Company NameCharlton Fold Management Company Limited
DirectorChristopher Dagnall
Company StatusActive
Company Number05672015
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Dagnall
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address140 Stuart Road
Walton
Liverpool
L4 5QY
Secretary NameMr Christopher Dagnall
StatusCurrent
Appointed01 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address140 Stuart Road
Walton
Liverpool
L4 5QY
Director NameIain Bruce Kilner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHeapfield Farm Wansford Road
Nafferton
Driffield
YO25 8NJ
Director NamePatricia Mary Kilner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeapfield Farm Wansford Road
Nafferton
Driffield
North Humberside
YO25 8NJ
Secretary NamePatricia Mary Kilner
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHeapfield Farm Wansford Road
Nafferton
Driffield
YO25 8NJ
Director NameMr Richard Hesmondhalgh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2014(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2016)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Dene School Lane
West Hill
Ottery St. Mary
Devon
EX11 1UP
Secretary NameRichard Hesmondhalgh
NationalityBritish
StatusResigned
Appointed31 January 2014(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2014)
RoleCompany Director
Correspondence AddressHawthorne Dene School Lane
West Hill
Ottery St. Mary
Devon
EX11 1UP
Director NameMr Peter Clarke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaxfield Higher Broad Oak Road
West Hill
Ottery St. Mary
Devon
EX11 1XJ
Secretary NameMr Peter Clarke
StatusResigned
Appointed21 March 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressPaxfield Higher Broad Oak Road
West Hill
Ottery St. Mary
Devon
EX11 1XJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSwan Building
Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Richard Hesmondhalgh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,551
Cash£6,660
Current Liabilities£9,369

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 February 2022Confirmation statement made on 28 November 2021 with updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 March 2021Registered office address changed from Ashton Field Farm Windmill Road Worsley Manchester M28 3RP England to Swan Building Swan Street Manchester M4 5JW on 1 March 2021 (1 page)
10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 April 2020Registered office address changed from 140 Stuart Road Walton Liverpool L4 5QY England to Ashton Field Farm Windmill Road Worsley Manchester M28 3RP on 3 April 2020 (1 page)
13 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 May 2018Compulsory strike-off action has been discontinued (1 page)
7 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
10 October 2016Termination of appointment of Peter Clarke as a secretary on 1 October 2016 (1 page)
10 October 2016Appointment of Mr Christopher Dagnall as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Richard Hesmondhalgh as a director on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Peter Clarke as a director on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Peter Clarke as a director on 1 October 2016 (1 page)
10 October 2016Appointment of Mr Christopher Dagnall as a secretary on 1 October 2016 (2 pages)
10 October 2016Registered office address changed from Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ to 140 Stuart Road Walton Liverpool L4 5QY on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ to 140 Stuart Road Walton Liverpool L4 5QY on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Christopher Dagnall as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Peter Clarke as a secretary on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Richard Hesmondhalgh as a director on 1 October 2016 (1 page)
10 October 2016Appointment of Mr Christopher Dagnall as a secretary on 1 October 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
24 March 2014Registered office address changed from Hawthorne Dene School Lane West Hill Ottery St. Mary Devon EX11 1UP on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Hawthorne Dene School Lane West Hill Ottery St. Mary Devon EX11 1UP on 24 March 2014 (1 page)
21 March 2014Appointment of Mr Peter Clarke as a secretary (2 pages)
21 March 2014Appointment of Mr Peter Clarke as a secretary (2 pages)
21 March 2014Termination of appointment of Richard Hesmondhalgh as a secretary (1 page)
21 March 2014Termination of appointment of Richard Hesmondhalgh as a secretary (1 page)
18 March 2014Appointment of Mr Peter Clarke as a director (2 pages)
18 March 2014Appointment of Mr Peter Clarke as a director (2 pages)
11 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Director's details changed for Iain Bruce Kilner on 11 January 2014 (2 pages)
11 March 2014Director's details changed for Patricia Mary Kilner on 11 January 2014 (2 pages)
11 March 2014Director's details changed for Iain Bruce Kilner on 11 January 2014 (2 pages)
11 March 2014Director's details changed for Patricia Mary Kilner on 11 January 2014 (2 pages)
11 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
18 February 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 18 February 2014 (2 pages)
18 February 2014Termination of appointment of Iain Kilner as a director (2 pages)
18 February 2014Termination of appointment of Patricia Kilner as a director (2 pages)
18 February 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 18 February 2014 (2 pages)
18 February 2014Termination of appointment of Iain Kilner as a director (2 pages)
18 February 2014Appointment of Richard Hesmondhalgh as a secretary (3 pages)
18 February 2014Termination of appointment of Patricia Kilner as a director (2 pages)
18 February 2014Termination of appointment of Patricia Kilner as a secretary (2 pages)
18 February 2014Termination of appointment of Patricia Kilner as a secretary (2 pages)
18 February 2014Appointment of Richard Hesmondhalgh as a director (3 pages)
18 February 2014Appointment of Richard Hesmondhalgh as a director (3 pages)
18 February 2014Appointment of Richard Hesmondhalgh as a secretary (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Director's details changed for Patricia Mary Kilner on 1 March 2009 (1 page)
24 February 2010Director's details changed for Patricia Mary Kilner on 1 March 2009 (1 page)
24 February 2010Director's details changed for Patricia Mary Kilner on 1 March 2009 (1 page)
23 February 2010Secretary's details changed for Patricia Mary Kilner on 1 March 2009 (1 page)
23 February 2010Secretary's details changed for Patricia Mary Kilner on 1 March 2009 (1 page)
23 February 2010Director's details changed for Iain Bruce Kilner on 1 March 2009 (1 page)
23 February 2010Director's details changed for Iain Bruce Kilner on 1 March 2009 (1 page)
23 February 2010Secretary's details changed for Patricia Mary Kilner on 1 March 2009 (1 page)
23 February 2010Director's details changed for Iain Bruce Kilner on 1 March 2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
9 April 2008Return made up to 11/01/08; full list of members (4 pages)
9 April 2008Return made up to 11/01/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2007Return made up to 11/01/07; full list of members (2 pages)
27 February 2007Return made up to 11/01/07; full list of members (2 pages)
16 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
16 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
30 January 2006Ad 11/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2006Ad 11/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2006Incorporation (17 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (17 pages)
11 January 2006Secretary resigned (1 page)