Background WavePink WaveYellow Wave

CHARCON LIMITED (03703986)

CHARCON LIMITED (03703986) is an active UK company. incorporated on 28 January 1999. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARCON LIMITED has been registered for 27 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
03703986
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARCON LIMITED

CHARCON LIMITED is an active company incorporated on 28 January 1999 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARCON LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03703986

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

MANORCROW LTD
From: 28 January 1999To: 13 September 1999
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 28 January 1999To: 28 March 2024
Timeline

26 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Dec 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 26 May 2000
Resigned 30 Mar 2012

NASH, Andrew

Resigned
Lych Gates Angel Street, RedditchB97 5TA
Secretary
Appointed 22 Mar 1999
Resigned 22 Mar 1999

NASH, Andrew

Resigned
Lych Gates Angel Street, RedditchB97 5TA
Secretary
Appointed 08 Feb 1999
Resigned 26 May 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 11 Feb 2000

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jan 2019
Resigned 30 Apr 2019

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 31 May 2010
Resigned 15 Feb 2013

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 13 Nov 2007
Resigned 31 Dec 2022

CARLING, Christine Alice

Resigned
Queen Square, BristolBS1 4NT
Born January 1942
Director
Appointed 15 Mar 2013
Resigned 24 Jul 2015

CARLING, Ian

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born February 1947
Director
Appointed 28 May 2010
Resigned 24 Jul 2015

CUNNINGHAM, Ralph Brander

Resigned
Newton Lodge, Newton BurgolandLE67 2SD
Born January 1961
Director
Appointed 14 Dec 2006
Resigned 30 Jun 2009

DIX, Andrew Robert

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born October 1960
Director
Appointed 31 May 2010
Resigned 31 Dec 2015

KENNEDY, John Gerard

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born March 1962
Director
Appointed 31 May 2010
Resigned 15 Mar 2013

PEARCE, Michael Paul

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born June 1964
Director
Appointed 15 Feb 2013
Resigned 21 Jul 2014

PEARCE, Michael Paul

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born June 1964
Director
Appointed 21 Jul 2009
Resigned 31 May 2010

PETRY, Francois

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born May 1966
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2018

RETALLACK, James Keith

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1957
Director
Appointed 13 Nov 2007
Resigned 31 May 2010

WARD, Patrick Robert

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1960
Director
Appointed 21 Jul 2014
Resigned 30 Nov 2015

ALPHA DIRECTORS LIMITED

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Corporate director
Appointed 22 Mar 1999
Resigned 22 Mar 1999

ALPHA DIRECTORS LIMITED

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Corporate director
Appointed 08 Feb 1999
Resigned 13 Nov 2007

BETA DIRECTORS LIMITED

Resigned
Bardon Hall Copt Oak Road, MarkfieldLE67 9PJ
Corporate director
Appointed 22 Mar 1999
Resigned 22 Mar 1999

BETA DIRECTORS LIMITED

Resigned
Bardon Hall Copt Oak Road, MarkfieldLE67 9PJ
Corporate director
Appointed 08 Feb 1999
Resigned 13 Nov 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jan 1999
Resigned 08 Feb 1999

Persons with significant control

1

Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2012
TM02Termination of Secretary
Legacy
9 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Gazette Filings Brought Up To Date
3 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288cChange of Particulars
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
20 May 2003
288cChange of Particulars
Legacy
9 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
363aAnnual Return
Legacy
17 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
287Change of Registered Office
Incorporation Company
28 January 1999
NEWINCIncorporation