane newtown powys t/n…
1 April 1997
Legal mortgage
Delivered: 8 April 1997
Status: Satisfied on 29 April 2009
Persons entitled: Midland Bank PLC
Description: Unit 2 dyffryn industrial estate newtown powys with the…
20 April 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 29 April 2009
Persons entitled: Midland Bank PLC
Description: The payless building brixton way harlescott shrewsbury with…
4 April 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 29 April 2009
Persons entitled: Midland Bank PLC
Description: Primrose garden centre cambrian place aberystwyth. Together…
29 May 1992
Legal charge
Delivered: 2 June 1992
Status: Satisfied on 29 April 2009
Persons entitled: Midland Bank PLC
Description: F/H shop premises k/a bennetts, newtown,powys.
30 April 1990
Fixed and floating charge
Delivered: 4 May 1990
Status: Satisfied on 29 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 July 1988
Legal charge
Delivered: 1 August 1988
Status: Satisfied on 29 April 2009
Persons entitled: Midland Bank PLC
Description: F/H market street newtown, powys.
5 April 1984
Legal charge
Delivered: 11 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H old cooperative buildings market street newtown powys.