Background WavePink WaveYellow Wave

CHARCON HOLDINGS LIMITED (07102004)

CHARCON HOLDINGS LIMITED (07102004) is an active UK company. incorporated on 11 December 2009. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARCON HOLDINGS LIMITED has been registered for 16 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
07102004
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARCON HOLDINGS LIMITED

CHARCON HOLDINGS LIMITED is an active company incorporated on 11 December 2009 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARCON HOLDINGS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07102004

LTD Company

Age

16 Years

Incorporated 11 December 2009

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 18 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ECO CONSTRUCTION LOGISTICS LIMITED
From: 11 December 2009To: 24 May 2010
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 1 June 2010To: 28 March 2024
11-12 Queen Square Bristol BS1 4NT United Kingdom
From: 11 December 2009To: 1 June 2010
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jan 11
Director Left
Feb 13
Director Joined
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 Joined
Jan 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
Capital Update
Dec 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

CHARALAMBOU, Liam Colm

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Secretary
Appointed 30 Mar 2012
Resigned 01 Aug 2015

FORD, Mary

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Secretary
Appointed 31 May 2010
Resigned 30 Mar 2012

HAWKINS, James Nicholas Gillies

Resigned
Llanlowell, UskNP15 1NH
Secretary
Appointed 11 Dec 2009
Resigned 31 May 2010

ATHERTON-HAM, James West

Resigned
Copt Oak Road, 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
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 31 May 2010
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
Brokenborough, MalmesburySN16 0QZ
Born February 1947
Director
Appointed 11 Dec 2009
Resigned 24 Jul 2015

KENNEDY, John Gerard

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born March 1962
Director
Appointed 31 May 2010
Resigned 15 Mar 2013

PEARCE, Michael Paul

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born June 1964
Director
Appointed 15 Feb 2013
Resigned 21 Jul 2014

PETRY, Francois

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born May 1966
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2018

WARD, Patrick Robert

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1960
Director
Appointed 21 Jul 2014
Resigned 30 Nov 2015

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

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

Filing History

84

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 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
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 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
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
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 Group
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
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
23 December 2014
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 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
16 January 2014
AR01AR01
Accounts With Accounts Type Group
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
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Resolution
7 July 2010
RESOLUTIONSResolutions
Resolution
5 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
11 December 2009
NEWINCIncorporation