Company NameUnion Property Development (Hexham) Limited
Company StatusActive
Company Number00544770
CategoryPrivate Limited Company
Incorporation Date19 February 1955(69 years, 2 months ago)
Previous NameMatthew Charlton & Sons(Builders' Merchants)Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Naresh Abrol
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(63 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Mukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(63 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(63 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(63 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameAilene Charlton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleAccounts Executive
Correspondence AddressAylswood
Hindley Hall
Stocksfield
Northumberland
NE43 7RY
Director NameRobert Rowland Charlton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleBuilders Merchant
Correspondence AddressHighford Cottage
Highford Lane
Hexham
Northumberland
NE46 2NA
Director NameDavid William McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2001)
RoleBuilders Merchant
Correspondence Address2 Beech Avenue
Hexham
Northumberland
NE46 3AF
Director NameMichael Osborne McLoughlin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 May 1998)
RoleSales Executive
Correspondence Address1 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Director NameDavid Warwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2000)
RoleBuilders Merchant
Correspondence Address6 Birch Close
Hexham
Northumberland
NE46 2RG
Director NameMr Angus Robert Charlton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address61a, Mango Drive Banictican Heights
Subic Bay Freeport Zone
Zambales 2222
Philippines
Secretary NameHugh Reay
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address19 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Secretary NameAilene Charlton
NationalityBritish
StatusResigned
Appointed04 December 1995(40 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressAylswood
Hindley Hall
Stocksfield
Northumberland
NE43 7RY
Director NamePaul Simon Satow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(51 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWoodside
2 Hackwood Park
Hexham
Northumberland
NE46 1AX
Secretary NamePaul Simon Satow
NationalityBritish
StatusResigned
Appointed16 May 2006(51 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWoodside
2 Hackwood Park
Hexham
Northumberland
NE46 1AX
Secretary NameMiss Isabella Catherine Charlton
StatusResigned
Appointed28 April 2018(63 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressHighford Cottage Highford Lane
Hexham
Northumberland
NE46 2NA

Contact

Websitematthewcharlton.com

Location

Registered AddressC/O Union Property Services Limited Cobalt 3.1, Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

4.1k at £1Charlton Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£483,221
Current Liabilities£6,528

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

1 September 2022Delivered on: 12 September 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all estates or interests in any freehold property now owned by it (this includes any of the below properties that it owns (if any)):. 1. leasehold land at 3 silver fox way, cobalt business park, newcastle upon tyne, NE27 0QJ (title numbers TY341725 and TY573202).. 2. the freehold land and buildings known as:. (A) land and buildings known as the bunker site, alemouth road, hexham, northumberland (title number ND100021); and. (B) land and buildings known as unit 16 haugh lane industrial estate (title number ND109933).
Outstanding
6 August 2021Delivered on: 11 August 2021
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The freehold property known as bunker site, hexham registered at the land registry with title numbers: ND100021 and ND109933. For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the bunker site, hexham registered at the land registry under title numbers ND100021 and ND109933.
Outstanding
20 June 2006Delivered on: 27 June 2006
Satisfied on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Director's details changed for Mr Angus Robert Charlton on 23 September 2017 (2 pages)
11 May 2017Director's details changed for Mr Angus Robert Charlton on 30 January 2017 (2 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
18 October 2016Register inspection address has been changed to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page)
18 October 2016Register(s) moved to registered inspection location Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Director's details changed for Mr Angus Robert Charlton on 8 May 2015 (2 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,100
(3 pages)
20 May 2015Director's details changed for Mr Angus Robert Charlton on 8 May 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,100
(3 pages)
3 June 2014Director's details changed for Mr Angus Robert Charlton on 24 April 2014 (2 pages)
28 May 2014Satisfaction of charge 1 in full (1 page)
19 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Registered office address changed from 2 Oakwood Hexham Northumberland NE46 4LF England on 21 January 2014 (1 page)
7 May 2013Registered office address changed from Unit 15B Haugh Lane Industrial Estate Hexham Northumberland NE46 3PR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 15B Haugh Lane Industrial Estate Hexham Northumberland NE46 3PR on 7 May 2013 (1 page)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Mr Angus Robert Charlton on 24 April 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from unit 5B haugh lane industrial estate hexham northumberland NE46 3PR (1 page)
10 March 2009Registered office changed on 10/03/2009 from charlton house chisholm place hexham northumberland NE46 1QL (1 page)
3 September 2008Appointment terminated director and secretary paul satow (2 pages)
5 June 2008Return made up to 24/04/08; no change of members (7 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 January 2008Resolutions
  • RES13 ‐ Company business 24/12/07
(1 page)
1 September 2007Return made up to 24/04/07; no change of members (7 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Declaration of assistance for shares acquisition (7 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2006Resolutions
  • RES13 ‐ Debenture 20/06/06
(2 pages)
27 June 2006Particulars of mortgage/charge (9 pages)
15 June 2006Return made up to 24/04/06; full list of members (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
22 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 April 2005Return made up to 24/04/05; full list of members (2 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 24/04/04; full list of members (2 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (16 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
8 February 2002Registered office changed on 08/02/02 from: station road hexham NE46 1EZ (1 page)
14 December 2001Director resigned (1 page)
8 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
2 August 2000Director resigned (1 page)
25 July 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
5 May 2000Return made up to 24/04/00; full list of members (7 pages)
29 July 1999Auditor's resignation (1 page)
16 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
14 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1997Full accounts made up to 31 December 1996 (17 pages)
20 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/05/97
(8 pages)
30 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 1996Full accounts made up to 31 December 1995 (15 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Return made up to 24/04/95; no change of members (6 pages)
23 April 1995Full accounts made up to 31 December 1994 (15 pages)
22 December 1988Return made up to 08/04/88; full list of members (5 pages)
7 September 1988Accounts for a medium company made up to 31 December 1987 (10 pages)
23 March 1982Accounts made up to 31 December 1981 (5 pages)
26 February 1981Accounts made up to 31 December 1980 (5 pages)
19 February 1955Incorporation (15 pages)