Company NameCharter (Machine Tools) Limited
Company StatusActive
Company Number01421456
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stuart Ernest Sutton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Riverside Industrial Estate
Margaret Street
Ashton - Under - Lyne
Lancashire
OL7 0QQ
Director NameMr Ian David Sallis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(30 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Riverside Industrial Estate
Margaret Street
Ashton - Under - Lyne
Lancashire
OL7 0QQ
Director NameMr Nicholas Stuart Sutton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(30 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Riverside Industrial Estate
Margaret Street
Ashton-Under-Lyne
OL7 0QQ
Secretary NameMr Ian Sallis
StatusCurrent
Appointed18 December 2009(30 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2 Riverside Industrial Estate
Margaret Street
Ashton - Under - Lyne
Lancashire
OL7 0QQ
Secretary NameOlive Hughes
NationalityBritish
StatusResigned
Appointed03 July 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address85 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9QX
Secretary NameAnnabel Sutton
NationalityBritish
StatusResigned
Appointed30 September 1999(20 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2009)
RoleCompany Director
Correspondence AddressWaterhouse Farm
Rowarth
High Peak
Derbyshire
SK22 1EB

Contact

Websitenewcentury.co.uk
Telephone0161 3304242
Telephone regionManchester

Location

Registered AddressUnit 2 Riverside Industrial Estate
Margaret Street
Ashton - Under - Lyne
Lancashire
OL7 0QQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

80 at £1Mr Stuart Ernest Sutton
80.00%
Ordinary A
10 at £1Ian David Sallis
10.00%
Ordinary B
10 at £1Nicholas Stuart Sutton
10.00%
Ordinary C

Financials

Year2014
Net Worth£322,669
Cash£158,204
Current Liabilities£275,263

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 Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

21 October 1981Delivered on: 21 October 1981
Satisfied on: 21 November 2009
Persons entitled: Williams & Glyn's Bank Limited

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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 October 2023Registered office address changed from 36B Market Street New Mills High Peak Derbyshire SK22 4AA to Unit 2 Riverside Industrial Estate Margaret Street Ashton - Under - Lyne Lancashire OL7 0QQ on 18 October 2023 (1 page)
18 October 2023Director's details changed for Mr Nicholas Stuart Sutton on 18 October 2023 (2 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
14 July 2020Change of details for Mr Stuart Ernest Sutton as a person with significant control on 8 July 2019 (2 pages)
11 February 2020Change of share class name or designation (2 pages)
7 February 2020Director's details changed for Mr Nicholas Sturt Sutton on 1 January 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 July 2019Director's details changed for Mr Nicholas Sturt Sutton on 10 July 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Stuart Ernest Sutton as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Stuart Ernest Sutton as a person with significant control on 30 June 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
24 October 2013Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 24 October 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Mr Nicholas Sturt Sutton on 27 June 2011 (2 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Ian David Sallis on 27 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Stuart Ernest Sutton on 27 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Stuart Ernest Sutton on 27 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Nicholas Sturt Sutton on 27 June 2011 (2 pages)
8 July 2011Director's details changed for Ian David Sallis on 27 June 2011 (2 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 July 2010Director's details changed for Nicholas Sturt Sutton on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Nicholas Sturt Sutton on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Nicholas Sturt Sutton on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Termination of appointment of Annabel Sutton as a secretary (1 page)
22 December 2009Appointment of Mr Ian Sallis as a secretary (1 page)
22 December 2009Appointment of Mr Ian Sallis as a secretary (1 page)
22 December 2009Termination of appointment of Annabel Sutton as a secretary (1 page)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2009Director appointed ian david sallis (1 page)
15 September 2009Director appointed nicholas sturt sutton (1 page)
15 September 2009Director appointed ian david sallis (1 page)
15 September 2009Director appointed nicholas sturt sutton (1 page)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 36A market street new mills high peak derbyshire SK22 4AA (1 page)
24 February 2009Registered office changed on 24/02/2009 from 36A market street new mills high peak derbyshire SK22 4AA (1 page)
7 February 2009Registered office changed on 07/02/2009 from 36B market street new mills high peak derbyshire SK22 4AA (1 page)
7 February 2009Registered office changed on 07/02/2009 from 36B market street new mills high peak derbyshire SK22 4AA (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 August 2008Return made up to 27/06/08; no change of members (6 pages)
4 August 2008Return made up to 27/06/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 July 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/07/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/07/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2006Return made up to 27/06/06; full list of members (6 pages)
7 September 2006Return made up to 27/06/06; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 September 2005Return made up to 27/06/05; full list of members (6 pages)
9 September 2005Return made up to 27/06/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2004Return made up to 27/06/04; full list of members (6 pages)
10 August 2004Return made up to 27/06/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
28 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 July 2002Return made up to 27/06/02; full list of members (6 pages)
6 July 2002Return made up to 27/06/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 02/07/99; no change of members (4 pages)
6 August 1999Return made up to 02/07/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 02/07/98; full list of members (6 pages)
5 August 1998Return made up to 02/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 August 1996Return made up to 02/07/96; full list of members (6 pages)
20 August 1996Return made up to 02/07/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Return made up to 02/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Return made up to 02/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)