CHARMAC LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7XU
Company number 01698397
Status Active
Incorporation Date 10 February 1983
Company Type Private Limited Company
Address UNIT 14 HOME FARM BUILDINGS NORTHAMPTON ROAD, STOKE BRUERNE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7XU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016. The most likely internet sites of CHARMAC LIMITED are www.charmac.co.uk, and www.charmac.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and twelve months. The distance to to Northampton Rail Station is 7.3 miles; to Milton Keynes Central Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charmac Limited is a Private Limited Company. The company registration number is 01698397. Charmac Limited has been working since 10 February 1983. The present status of the company is Active. The registered address of Charmac Limited is Unit 14 Home Farm Buildings Northampton Road Stoke Bruerne Towcester Northamptonshire Nn12 7xu. The company`s financial liabilities are £542.7k. It is £29.29k against last year. And the total assets are £1042.91k, which is £36.82k against last year. BEEBY, Steven Jonathan is a Director of the company. SMART, Neil Andrew is a Director of the company. Secretary CHARITY, Jean has been resigned. Secretary MCKEEGAN, Michael has been resigned. Director CHARITY, Donald George has been resigned. Director CHARITY, Jean has been resigned. Director DUNCAN, Stephen Victor has been resigned. Director MCKEEGAN, Michael has been resigned. Director RAYSON, David John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


charmac Key Finiance

LIABILITIES £542.7k
+5%
CASH n/a
TOTAL ASSETS £1042.91k
+3%
All Financial Figures

Current Directors

Director
BEEBY, Steven Jonathan
Appointed Date: 07 May 2014
58 years old

Director
SMART, Neil Andrew
Appointed Date: 07 May 2014
41 years old

Resigned Directors

Secretary
CHARITY, Jean
Resigned: 19 June 1997

Secretary
MCKEEGAN, Michael
Resigned: 30 April 2010
Appointed Date: 19 June 1997

Director
CHARITY, Donald George
Resigned: 26 February 2001
90 years old

Director
CHARITY, Jean
Resigned: 19 June 1997
86 years old

Director
DUNCAN, Stephen Victor
Resigned: 01 January 2016
Appointed Date: 19 June 1997
67 years old

Director
MCKEEGAN, Michael
Resigned: 30 April 2010
Appointed Date: 19 June 1997
69 years old

Director
RAYSON, David John
Resigned: 26 February 2001
Appointed Date: 04 January 1993
82 years old

Persons With Significant Control

Charmac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARMAC LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Dec 2016
Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
09 Dec 2016
Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

...
... and 88 more events
06 Jan 1989
Return made up to 26/05/88; full list of members

25 Jan 1988
Accounts for a small company made up to 31 December 1986

25 Jan 1988
Return made up to 07/04/87; full list of members

04 Sep 1986
Accounts for a small company made up to 31 December 1985

04 Sep 1986
Annual return made up to 07/07/86

CHARMAC LIMITED Charges

3 May 2000
New security deed
Delivered: 4 May 2000
Status: Satisfied on 21 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Assignment of reinsurance receivables, fixed and floating…
1 March 1999
Deed of charge (the "deed") in relation to syndicate no.623 As constituted for the 1999 year of account and made between the names, the dollar trustees (each as defined therein) and beazley furlonge limited as chargors and munchener ruckversicherungs- gesellschaft ("munich re") as chargee
Delivered: 22 March 1999
Status: Satisfied on 15 June 1999
Persons entitled: Munchener Ruckversicherungs-Gesellschaft
Description: (1) the dollar trustees charge to "munich re" with the…
1 March 1999
Deed of charge (the "deed") in relation to syndicate no.623 As constituted for the 1999 year of account and made between the names, the sterling trustees (each as defined therein) and beazley furlonge limited as chargors and munchener ruckversicherungs-gesellschaft ("munich re") as chargee
Delivered: 22 March 1999
Status: Satisfied on 15 June 1999
Persons entitled: Munchener Ruckversicherungs-Gesellschaft
Description: (1) the sterling trustees charge to "munich re" with the…
19 June 1997
Debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1983
Debenture
Delivered: 28 March 1983
Status: Satisfied on 9 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
28 February 1983
Legal charge
Delivered: 9 March 1983
Status: Satisfied on 9 February 1989
Persons entitled: Barclays Bank PLC
Description: F/H the swannings stratford road roade northamptonshire.