Charles Hendricks & Co Ltd

DataGardener
charles hendricks & co ltd
live
Micro

Charles Hendricks & Co Ltd

08477423Private Limited With Share Capital

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP287DE
Incorporated

08/04/2013

Company Age

13 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Charles Hendricks & Co Ltd (08477423) is a private limited with share capital incorporated on 08/04/2013 (13 years old) and registered in bury st. edmunds, IP287DE. The company operates under SIC code 68209 and is classified as Micro.

Charles hendricks & co ltd is a company based out of 3279 chynoweth house, cornwall, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 08/04/2013
IP287DE

Financial Overview

Total Assets

£578.8K

Liabilities

£571.9K

Net Assets

£6.9K

Cash

£103

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-01-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Resolution
Category:Resolution
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-07-2013
Incorporation Company
Category:Incorporation
Date:08-04-2013

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2025
Filing Date31/10/2024
Latest Accounts31/12/2023

Trading Addresses

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk Ip28 7De, IP287DERegistered
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk Ip28 7De, IP287DERegistered
15 Whitsun Leaze, Patchway, Bristol, Avon, BS345GJ

Contact

info@ajaxunion.comurgent@ajaxunion.com
ajaxunion.com
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP287DE