ABOUT CHARMAC LIMITED
Established in 1983, Charmac Ltd have continually developed and improved our capability to provide a comprehensive professional service, offering the personal approach with advice, free competitive quotation/rates, quality and reliability.
We offer a reliable and efficient service, giving full technical support. Relevant literature is provided, as and when required, on a contract by contract basis. This covers health and safety reports, risk assessments, COSHH statements, method statements and all relevant insurances.
We are accepted as named contractors for Local Authorities from Leicestershire to Hertfordshire & Bedfordshire to Oxfordshire. Other clients include various NHS Trusts, Forte UK Ltd, Granada Services Ltd, The National Trust, Lord Saye of Banbury and Lord Huntingdon of West Illsley near Newbury. The value of contracts that we have serviced ranges from £100 to £200,000.
If you want road surfaces and markings in England, don't risk settling for less than the best. Here at Charmac Ltd, we combine broad ranging expertise with a wealth of experience in order to deliver a service of unrivalled quality to our clients. We specialise in:
KEY FINANCES
Year
2016
Assets
£1042.91k
▲ £36.82k (3.66 %)
Cash
£293.92k
▼ £-66.18k (-18.38 %)
Liabilities
£14.89k
▼ £-477.78k (-96.98 %)
Net Worth
£1028.02k
▲ £514.6k (100.23 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Northamptonshire
- Company name
- CHARMAC LIMITED
- Company number
- 01698397
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1983
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.charmac.co.uk
- Phones
-
01604 863 511
01604 864 326
- Registered Address
- UNIT 14 HOME FARM BUILDINGS NORTHAMPTON ROAD,
STOKE BRUERNE,
TOWCESTER,
NORTHAMPTONSHIRE,
NN12 7XU
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 28 Mar 2017
- Confirmation statement made on 25 March 2017 with updates
- 22 Mar 2017
- Total exemption full accounts made up to 31 December 2016
- 09 Dec 2016
- Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
CHARGES
-
3 May 2000
- Status
- Satisfied
on 21 November 2000
- Delivered
- 4 May 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Assignment of reinsurance receivables, fixed and floating…
-
1 March 1999
- Status
- Satisfied
on 15 June 1999
- Delivered
- 22 March 1999
-
Persons entitled
- Munchener Ruckversicherungs-Gesellschaft
- Description
- (1) the dollar trustees charge to "munich re" with the…
-
1 March 1999
- Status
- Satisfied
on 15 June 1999
- Delivered
- 22 March 1999
-
Persons entitled
- Munchener Ruckversicherungs-Gesellschaft
- Description
- (1) the sterling trustees charge to "munich re" with the…
-
19 June 1997
- Status
- Outstanding
- Delivered
- 25 June 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
16 March 1983
- Status
- Satisfied
on 9 February 1989
- Delivered
- 28 March 1983
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed & floating charge on undertaking and all property and…
-
28 February 1983
- Status
- Satisfied
on 9 February 1989
- Delivered
- 9 March 1983
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H the swannings stratford road roade northamptonshire.
See Also
Last update 2018
CHARMAC LIMITED DIRECTORS
Steven Jonathan Beeby
Acting
- Appointed
- 07 May 2014
- Occupation
- Contract Surfacing
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- The Mills, Canal Street, Derby, Derbyshire, England, DE1 2RJ
- Country Of Residence
- England
- Name
- BEEBY, Steven Jonathan
Neil Andrew Smart
Acting
- Appointed
- 07 May 2014
- Occupation
- Contract Surfacing
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 6 Hawthorn Close, Kirby Muxloe, Leicester, United Kingdom, LE9 2HT
- Country Of Residence
- United Kingdom
- Name
- SMART, Neil Andrew
Jean Charity
Resigned
- Resigned
- 19 June 1997
- Role
- Secretary
- Address
- 70 Burley Lane, Quarndon, Derby, DE22 5JR
- Name
- CHARITY, Jean
Michael Mckeegan
Resigned
- Appointed
- 19 June 1997
- Resigned
- 30 April 2010
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Greenrigg House Upper Shelton, Road Wootton Green, Bedford, MK43 9EE
- Name
- MCKEEGAN, Michael
Donald George Charity
Resigned
- Resigned
- 26 February 2001
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Kilncroft House, Brassington, Matlock, Derbyshire, DE4 4HL
- Name
- CHARITY, Donald George
Jean Charity
Resigned
- Resigned
- 19 June 1997
- Occupation
- Secretary
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 70 Burley Lane, Quarndon, Derby, DE22 5JR
- Name
- CHARITY, Jean
Stephen Victor Duncan
Resigned
- Appointed
- 19 June 1997
- Resigned
- 01 January 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 7 Ridgeway, Littlethorpe, Leicester, Leicestershire, LE19 2JJ
- Country Of Residence
- United Kingdom
- Name
- DUNCAN, Stephen Victor
Michael Mckeegan
Resigned
- Appointed
- 19 June 1997
- Resigned
- 30 April 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Greenrigg House Upper Shelton, Road Wootton Green, Bedford, MK43 9EE
- Country Of Residence
- England
- Name
- MCKEEGAN, Michael
David John Rayson
Resigned
- Appointed
- 04 January 1993
- Resigned
- 26 February 2001
- Occupation
- Finance Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Old Rectory, Taghole Lane, Muggington, Derbyshire, DE6 4PN
- Country Of Residence
- United Kingdom
- Name
- RAYSON, David John
REVIEWS
Check The Company
Excellent according to the company’s financial health.