Company NameT.Charlton & Sons (Newbrough) Limited
DirectorAngus Paul McKie Clark
Company StatusActive - Proposal to Strike off
Company Number00489451
CategoryPrivate Limited Company
Incorporation Date14 December 1950(73 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Angus Paul McKie Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckland Cottages
Wark
Hexham
Northumberland
NE48 3NR
Secretary NameMrs Linda Clark
NationalityBritish
StatusCurrent
Appointed13 March 1996(45 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Buckland Cottages
Wark
Hexham
Northumberland
NE48 3NR
Director NameMr Norman Davison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 1996)
RoleGeneral Builder
Correspondence AddressFairhill Cottage
Stagshaw Bank
Corbridge
Northumberland
NE45 5QD
Director NameMr James Keith Henderson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 December 1991)
RoleGeneral Builder
Correspondence Address2 Hallstile Cottages
Hexham
Northumberland
NE46 3PH
Secretary NameMrs Ann Henderson
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address2 Hallstile Cottages
Hexham
Northumberland
NE46 3PH
Secretary NameMr Angus Paul McKie Clark
NationalityBritish
StatusResigned
Appointed01 November 1991(40 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 1996)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckland Cottages
Wark
Hexham
Northumberland
NE48 3NR
Secretary NameMrs Linda Clark
NationalityBritish
StatusResigned
Appointed20 December 1991(41 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address2 Buckland Cottages
Wark
Hexham
Northumberland
NE48 3NR

Contact

Websitetcharltonandsons.co.uk

Location

Registered AddressWellfield
Acomb
Hexham
Northumberland
NE46 4RD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAcomb
WardHexham Central with Acomb
Built Up AreaAcomb
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Mr Angus Paul Mckie Clark
99.92%
Ordinary
1 at £1Mrs Linda Clark
0.08%
Ordinary

Financials

Year2014
Net Worth-£26,519
Cash£153
Current Liabilities£41,084

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 July 2022 (1 year, 9 months ago)
Next Return Due2 August 2023 (overdue)

Charges

12 August 1994Delivered on: 23 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at acomb,northumberland with all buildings erected thereon,also known as land/blds at wellfield,acomb. See the mortgage charge document for full details.
Outstanding
31 August 1973Delivered on: 10 September 1973
Satisfied on: 1 March 1996
Persons entitled: Council for Small Industries

Classification: Mortgage
Secured details: £4,800.
Particulars: Land at acomb, northumberland tog with all buildings.
Fully Satisfied

Filing History

11 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
8 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 30 November 2016 (5 pages)
28 April 2017Micro company accounts made up to 30 November 2016 (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,238
(4 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,238
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,238
(4 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,238
(4 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Angus Paul Mckie Clark on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Angus Paul Mckie Clark on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Angus Paul Mckie Clark on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 September 2007Return made up to 24/07/07; no change of members (6 pages)
10 September 2007Return made up to 24/07/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 August 2006Return made up to 24/07/06; full list of members (6 pages)
21 August 2006Return made up to 24/07/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 August 2003Return made up to 24/07/03; full list of members (6 pages)
22 August 2003Return made up to 24/07/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 July 2002Return made up to 24/07/02; full list of members (6 pages)
29 July 2002Return made up to 24/07/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
6 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 August 1999Return made up to 24/07/99; full list of members (6 pages)
3 August 1999Return made up to 24/07/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
30 July 1996Return made up to 24/07/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 April 1996£ ic 1650/1238 13/03/96 £ sr 412@1=412 (1 page)
1 April 1996£ ic 1650/1238 13/03/96 £ sr 412@1=412 (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 August 1995Return made up to 24/07/95; full list of members (6 pages)
11 August 1995Return made up to 24/07/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
19 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)