CHARLTON LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9BA

Company number 04496317
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address TANGLEWOOD, CORSTON, BATH, SOMERSET, BA2 9BA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of CHARLTON LIMITED are www.charlton.co.uk, and www.charlton.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and two months. Charlton Limited is a Private Limited Company. The company registration number is 04496317. Charlton Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Charlton Limited is Tanglewood Corston Bath Somerset Ba2 9ba. The company`s financial liabilities are £167.91k. It is £104.26k against last year. The cash in hand is £2.17k. It is £-2.84k against last year. And the total assets are £700.37k, which is £-2.84k against last year. EARNSHAW, Linda Doreen is a Secretary of the company. BILLETT, Robert Anthony is a Director of the company. Secretary BILLETT, Syvia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


charlton Key Finiance

LIABILITIES £167.91k
+163%
CASH £2.17k
-57%
TOTAL ASSETS £700.37k
-1%
All Financial Figures

Current Directors

Secretary
EARNSHAW, Linda Doreen
Appointed Date: 19 November 2002

Director
BILLETT, Robert Anthony
Appointed Date: 26 July 2002
89 years old

Resigned Directors

Secretary
BILLETT, Syvia
Resigned: 19 November 2002
Appointed Date: 26 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Mr Robert Anthony Billett
Notified on: 26 July 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Mary Billett
Notified on: 15 June 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLTON LIMITED Events

22 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Aug 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2016
Confirmation statement made on 26 July 2016 with updates
09 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,500

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
03 Dec 2002
Secretary resigned
26 Nov 2002
New secretary appointed
28 Aug 2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2
26 Jul 2002
Secretary resigned
26 Jul 2002
Incorporation

CHARLTON LIMITED Charges

24 January 2014
Charge code 0449 6317 0005
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in the land…
26 August 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 the exchange 111 fore street kingsbridge t/no…
26 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Robert Anthony Billett and Brunel Trustees Limited
Description: Land to the rear of ensleigh cottage granville road…
27 November 2008
Legal mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Robert Anthony Billett & Sylvia Mary Billett and Brunel Trustees Limited as Trustees of the Charlton Limited Executive Pension Scheme
Description: Land at rear of ensleigh cottage granville road lansdown…
27 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…