Charles Endirect Limited WINCANTON


Charles Endirect started in year 1984 as Private Limited Company with registration number 01855059. The Charles Endirect company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Wincanton at Wessex Way. Postal code: BA9 9RR. Since November 10, 1995 Charles Endirect Limited is no longer carrying the name Charles Manufacturing.

At present there are 3 directors in the the company, namely Andrew J., Marion F. and Nicholas C.. In addition one secretary - Marion F. - is with the firm. As of 19 April 2024, there were 8 ex directors - Bernard M., David W. and others listed below. There were no ex secretaries.

Charles Endirect Limited Address / Contact

Office Address Wessex Way
Office Address2 Wincanton Business Park
Town Wincanton
Post code BA9 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01855059
Date of Incorporation Fri, 12th Oct 1984
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Andrew J.

Position: Director

Appointed: 01 April 2015

Marion F.

Position: Director

Appointed: 26 December 2006

Marion F.

Position: Secretary

Appointed: 31 July 1997

Nicholas C.

Position: Director

Appointed: 31 December 1991

Bernard M.

Position: Director

Appointed: 01 October 2008

Resigned: 17 June 2016

David W.

Position: Director

Appointed: 08 May 2006

Resigned: 20 July 2012

Robert P.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2015

Timothy S.

Position: Director

Appointed: 01 October 2000

Resigned: 01 October 2004

Judy C.

Position: Director

Appointed: 01 October 1995

Resigned: 26 December 2006

Joan C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1997

Eric C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1997

Jennifer F.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Marion F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Marion F.

Notified on 12 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Charles Manufacturing November 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 259 1921 320 9821 373 6531 526 398       
Balance Sheet
Cash Bank On Hand    532 724576 3171 198 708661 2381 692 1602 011 9452 473 771
Current Assets1 542 4661 759 1381 684 5412 026 5822 613 9612 870 2332 913 5252 587 4394 180 5594 037 5404 830 568
Debtors737 303731 711995 260798 076923 8071 087 906655 128848 6561 054 894590 165727 601
Net Assets Liabilities    1 736 7032 187 6872 515 1332 845 5583 653 3383 912 5164 206 391
Other Debtors    25 30726 13242 25420 2179 869400400
Property Plant Equipment    219 087248 799204 705848 783841 127809 117849 241
Total Inventories    1 157 4301 206 0101 059 6891 077 5451 433 5051 435 4301 629 196
Cash Bank In Hand291 768416 819105 539258 179       
Net Assets Liabilities Including Pension Asset Liability1 259 1921 320 9821 373 6531 526 398       
Stocks Inventory513 395610 608583 742970 327       
Tangible Fixed Assets83 13467 06799 297131 161       
Reserves/Capital
Called Up Share Capital700700700700       
Profit Loss Account Reserve1 258 1921 319 9821 372 6531 525 398       
Shareholder Funds1 259 1921 320 9821 373 6531 526 398       
Other
Version Production Software       2 0202 021 2 024
Accrued Liabilities    229 551136 333165 790173 906381 197190 381714 591
Accumulated Amortisation Impairment Intangible Assets    75 20075 20075 20075 20075 200  
Accumulated Depreciation Impairment Property Plant Equipment    865 420951 2861 027 5481 112 7011 175 9711 048 5121 064 745
Additions Other Than Through Business Combinations Property Plant Equipment     115 57980 537760 70392 29248 104103 043
Average Number Employees During Period    29313231333435
Capital Commitments        19 496  
Carrying Amount Property Plant Equipment With Restricted Title     83 55160 61851 19060 41432 45968 139
Creditors    1 045 135871 987563 603551 7391 318 636911 0721 425 908
Deferred Income    43 55734 17425 06115 94853 887  
Deferred Tax Liabilities    27 08026 96818 218    
Disposals Decrease In Amortisation Impairment Intangible Assets         75 200 
Disposals Intangible Assets         75 200 
Finance Lease Liabilities Present Value Total    12 38723 79617 75716 42921 71420 64217 078
Finished Goods Goods For Resale    1 157 4301 206 0101 059 6891 077 545   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    90 67133 20810 46941 72825 84152 07732 565
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss     -112-8 750    
Increase From Depreciation Charge For Year Property Plant Equipment     85 866101 175100 09799 94879 15956 837
Intangible Assets Gross Cost    75 20075 20075 20075 20075 200  
Net Current Assets Liabilities1 176 0581 253 9151 274 3561 395 2371 568 8261 998 2462 349 9222 035 6972 861 9253 126 4693 404 660
Other Creditors    7 7871 73910 7659 77654023 5864 501
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 91514 94436 676179 43464 863
Other Disposals Property Plant Equipment      48 37131 47536 676180 38870 945
Prepayments Accrued Income       18 69623 19932 20031 899
Property Plant Equipment Gross Cost    1 084 5071 200 0861 232 2541 961 4821 989 9121 881 8881 913 986
Taxation Including Deferred Taxation Balance Sheet Subtotal    27 08126 96818 21814 82420 15714 15629 180
Taxation Social Security Payable    215 497246 966145 76596 077143 852125 340135 267
Total Assets Less Current Liabilities1 259 1921 320 9821 373 6531 526 3981 787 9132 247 0462 554 6282 884 4783 703 0503 935 5854 253 901
Trade Creditors Trade Payables    536 356428 979198 465143 172481 646326 585261 737
Trade Debtors Trade Receivables    898 5001 061 774612 874828 4391 021 826557 565695 302
Value-added Tax Payable       96 434235 800224 537292 734
Creditors Due Within One Year366 408505 223410 185631 345       
Fixed Assets83 13467 06799 297131 161       
Other Aggregate Reserves300300300300       
Tangible Fixed Assets Additions 32 98558 14865 838       
Tangible Fixed Assets Cost Or Valuation834 319823 953882 101944 385       
Tangible Fixed Assets Depreciation751 185756 886782 804813 224       
Tangible Fixed Assets Depreciation Charged In Period 38 97925 91833 662       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 278 3 242       
Tangible Fixed Assets Disposals 43 351 3 554       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, September 2023
Free Download (7 pages)

Company search

Advertisements