Company NameMatthew Charlton,Limited
DirectorsMichael Joseph Blance and Michael Kristian Blance
Company StatusActive
Company Number00348144
CategoryPrivate Limited Company
Incorporation Date6 January 1939(85 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Joseph Blance
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(52 years after company formation)
Appointment Duration33 years, 3 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
135 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Secretary NameMrs Lisa De Redder
NationalityBritish
StatusCurrent
Appointed31 July 1995(56 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence AddressCharlton House
135 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameMr Michael Kristian Blance
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(73 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleMechanical Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
135 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
Director NameTheresa Olga Blance
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 1995)
RolePlumber
Correspondence AddressFairways Towne Gate
Heddon-On-The-Wall
Northumberland
NE15 0DT
Secretary NameTheresa Olga Blance
NationalityBritish
StatusResigned
Appointed11 January 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 1995)
RoleHeating Engineer
Correspondence AddressFairways Towne Gate
Heddon-On-The-Wall
Northumberland
NE15 0DT

Contact

Websitematthewcharlton.co.uk

Location

Registered AddressCharlton House
135 Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5k at £1Michael J. Blance
50.51%
Ordinary A
4.9k at £1K & C Settlement Trust
49.00%
Ordinary
49 at £1Michael J. Blance
0.49%
Ordinary

Financials

Year2014
Net Worth£365,997
Cash£387,070
Current Liabilities£343,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 9,900
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,900
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,900
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Director's details changed for Michael Joseph Blance on 1 January 2013 (2 pages)
11 January 2013Secretary's details changed for Mrs Lisa De Redder on 1 January 2013 (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Michael Joseph Blance on 1 January 2013 (2 pages)
11 January 2013Secretary's details changed for Mrs Lisa De Redder on 1 January 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Appointment of Mr Michael Kristian Blance as a director (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Director's details changed for Michael Joseph Blance on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Michael Joseph Blance on 1 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 11/01/08; no change of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Return made up to 11/01/07; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 11/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 January 2004Return made up to 11/01/04; full list of members (6 pages)
27 August 2003Full accounts made up to 31 March 2003 (11 pages)
14 January 2003Return made up to 11/01/03; full list of members (6 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001Registered office changed on 25/09/01 from: 106 corporation street newcastle-upon-tyne NE4 5RQ (1 page)
25 September 2001Secretary's particulars changed (1 page)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 11/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998Return made up to 11/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997Return made up to 11/01/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
11 February 1996Return made up to 11/01/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 July 1995Ad 02/05/95--------- £ si 5400@1=5400 £ ic 4500/9900 (2 pages)
27 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 June 1995£ nc 5000/15000 02/05/95 (1 page)