Manchester
Greater Manchester
M12 6FZ
Director Name | Daniel Mulholland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Michael John Kilham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 27 Manor Street Manchester M12 6HE |
Secretary Name | Hyacinth Julie Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 3 Fernbrook Close Manchester Lancashire M13 9AA |
Secretary Name | Mary Kilham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(17 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Bryan Parker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Website | www.charltonmanor.co.uk |
---|
Registered Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18 at £1 | Mary Kilham 9.00% Ordinary |
---|---|
102 at £1 | Simon Kilham 51.00% Ordinary |
40 at £1 | Emma Brodie 20.00% Ordinary |
40 at £1 | Jayne Kilham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,632,577 |
Cash | £527,290 |
Current Liabilities | £93,882 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
18 August 1997 | Delivered on: 21 August 1997 Satisfied on: 2 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of corporation street st helens merseyside t/n MS32032. Fully Satisfied |
---|---|
6 June 1996 | Delivered on: 14 June 1996 Satisfied on: 20 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 quarry hill sowerby bridge west yorkshire t/n wyk 507591. Fully Satisfied |
24 February 1997 | Delivered on: 3 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 manor st,ardwick,manchester,gt.manchester; la 137058. Outstanding |
12 July 1996 | Delivered on: 17 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 quarry hill, sowerby bridge, west yorkshire t/no. WYK507591. Outstanding |
6 June 1996 | Delivered on: 14 June 1996 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 July 1993 | Delivered on: 31 July 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: 15643.60 due from the company to the chargee under the terms of the char ge. Particulars: All its right, title and interest in and to all sums payable under the insurance.. See the mortgage charge document for full details. Outstanding |
2 February 1991 | Delivered on: 18 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 ardwick green north, ardwick manchester, greater manchester t/n p 178570. Outstanding |
26 March 1987 | Delivered on: 11 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tanzaro house ardwick green, north ardwick, manchester. Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Director's details changed for Mr Simon Kilham on 14 July 2023 (2 pages) |
14 July 2023 | Change of details for Mr Simon James Kilham as a person with significant control on 14 July 2023 (2 pages) |
14 July 2023 | Registered office address changed from 27 Ardwick Green North Manchester M12 6JH to 27 Ardwick Green North Manchester Greater Manchester M12 6FZ on 14 July 2023 (1 page) |
14 July 2023 | Change of details for Mrs Emma Bodie as a person with significant control on 14 July 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
6 October 2021 | Satisfaction of charge 7 in full (1 page) |
6 October 2021 | Satisfaction of charge 4 in full (1 page) |
6 October 2021 | Satisfaction of charge 6 in full (1 page) |
6 October 2021 | Satisfaction of charge 2 in full (1 page) |
6 October 2021 | Satisfaction of charge 3 in full (1 page) |
6 October 2021 | Satisfaction of charge 1 in full (1 page) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
10 May 2021 | Termination of appointment of Bryan Parker as a director on 29 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
22 December 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
28 September 2020 | Notification of Jayne Kilham as a person with significant control on 21 October 2019 (2 pages) |
28 September 2020 | Notification of Emma Bodie as a person with significant control on 21 October 2019 (2 pages) |
25 September 2020 | Second filing of Confirmation Statement dated 18 April 2020 (3 pages) |
25 September 2020 | Change of details for Mr Simon Kilham as a person with significant control on 21 October 2019 (2 pages) |
20 April 2020 | 18/04/20 Statement of Capital gbp 300
|
4 November 2019 | Resolutions
|
4 November 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
4 November 2019 | Resolutions
|
17 October 2019 | Appointment of Mr Daniel Mulholland as a director on 25 September 2019 (2 pages) |
1 October 2019 | Audited abridged accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 July 2018 | Director's details changed for Mr Simon Kilham on 2 July 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
19 April 2018 | Change of details for Mr Simon Kilham as a person with significant control on 29 November 2017 (2 pages) |
18 April 2018 | Director's details changed (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
19 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 October 2017 | Termination of appointment of Mary Kilham as a secretary on 6 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Mary Kilham as a secretary on 6 October 2017 (1 page) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Simon Kilham on 17 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Simon Kilham on 17 November 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Director's details changed for Mr Simon Kilham on 4 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr Simon Kilham on 4 January 2016 (2 pages) |
17 December 2015 | Appointment of Mr Bryan Parker as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Bryan Parker as a director on 17 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Simon Kilham on 15 October 2014 (2 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Simon Kilham on 15 October 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mary Kilham on 14 November 2014 (1 page) |
5 January 2015 | Secretary's details changed for Mary Kilham on 14 November 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Termination of appointment of Michael Kilham as a director (1 page) |
23 May 2014 | Termination of appointment of Michael Kilham as a director (1 page) |
21 February 2014 | Appointment of Mr Simon Kilham as a director (2 pages) |
21 February 2014 | Appointment of Mr Simon Kilham as a director (2 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Director's details changed for Michael John Kilham on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Michael John Kilham on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Michael John Kilham on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: tanzaro house ardwick green north manchester M12 6JH (1 page) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: tanzaro house ardwick green north manchester M12 6JH (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 20/12/05; full list of members (3 pages) |
5 April 2006 | Return made up to 20/12/05; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 March 2005 | Return made up to 20/12/04; full list of members (6 pages) |
18 March 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
4 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
23 June 1986 | Incorporation (14 pages) |
23 June 1986 | Incorporation (14 pages) |