Company NameCharlton Engineering Services Limited
DirectorsColin Charlton and Lee Charlton
Company StatusActive
Company Number03958815
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameColin Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Harvey Close
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AB
Secretary NameLee Charlton
NationalityBritish
StatusCurrent
Appointed23 January 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address9 Harvey Close
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AB
Director NameMr Lee Charlton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(12 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harvey Close
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AB
Secretary NameAveril Christine Charlton
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameRuth Charlton
NationalityBritish
StatusResigned
Appointed10 March 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address2 Biddick View
Washington
Tyne & Wear
NE38 7DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecharltoneng.co.uk
Email address[email protected]
Telephone0191 4163099
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Harvey Close
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

795 at £1Colin Charlton
72.27%
Ordinary
51 at £1Colin Charlton
4.64%
Ordinary A
34 at £1Colin Charlton
3.09%
Ordinary B
205 at £1Lee Charlton
18.64%
Ordinary
15 at £1Lee Charlton
1.36%
Ordinary C

Financials

Year2014
Net Worth£46,359
Cash£18,352
Current Liabilities£117,834

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 Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2009Delivered on: 8 April 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold and leasehol property of the company, both present and future, all book debts, the goodwill and uncalled capital, floating charge see image for full details.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,100
(5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,100
(5 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,100
(6 pages)
9 April 2014Director's details changed for Lee Charlton on 29 March 2014 (2 pages)
9 April 2014Director's details changed for Lee Charlton on 29 March 2014 (2 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,100
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
29 January 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1,000
(4 pages)
29 January 2013Appointment of Lee Charlton as a director (3 pages)
29 January 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,100
(4 pages)
29 January 2013Appointment of Lee Charlton as a director (3 pages)
29 January 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1,000
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,100
(4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Colin Charlton on 29 March 2010 (2 pages)
16 April 2010Secretary's details changed for Lee Charlton on 29 March 2010 (1 page)
16 April 2010Director's details changed for Colin Charlton on 29 March 2010 (2 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Lee Charlton on 29 March 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from unit 53 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
7 September 2009Registered office changed on 07/09/2009 from unit 53 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
19 March 2009Appointment terminated secretary ruth charlton (1 page)
19 March 2009Secretary appointed lee charlton (2 pages)
19 March 2009Appointment terminated secretary ruth charlton (1 page)
19 March 2009Secretary appointed lee charlton (2 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 29/03/05; full list of members (6 pages)
17 March 2005Return made up to 29/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 29/03/04; full list of members (6 pages)
9 July 2004Return made up to 29/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 June 2003Return made up to 29/03/03; full list of members (6 pages)
29 June 2003Return made up to 29/03/03; full list of members (6 pages)
21 March 2003Ad 20/03/02--------- £ si 99@1 (2 pages)
21 March 2003Ad 20/03/02--------- £ si 99@1 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Incorporation (15 pages)
29 March 2000Incorporation (15 pages)