Charmbeck Limited DEREHAM


Charmbeck started in year 1985 as Private Limited Company with registration number 01957352. The Charmbeck company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Dereham at The Bawdeswell Garden Centre. Postal code: NR20 4RZ.

Currently there are 6 directors in the the firm, namely Clare U., Kevin M. and Robert U. and others. In addition one secretary - Judith U. - is with the company. As of 28 April 2024, there were 6 ex directors - Clare U., Helen V. and others listed below. There were no ex secretaries.

Charmbeck Limited Address / Contact

Office Address The Bawdeswell Garden Centre
Office Address2 Norwich Road, Bawdeswell
Town Dereham
Post code NR20 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957352
Date of Incorporation Tue, 12th Nov 1985
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Clare U.

Position: Director

Appointed: 19 July 2021

Kevin M.

Position: Director

Appointed: 19 July 2021

Robert U.

Position: Director

Appointed: 01 January 2017

Sally R.

Position: Director

Appointed: 01 January 2017

Judith U.

Position: Secretary

Appointed: 28 February 2000

Judith U.

Position: Director

Appointed: 28 February 2000

Peter U.

Position: Director

Appointed: 02 July 1991

Clare U.

Position: Director

Appointed: 19 July 2021

Resigned: 19 July 2021

Helen V.

Position: Director

Appointed: 04 August 1997

Resigned: 28 February 2000

Vera U.

Position: Director

Appointed: 02 July 1991

Resigned: 25 August 1995

Roslyn U.

Position: Director

Appointed: 02 July 1991

Resigned: 28 February 2000

Jesse U.

Position: Director

Appointed: 02 July 1991

Resigned: 13 October 1994

Margo O.

Position: Director

Appointed: 02 July 1991

Resigned: 28 February 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Judith U. This PSC and has 25-50% shares. The second one in the PSC register is Peter U. This PSC owns 25-50% shares.

Judith U.

Notified on 16 July 2016
Nature of control: 25-50% shares

Peter U.

Notified on 16 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302019-06-302020-06-302022-06-302023-06-30
Net Worth968 143968 705999 8141 019 356    
Balance Sheet
Current Assets302 598313 546310 913289 492314 189320 244367 978335 940
Net Assets Liabilities    1 087 8401 139 6031 128 1831 093 377
Cash Bank In Hand36 92018 10328 77810 457    
Debtors30 09329 28823 20929 381    
Net Assets Liabilities Including Pension Asset Liability968 143968 705999 8141 019 356    
Stocks Inventory235 585266 155258 926249 654    
Tangible Fixed Assets1 312 5101 310 9851 323 9541 428 295    
Reserves/Capital
Called Up Share Capital1 3001 3001 3001 300    
Profit Loss Account Reserve966 843967 405998 5141 018 056    
Shareholder Funds968 143968 705999 8141 019 356    
Other
Average Number Employees During Period    49494949
Creditors    537 783263 424329 571343 859
Fixed Assets1 312 5101 310 9851 323 9541 428 2951 385 1331 329 8521 252 8741 220 299
Net Current Assets Liabilities-142 512-160 598-49 904-130 058223 59456 82038 4077 919
Provisions For Liabilities Balance Sheet Subtotal    45 04541 43339 00737 458
Total Assets Less Current Liabilities1 169 9981 150 3871 274 0501 298 2371 161 5391 386 6721 291 2811 212 380
Creditors Due After One Year168 551133 431217 323220 944    
Creditors Due Within One Year445 110474 144360 817419 550    
Number Shares Allotted 1 30013 00013 000    
Par Value Share 100    
Provisions For Liabilities Charges33 30448 25156 91357 937    
Secured Debts435 987408 472359 420332 168    
Share Capital Allotted Called Up Paid1 3001 3001 3001 300    
Tangible Fixed Assets Additions 62 280 171 389    
Tangible Fixed Assets Cost Or Valuation1 858 2631 920 5431 997 4072 168 796    
Tangible Fixed Assets Depreciation545 753609 558673 453740 501    
Tangible Fixed Assets Depreciation Charged In Period 63 805 67 048    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 29th, March 2024
Free Download (3 pages)

Company search

Advertisements