Background WavePink WaveYellow Wave

THE MERCHANTS OF CHARLESTOWN LTD (10638347)

THE MERCHANTS OF CHARLESTOWN LTD (10638347) is an active UK company. incorporated on 24 February 2017. with registered office in St Austell. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. THE MERCHANTS OF CHARLESTOWN LTD has been registered for 9 years. Current directors include HARLAND, David Nicholas, SMIT, Jeremy Alexander Bartel, SMIT, Timothy Bartel, Sir.

Company Number
10638347
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Heligan, St Austell, PL26 6EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HARLAND, David Nicholas, SMIT, Jeremy Alexander Bartel, SMIT, Timothy Bartel, Sir
SIC Codes
47190, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERCHANTS OF CHARLESTOWN LTD

THE MERCHANTS OF CHARLESTOWN LTD is an active company incorporated on 24 February 2017 with the registered office located in St Austell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. THE MERCHANTS OF CHARLESTOWN LTD was registered 9 years ago.(SIC: 47190, 91020)

Status

active

Active since 9 years ago

Company No

10638347

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Heligan Pentewan St Austell, PL26 6EN,

Previous Addresses

Shipwreck and Heritage Centre Quay Road Charlestown St Austell Cornwall PL25 3NX United Kingdom
From: 24 February 2017To: 16 February 2026
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
Sept 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARLAND, David Nicholas

Active
Unit 3 Southview House, St AustellPL25 4EJ
Born June 1976
Director
Appointed 25 Aug 2023

SMIT, Jeremy Alexander Bartel

Active
Pentewan, St AustellPL26 6EN
Born May 1980
Director
Appointed 01 Dec 2019

SMIT, Timothy Bartel, Sir

Active
Bodmin Road, LostwithielPL22 0HU
Born September 1954
Director
Appointed 24 Feb 2017

ALLEN, Kathryn Elizabeth

Resigned
Quay Road, St AustellPL25 3NX
Secretary
Appointed 01 Apr 2017
Resigned 17 May 2019

ELWORTHY, George

Resigned
Pentewan, St AustellPL26 6EN
Born December 1957
Director
Appointed 24 Feb 2017
Resigned 01 Dec 2019

MARSHALL, Keith

Resigned
Quay Road, St AustellPL25 3NX
Born January 1964
Director
Appointed 10 Nov 2020
Resigned 28 Sept 2021

SMIT CHESTERFIELD, Laura

Resigned
Pentewan, St AustellPL26 6EN
Born August 1982
Director
Appointed 30 Oct 2023
Resigned 13 Jan 2026

VELDE, Ramon Van De

Resigned
Quay Road, St AustellPL25 3NX
Born July 1975
Director
Appointed 01 Apr 2020
Resigned 03 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Pentewan, St. AustellPL26 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2020

Sir Timothy Bartel Smit

Ceased
Bodmin Road, LostwithielPL22 0HU
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
22 February 2021
AAMDAAMD
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Incorporation Company
24 February 2017
NEWINCIncorporation