Stoneclough
Radcliffe
Manchester
M26 1GZ
Director Name | Simon Charlton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Cloughfold Stoneclough Radcliffe Manchester M26 1GZ |
Secretary Name | Simon Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Cloughfold Stoneclough Radcliffe Manchester M26 1GZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | charltonsweepers.co.uk |
---|---|
Telephone | 01204 700742 |
Telephone region | Bolton |
Registered Address | Unit 91 Moss Road Kearsley Bolton BL4 8HS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Simon Charlton 90.00% Ordinary A |
---|---|
10 at £1 | Joanne Margaret Charlton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £312,029 |
Cash | £500,756 |
Current Liabilities | £528,448 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
16 February 2023 | Delivered on: 16 February 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
1 July 2009 | Delivered 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 |
5 March 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
16 February 2023 | Appointment of Mr Sean Eamon Henry as a director on 16 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Joanne Margaret Charlton as a director on 16 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Simon Charlton as a secretary on 16 February 2023 (1 page) |
16 February 2023 | Appointment of Mr Alex Thomas Butterworth as a director on 16 February 2023 (2 pages) |
16 February 2023 | Cessation of Simon Charlton as a person with significant control on 16 February 2023 (1 page) |
16 February 2023 | Registration of charge 047040290002, created on 16 February 2023 (38 pages) |
16 February 2023 | Notification of Henalex Sweeper Services Limited as a person with significant control on 16 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Simon Charlton as a director on 16 February 2023 (1 page) |
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 June 2022 | Satisfaction of charge 1 in full (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with updates (6 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 November 2017 | Notification of Simon Charlton as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Simon Charlton as a person with significant control on 10 November 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Registered office address changed from Unit 8, Fishbrook Industrial E Roscow Road Kearsley Bolton BL4 8NX on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Unit 8, Fishbrook Industrial E Roscow Road Kearsley Bolton BL4 8NX on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Unit 8, Fishbrook Industrial E Roscow Road Kearsley Bolton BL4 8NX on 8 July 2010 (1 page) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
7 April 2003 | Ad 19/03/03--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 19/03/03--------- £ si 89@1=89 £ ic 11/100 (3 pages) |
7 April 2003 | Ad 19/03/03--------- £ si 89@1=89 £ ic 11/100 (3 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 19/03/03--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 2003 | New secretary appointed;new director appointed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (1 page) |
19 March 2003 | Incorporation (14 pages) |
19 March 2003 | Incorporation (14 pages) |