Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mr Mukesh Kumar Sehgal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Ailene Charlton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2006) |
Role | Accounts Executive |
Correspondence Address | Aylswood Hindley Hall Stocksfield Northumberland NE43 7RY |
Director Name | Robert Rowland Charlton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1997) |
Role | Builders Merchant |
Correspondence Address | Highford Cottage Highford Lane Hexham Northumberland NE46 2NA |
Director Name | David William McIntyre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2001) |
Role | Builders Merchant |
Correspondence Address | 2 Beech Avenue Hexham Northumberland NE46 3AF |
Director Name | Michael Osborne McLoughlin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 1998) |
Role | Sales Executive |
Correspondence Address | 1 Tynedale Terrace Hexham Northumberland NE46 3JE |
Director Name | David Warwick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2000) |
Role | Builders Merchant |
Correspondence Address | 6 Birch Close Hexham Northumberland NE46 2RG |
Director Name | Mr Angus Robert Charlton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 61a, Mango Drive Banictican Heights Subic Bay Freeport Zone Zambales 2222 Philippines |
Secretary Name | Hugh Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 19 Hextol Terrace Hexham Northumberland NE46 2DF |
Secretary Name | Ailene Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | Aylswood Hindley Hall Stocksfield Northumberland NE43 7RY |
Director Name | Paul Simon Satow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Woodside 2 Hackwood Park Hexham Northumberland NE46 1AX |
Secretary Name | Paul Simon Satow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Woodside 2 Hackwood Park Hexham Northumberland NE46 1AX |
Secretary Name | Miss Isabella Catherine Charlton |
---|---|
Status | Resigned |
Appointed | 28 April 2018(63 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Highford Cottage Highford Lane Hexham Northumberland NE46 2NA |
Website | matthewcharlton.com |
---|
Registered Address | C/O Union Property Services Limited Cobalt 3.1, Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
4.1k at £1 | Charlton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £483,221 |
Current Liabilities | £6,528 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
1 September 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 26 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered 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 2006 | Delivered 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 |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
27 September 2017 | Director's details changed for Mr Angus Robert Charlton on 23 September 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Angus Robert Charlton on 30 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
18 October 2016 | Register inspection address has been changed to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page) |
18 October 2016 | Register(s) moved to registered inspection location Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Director's details changed for Mr Angus Robert Charlton on 8 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Angus Robert Charlton on 8 May 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Angus Robert Charlton on 24 April 2014 (2 pages) |
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Registered office address changed from 2 Oakwood Hexham Northumberland NE46 4LF England on 21 January 2014 (1 page) |
7 May 2013 | Registered office address changed from Unit 15B Haugh Lane Industrial Estate Hexham Northumberland NE46 3PR on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 15B Haugh Lane Industrial Estate Hexham Northumberland NE46 3PR on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Mr Angus Robert Charlton on 24 April 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 5B haugh lane industrial estate hexham northumberland NE46 3PR (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from charlton house chisholm place hexham northumberland NE46 1QL (1 page) |
3 September 2008 | Appointment terminated director and secretary paul satow (2 pages) |
5 June 2008 | Return made up to 24/04/08; no change of members (7 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 January 2008 | Resolutions
|
1 September 2007 | Return made up to 24/04/07; no change of members (7 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (16 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members
|
8 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: station road hexham NE46 1EZ (1 page) |
14 December 2001 | Director resigned (1 page) |
8 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
2 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
5 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
29 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
14 May 1999 | Return made up to 24/04/99; no change of members
|
27 May 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 May 1998 | Return made up to 24/04/98; full list of members
|
30 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 May 1997 | Return made up to 24/04/97; full list of members
|
30 April 1996 | Return made up to 24/04/96; full list of members
|
26 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 December 1988 | Return made up to 08/04/88; full list of members (5 pages) |
7 September 1988 | Accounts for a medium company made up to 31 December 1987 (10 pages) |
23 March 1982 | Accounts made up to 31 December 1981 (5 pages) |
26 February 1981 | Accounts made up to 31 December 1980 (5 pages) |
19 February 1955 | Incorporation (15 pages) |