Background WavePink WaveYellow Wave

CHARCO 2020 LIMITED (09367248)

CHARCO 2020 LIMITED (09367248) is an active UK company. incorporated on 24 December 2014. with registered office in Bakewell. The company operates in the Construction sector, engaged in development of building projects. CHARCO 2020 LIMITED has been registered for 11 years. Current directors include FLEMING, Kathryn Elizabeth, OHLE, Kevin Michael, REYNOLDS, Richard Hugh.

Company Number
09367248
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 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 2020 LIMITED

CHARCO 2020 LIMITED is an active company incorporated on 24 December 2014 with the registered office located in Bakewell. The company operates in the Construction sector, specifically engaged in development of building projects. CHARCO 2020 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09367248

LTD Company

Age

11 Years

Incorporated 24 December 2014

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 26 September 2025 (6 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 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 January 2027
For period ending 24 December 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
Estate Office Edensor Bakewell Derbyshire DE45 1PJ United Kingdom
From: 24 December 2014To: 29 April 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 18
Capital Update
Jan 21
Owner Exit
Dec 23
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 10 Sept 2025

OHLE, Kevin Michael

Active
Newham Terrace, LondonSW1 7DR
Born September 1957
Director
Appointed 24 Dec 2014

REYNOLDS, Richard Hugh

Active
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 24 Dec 2014

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 23 Aug 2018
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Edensor, BakewellDE45 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2021

Duke Peregrine Andrew Morny Cavendish

Ceased
Edensor, BakewellDE45 1PJ
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

36

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 January 2021
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Legacy
20 December 2020
SH20SH20
Legacy
20 December 2020
CAP-SSCAP-SS
Resolution
20 December 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
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
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Incorporation Company
24 December 2014
NEWINCIncorporation