CHARLTON DEVELOPMENTS LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 02310742
Status Active
Incorporation Date 31 October 1988
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHARLTON DEVELOPMENTS LIMITED are www.charltondevelopments.co.uk, and www.charlton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Charlton Developments Limited is a Private Limited Company. The company registration number is 02310742. Charlton Developments Limited has been working since 31 October 1988. The present status of the company is Active. The registered address of Charlton Developments Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. The company`s financial liabilities are £32.91k. It is £-4.62k against last year. The cash in hand is £0.26k. It is £-0.87k against last year. And the total assets are £130.32k, which is £-2.67k against last year. CHARLTON, Joan Mary is a Secretary of the company. CHARLTON, Joan Mary is a Director of the company. CHARLTON, William Michael is a Director of the company. The company operates in "Construction of commercial buildings".


charlton developments Key Finiance

LIABILITIES £32.91k
-13%
CASH £0.26k
-78%
TOTAL ASSETS £130.32k
-3%
All Financial Figures

Current Directors


Director
CHARLTON, Joan Mary
Appointed Date: 01 April 2005
83 years old

Director

Persons With Significant Control

Mr William Michael Charlton
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLTON DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
05 Jan 1989
Wd 09/12/88 ad 24/11/88--------- £ si 998@1=998 £ ic 2/1000

12 Dec 1988
Secretary resigned;new secretary appointed

07 Dec 1988
Accounting reference date notified as 31/12

09 Nov 1988
Secretary resigned

31 Oct 1988
Incorporation

CHARLTON DEVELOPMENTS LIMITED Charges

25 October 1999
Long term loan agreement
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: W M Charlton A Charlton J M Charltonmanaging Trustees of Salopian (Self Administered Pension Plan) J a Hick
Description: First floating charge over all the undertaking & goodwill…
12 January 1999
Long term loan agreement
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: William Michael Charlton, Joan Mary Charlton, Andrew Michael Charlton and Julie Anne Hickbeing the Managing Trustees of the Salopian (Self Administered) Pension Plan
Description: Floating charge on all assets the undertaking and goodwill…
14 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 8 May 2007
Persons entitled: Ernest Renold Taylor
Description: F/Hold property land and buildings adjoining shrewsbury…
28 February 1991
Legal charge
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 2, weston-under redcastle shropshire.
26 February 1990
Legal charge
Delivered: 2 March 1990
Status: Satisfied on 15 January 1991
Persons entitled: Midland Bank PLC
Description: Freehold land at marchamley hodnet nr. Shrewsbury.
26 February 1990
Legal charge
Delivered: 2 March 1990
Status: Satisfied on 15 January 1991
Persons entitled: Midland Bank PLC
Description: Land at the cottage marchamley hodnet nr. Shrewsbury.
10 February 1989
Fixed and floating charge
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the companys undertaking…