Company NameA Charlton Builders Limited
DirectorAlan Charlton
Company StatusActive
Company Number04474659
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Charlton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Kedleston Close
Ryhope
Sunderland
Tyne & Wear
SR2 0DD
Secretary NameEdith Dawn Charlton
NationalityBritish
StatusCurrent
Appointed15 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address6 Kedleston Close
Ryhope
Sunderland
Tyne & Wear
SR2 0DD
Director NameMrs Nicola Joanne Dawson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Togston Court
North Broomhill
Morpeth
Northumberland
NE65 9YW
Secretary NameMr Michael John Dawson
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Togston Court
North Broomhill
Morpeth
Northumberland
NE65 9YW
Director NameMr Kenneth Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 15 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sawmills Lane
Brandon
County Durham
DH7 8NS
Secretary NameNeil Mullen
NationalityBritish
StatusResigned
Appointed15 April 2003(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 15 September 2003)
RoleAccountant
Correspondence Address15 Woburn Drive
Broadway Grange
Sunderland
Tyne & Wear
SR3 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Mere Knolls Road
Roker
Sunderland
Tyne & Wear
SR6 9LG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Charlton
100.00%
Ordinary

Financials

Year2014
Turnover£173,887
Gross Profit£20,667
Net Worth-£54,614
Current Liabilities£84,826

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
19 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Notification of Alan Charlton as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Alan Charlton as a person with significant control on 6 April 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 December 2015Amended total exemption full accounts made up to 30 September 2014 (12 pages)
24 December 2015Amended total exemption full accounts made up to 30 September 2013 (12 pages)
24 December 2015Amended total exemption full accounts made up to 30 September 2013 (12 pages)
24 December 2015Amended total exemption full accounts made up to 30 September 2014 (12 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Alan Charlton on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Alan Charlton on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Alan Charlton on 1 January 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
21 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
21 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
15 September 2009Return made up to 01/07/09; full list of members (3 pages)
15 September 2009Return made up to 01/07/09; full list of members (3 pages)
18 September 2008Return made up to 01/07/08; full list of members (3 pages)
18 September 2008Return made up to 01/07/08; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
5 February 2008Registered office changed on 05/02/08 from: 27-28 frederick street sunderland SR1 1LZ (1 page)
5 February 2008Registered office changed on 05/02/08 from: 27-28 frederick street sunderland SR1 1LZ (1 page)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Return made up to 01/07/07; no change of members (6 pages)
19 July 2007Return made up to 01/07/07; no change of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2004Return made up to 01/07/04; full list of members (6 pages)
9 August 2004Return made up to 01/07/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
30 September 2003Company name changed galleon home improvements limite d\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed galleon home improvements limite d\certificate issued on 30/09/03 (2 pages)
23 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
23 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (17 pages)
1 July 2002Incorporation (17 pages)