DAVID CHARLES LIMITED
YORK TASTE KITCHENS LIMITED DAVID CHARLES (RIPON) LIMITED

Hellopages » North Yorkshire » York » YO1 7DN

Company number 04009711
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address CLUB CHAMBERS, MUSEUM STREET, YORK, NORTH YORKSHIRE, YO1 7DN
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Memorandum and Articles of Association; Company name changed taste kitchens LIMITED\certificate issued on 01/02/17 RES15 ‐ Change company name resolution on 2017-01-04 . The most likely internet sites of DAVID CHARLES LIMITED are www.davidcharles.co.uk, and www.david-charles.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. David Charles Limited is a Private Limited Company. The company registration number is 04009711. David Charles Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of David Charles Limited is Club Chambers Museum Street York North Yorkshire Yo1 7dn. The company`s financial liabilities are £69.46k. It is £65.86k against last year. The cash in hand is £293.15k. It is £230.56k against last year. And the total assets are £331.2k, which is £214.97k against last year. CARASS, David Charles is a Secretary of the company. CARASS, David Charles is a Director of the company. Secretary CARASS, Ruth Melanie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARASS, Ruth Melanie has been resigned. Director WEBSTER, John Andrew has been resigned. The company operates in "Manufacture of kitchen furniture".


david charles Key Finiance

LIABILITIES £69.46k
+1824%
CASH £293.15k
+368%
TOTAL ASSETS £331.2k
+184%
All Financial Figures

Current Directors

Secretary
CARASS, David Charles
Appointed Date: 06 June 2006

Director
CARASS, David Charles
Appointed Date: 07 June 2000
58 years old

Resigned Directors

Secretary
CARASS, Ruth Melanie
Resigned: 06 June 2006
Appointed Date: 07 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Director
CARASS, Ruth Melanie
Resigned: 31 August 2011
Appointed Date: 07 June 2000
63 years old

Director
WEBSTER, John Andrew
Resigned: 14 August 2008
Appointed Date: 01 February 2006
56 years old

DAVID CHARLES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
24 Feb 2017
Memorandum and Articles of Association
01 Feb 2017
Company name changed taste kitchens LIMITED\certificate issued on 01/02/17
  • RES15 ‐ Change company name resolution on 2017-01-04

27 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04

27 Jan 2017
Change of name notice
...
... and 51 more events
05 Apr 2002
Total exemption small company accounts made up to 31 July 2001
21 Jun 2001
Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 May 2001
Accounting reference date extended from 30/06/01 to 31/07/01
07 Jun 2000
Secretary resigned
07 Jun 2000
Incorporation

DAVID CHARLES LIMITED Charges

21 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied on 25 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…