About

Registered Number: 04584857
Date of Incorporation: 07/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Spa Garage, Wetherby Road, Boroughbridge, North Yorks, YO51 9HR

 

Charltons of Boroughbridge Ltd was founded on 07 November 2002 with its registered office in North Yorks. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Jane Elizabeth 07 November 2002 - 1
CHARLTON, Matthew Jonathan Vere 07 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 10 January 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
AA - Annual Accounts 28 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
MEM/ARTS - N/A 26 July 2004
123 - Notice of increase in nominal capital 26 July 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
225 - Change of Accounting Reference Date 20 December 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2012 Outstanding

N/A

Mortgage 22 December 2006 Outstanding

N/A

Mortgage 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.