Background WavePink WaveYellow Wave

CHARCO 2014 LIMITED (08531316)

CHARCO 2014 LIMITED (08531316) is an active UK company. incorporated on 16 May 2013. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects. CHARCO 2014 LIMITED has been registered for 12 years. Current directors include FLEMING, Kathryn Elizabeth, OHLE, Kevin Michael, REYNOLDS, Richard Hugh.

Company Number
08531316
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLEMING, Kathryn Elizabeth, OHLE, Kevin Michael, REYNOLDS, Richard Hugh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARCO 2014 LIMITED

CHARCO 2014 LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects. CHARCO 2014 LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08531316

LTD Company

Age

12 Years

Incorporated 16 May 2013

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 25 May 2016To: 24 August 2018
Lion House Red Lion Street London WC1R 4GB
From: 29 April 2015To: 25 May 2016
C/O Saffery Champness C/O Saffery Champness Red Lion Street London WC1R 4GB England
From: 27 April 2015To: 29 April 2015
Estate Office Edensor Bakewell Derbyshire DE45 1PJ
From: 14 October 2013To: 27 April 2015
Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom
From: 11 October 2013To: 14 October 2013
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 16 May 2013To: 11 October 2013
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 18
Capital Update
Dec 18
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 05 Sept 2025

OHLE, Kevin Michael

Active
Newnham Terrace, LondonSE1 7DR
Born September 1957
Director
Appointed 16 May 2013

REYNOLDS, Richard Hugh

Active
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 16 May 2013

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 14 Aug 2023
Resigned 05 Sept 2025

PERKS, Edward

Resigned
21 Buckingham Gate, LondonSW1E 6LS
Secretary
Appointed 16 May 2013
Resigned 14 Aug 2023

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 23 Aug 2018
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Edensor, BakewellDE45 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2023

Earl William Cavendish

Ceased
Queen Anne Street, LondonW1G 9HY
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2021

Mr Peregrine Andrew Mornay Cavendish

Ceased
Queen Anne Street, LondonW1G 9HY
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Memorandum Articles
31 July 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Legacy
4 December 2018
SH20SH20
Legacy
4 December 2018
CAP-SSCAP-SS
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Incorporation Company
16 May 2013
NEWINCIncorporation