Company NameCharlton Sweeper Hire Limited
DirectorsJoanne Margaret Charlton and Simon Charlton
Company StatusActive
Company Number04704029
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJoanne Margaret Charlton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address39 Cloughfold
Stoneclough
Radcliffe
Manchester
M26 1GZ
Director NameSimon Charlton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Cloughfold
Stoneclough
Radcliffe
Manchester
M26 1GZ
Secretary NameSimon Charlton
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Cloughfold
Stoneclough
Radcliffe
Manchester
M26 1GZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecharltonsweepers.co.uk
Telephone01204 700742
Telephone regionBolton

Location

Registered AddressUnit 91
Moss Road
Kearsley
Bolton
BL4 8HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Simon Charlton
90.00%
Ordinary A
10 at £1Joanne Margaret Charlton
10.00%
Ordinary B

Financials

Year2014
Net Worth£312,029
Cash£500,756
Current Liabilities£528,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

16 February 2023Delivered on: 16 February 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
1 July 2009Delivered on: 3 July 2009
Persons entitled: Rbs Invoice Finance 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 February 2023Appointment of Mr Sean Eamon Henry as a director on 16 February 2023 (2 pages)
16 February 2023Termination of appointment of Joanne Margaret Charlton as a director on 16 February 2023 (1 page)
16 February 2023Termination of appointment of Simon Charlton as a secretary on 16 February 2023 (1 page)
16 February 2023Appointment of Mr Alex Thomas Butterworth as a director on 16 February 2023 (2 pages)
16 February 2023Cessation of Simon Charlton as a person with significant control on 16 February 2023 (1 page)
16 February 2023Registration of charge 047040290002, created on 16 February 2023 (38 pages)
16 February 2023Notification of Henalex Sweeper Services Limited as a person with significant control on 16 February 2023 (2 pages)
16 February 2023Termination of appointment of Simon Charlton as a director on 16 February 2023 (1 page)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 June 2022Satisfaction of charge 1 in full (1 page)
26 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 February 2022Confirmation statement made on 30 January 2022 with updates (6 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 November 2017Notification of Simon Charlton as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Simon Charlton as a person with significant control on 10 November 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Registered office address changed from Unit 8, Fishbrook Industrial E Roscow Road Kearsley Bolton BL4 8NX on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit 8, Fishbrook Industrial E Roscow Road Kearsley Bolton BL4 8NX on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit 8, Fishbrook Industrial E Roscow Road Kearsley Bolton BL4 8NX on 8 July 2010 (1 page)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 19/03/07; full list of members (3 pages)
27 March 2007Return made up to 19/03/07; full list of members (3 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)
25 April 2006Return made up to 19/03/06; full list of members (3 pages)
25 April 2006Return made up to 19/03/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
21 April 2005Return made up to 19/03/05; full list of members (3 pages)
21 April 2005Return made up to 19/03/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 April 2004Return made up to 19/03/04; full list of members (6 pages)
7 April 2003Ad 19/03/03--------- £ si 10@1=10 £ ic 1/11 (3 pages)
7 April 2003Resolutions
  • RES13 ‐ Amend class of shares 19/03/03
(1 page)
7 April 2003Ad 19/03/03--------- £ si 89@1=89 £ ic 11/100 (3 pages)
7 April 2003Ad 19/03/03--------- £ si 89@1=89 £ ic 11/100 (3 pages)
7 April 2003Resolutions
  • RES13 ‐ Amend class of shares 19/03/03
(1 page)
7 April 2003Ad 19/03/03--------- £ si 10@1=10 £ ic 1/11 (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed;new director appointed (1 page)
21 March 2003Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2003Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2003New secretary appointed;new director appointed (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (1 page)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)