Company NameChargemarker Limited
DirectorsKeith Michael Robinson and Sandra Jean Robinson
Company StatusActive
Company Number03513555
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusCurrent
Appointed28 April 1999(1 year, 2 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Director NameMrs Sandra Jean Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(9 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1999)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed11 March 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameJohn Charlton Allison
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleRetired
Correspondence Address366 Idle Road
Five Lane Ends
Bradford
West Yorkshire
BD2 2AW
Director NameMark Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address143 Monks Wood
North Shields
Tyne & Wear
NE30 2UE
Director NameMr Richard David Rudman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2004)
RoleDirector Locksmith
Country of ResidenceEngland
Correspondence Address20 Rock Farm Lane
Sandford On Thames
Oxford
Oxfordshire
OX4 4YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

6 at £1K.m. Robinson
60.00%
Ordinary
4 at £1S.j. Robinson
40.00%
Ordinary

Financials

Year2014
Net Worth£208,288
Cash£324,932
Current Liabilities£175,554

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 September 2021Secretary's details changed for Mr Keith Michael Robinson on 9 September 2021 (1 page)
10 September 2021Director's details changed for Mr Keith Michael Robinson on 9 September 2021 (2 pages)
10 September 2021Director's details changed for Mrs Sandra Jean Robinson on 9 September 2021 (2 pages)
5 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6DD on 1 June 2020 (1 page)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 February 2019Secretary's details changed for Mr Keith Michael Robinson on 14 February 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(6 pages)
3 March 2016Termination of appointment of Mark Ward as a director on 1 March 2016 (1 page)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(6 pages)
3 March 2016Termination of appointment of Mark Ward as a director on 1 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(6 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(6 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Mark Ward on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mark Ward on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mark Ward on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 19/02/09; full list of members (4 pages)
18 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 19/02/08; full list of members (4 pages)
20 May 2008Return made up to 19/02/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
12 March 2008Registered office changed on 12/03/2008 from henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
2 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 March 2007Return made up to 19/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
11 August 2006Return made up to 19/02/06; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 August 2006Registered office changed on 11/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 August 2006Return made up to 19/02/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2005Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 2005Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Return made up to 19/02/04; full list of members (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Return made up to 19/02/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 May 2001Registered office changed on 11/05/01 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page)
11 May 2001Registered office changed on 11/05/01 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page)
2 March 2001Return made up to 19/02/01; full list of members (6 pages)
2 March 2001Return made up to 19/02/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Return made up to 19/02/00; full list of members (5 pages)
8 September 2000Registered office changed on 08/09/00 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page)
8 September 2000Return made up to 19/02/00; full list of members (5 pages)
8 September 2000Registered office changed on 08/09/00 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page)
31 May 2000Registered office changed on 31/05/00 from: 3 birchfield whickham newcastle upon tyne tyne & wear NE16 4PH (1 page)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: 3 birchfield whickham newcastle upon tyne tyne & wear NE16 4PH (1 page)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999New secretary appointed (3 pages)
20 May 1999Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999Director resigned (2 pages)
20 May 1999Director resigned (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999New secretary appointed (3 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: c/o newton brown rudverd house benton road shiremoor newcastle upon tyne tyne and wear NE27 0EP (1 page)
20 May 1999Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: c/o newton brown rudverd house benton road shiremoor newcastle upon tyne tyne and wear NE27 0EP (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 February 1999Return made up to 19/02/99; full list of members (6 pages)
15 February 1999Return made up to 19/02/99; full list of members (6 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 1998Registered office changed on 18/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1998Incorporation (13 pages)
19 February 1998Incorporation (13 pages)