Company NameCharlton Metal Testing Limited
Company StatusActive
Company Number03015528
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NamePermitbonus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Berry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Site And Field Services Freeman Way
North Seaton Industrial Estate
Ashington
Northumberland
NE63 0YB
Director NameMr Brian Peter Shaw
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Site And Field Services Freeman Way
North Seaton Industrial Estate
Ashington
Northumberland
NE63 0YB
Director NameMr John Steven Thompson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Site And Field Services Freeman Way
North Seaton Industrial Estate
Ashington
Northumberland
NE63 0YB
Director NameCleveland Ronald Blake
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 02 October 2006)
RoleAccountant
Correspondence Address8 Twyford Close
Cramlington
Northumberland
NE23 9PH
Director NameMr Gordon Creed
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 weeks after company formation)
Appointment Duration24 years, 5 months (resigned 01 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Park View
Felton
Morpeth
Northumberland
NE65 9TN
Secretary NameCleveland Ronald Blake
NationalityBritish
StatusResigned
Appointed27 February 1995(4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 02 October 2006)
RoleAccountant
Correspondence Address8 Twyford Close
Cramlington
Northumberland
NE23 9PH
Secretary NameGail Turner
NationalityBritish
StatusResigned
Appointed02 October 2006(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2019)
RoleSecretary
Correspondence Address35 Park View
Felton
Morpeth
Northumberland
NE65 9DQ
Director NameMr Richard Stuart Pinfield
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14c Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Andrew Rennoldson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14c Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01670 738809
Telephone regionMorpeth

Location

Registered Address14c Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

2 at £1Mr Gordon Creed
100.00%
Ordinary

Financials

Year2014
Net Worth£84,450
Cash£44,888
Current Liabilities£22,486

Accounts

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

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

1 September 1995Delivered on: 6 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various x-ray machines as listed in the schedule........with the maintenance contracts,warranties/guarantees.. See the mortgage charge document for full details.
Outstanding
10 April 1995Delivered on: 13 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fixtures fittings fixed plant and machinery.
Outstanding

Filing History

12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
11 January 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
4 March 2022Appointment of Mr Mark Berry as a director on 2 March 2022 (2 pages)
4 March 2022Cessation of Richard Stuart Pinfield as a person with significant control on 2 March 2022 (1 page)
4 March 2022Termination of appointment of Richard Stuart Pinfield as a director on 2 March 2022 (1 page)
4 March 2022Notification of Offshore Mechanical Engineering Limited as a person with significant control on 2 March 2022 (2 pages)
4 March 2022Cessation of Andrew Rennoldson as a person with significant control on 2 March 2022 (1 page)
4 March 2022Appointment of Mr John Steven Thompson as a director on 2 March 2022 (2 pages)
4 March 2022Appointment of Mr Brian Peter Shaw as a director on 2 March 2022 (2 pages)
24 February 2022Termination of appointment of Andrew Rennoldson as a director on 24 February 2022 (1 page)
12 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
21 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
2 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
2 October 2019Satisfaction of charge 2 in full (1 page)
2 October 2019Satisfaction of charge 1 in full (1 page)
12 September 2019Registered office address changed from Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 12 September 2019 (1 page)
11 September 2019Notification of Gordon Creed as a person with significant control on 6 April 2016 (2 pages)
11 September 2019Cessation of Andrew Rennoldson as a person with significant control on 31 July 2019 (1 page)
11 September 2019Cessation of Gordon Creed as a person with significant control on 2 August 2019 (1 page)
11 September 2019Termination of appointment of Gordon Creed as a director on 2 August 2019 (1 page)
11 September 2019Director's details changed for Mr Richard Stuart Pinfield on 10 September 2019 (2 pages)
11 September 2019Notification of Andrew Rennoldson as a person with significant control on 2 August 2019 (2 pages)
11 September 2019Cessation of Andrew Stuart Pinfield as a person with significant control on 31 July 2019 (1 page)
11 September 2019Registered office address changed from Unit 14a Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 11 September 2019 (1 page)
11 September 2019Notification of Richard Pinfield as a person with significant control on 2 August 2019 (2 pages)
23 August 2019Appointment of Mr Gordon Creed as a director on 1 August 2019 (2 pages)
22 August 2019Registered office address changed from Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to Unit 14a Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Gordon Creed as a director on 1 August 2019 (1 page)
22 August 2019Appointment of Mr Andrew Rennoldson as a director on 31 July 2019 (2 pages)
22 August 2019Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA United Kingdom to Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 August 2019 (1 page)
22 August 2019Appointment of Mr Richard Stuart Pinfield as a director on 31 July 2019 (2 pages)
22 August 2019Notification of Andrew Rennoldson as a person with significant control on 31 July 2019 (2 pages)
22 August 2019Cessation of Gordon Creed as a person with significant control on 31 July 2019 (1 page)
22 August 2019Termination of appointment of Gail Turner as a secretary on 31 July 2019 (1 page)
22 August 2019Notification of Andrew Stuart Pinfield as a person with significant control on 31 July 2019 (2 pages)
1 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 March 2016Registered office address changed from !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 February 2014Registered office address changed from C/O Williamson's Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O Williamson's Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page)
9 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
9 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Gordon Creed on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Gordon Creed on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Gordon Creed on 1 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 March 2007Return made up to 30/01/07; full list of members (2 pages)
15 March 2007Return made up to 30/01/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 April 2005Return made up to 30/01/05; full list of members (2 pages)
5 April 2005Return made up to 30/01/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
19 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 January 2000Return made up to 30/01/00; full list of members (6 pages)
28 January 2000Return made up to 30/01/00; full list of members (6 pages)
26 April 1999Return made up to 30/01/99; no change of members (4 pages)
26 April 1999Return made up to 30/01/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 January 1998Return made up to 30/01/98; no change of members (5 pages)
28 January 1998Return made up to 30/01/98; no change of members (5 pages)
30 October 1997Full accounts made up to 31 January 1997 (12 pages)
30 October 1997Full accounts made up to 31 January 1997 (12 pages)
11 March 1997Return made up to 30/01/97; full list of members (6 pages)
11 March 1997Return made up to 30/01/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
28 April 1995Company name changed permitbonus LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed permitbonus LIMITED\certificate issued on 01/05/95 (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Secretary resigned;new director appointed (2 pages)
17 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 1995Incorporation (9 pages)