Company NameCharlton Consultants Limited
DirectorDavid Michael Lilley
Company StatusActive
Company Number03058485
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDavid Michael Lilley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Silver Street
Masham
Ripon
North Yorkshire
HG4 4DX
Secretary NameJane Catherine Lilley
NationalityBritish
StatusCurrent
Appointed09 June 1995(3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address15 Silver Street
Masham
Ripon
North Yorkshire
HG4 4DX
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address15 Silver Street
Masham
Ripon
North Yorkshire
HG4 4DX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishMasham
WardMashamshire
Built Up AreaMasham

Shareholders

15 at £1David Michael Lilley
15.00%
Ordinary
15 at £1Jane Catherine Lilley
15.00%
Ordinary
10 at £1Alexander Lilley
10.00%
Ordinary
10 at £1Catherine Lilley
10.00%
Ordinary
10 at £1Edward Lilley
10.00%
Ordinary
10 at £1John Christian Lilley
10.00%
Ordinary
10 at £1Richard Elliott Lilley
10.00%
Ordinary
10 at £1Robert Lilley
10.00%
Ordinary
10 at £1Victoria Lilley
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Registered office address changed from 23 Avenue Road Acton London W3 8NH to 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 10 June 2016 (1 page)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Registered office address changed from 23 Avenue Road Acton London W3 8NH to 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 10 June 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 15 Silver Street Masham Ripon North Yorkshire HG4 4DX on 3 July 2012 (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 June 2010Director's details changed for David Michael Lilley on 2 October 2009 (2 pages)
15 June 2010Director's details changed for David Michael Lilley on 2 October 2009 (2 pages)
15 June 2010Director's details changed for David Michael Lilley on 2 October 2009 (2 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
10 June 2009Return made up to 19/05/09; full list of members (5 pages)
10 June 2009Return made up to 19/05/09; full list of members (5 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 June 2008Return made up to 19/05/08; full list of members (5 pages)
6 June 2008Return made up to 19/05/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
12 June 2007Return made up to 19/05/07; no change of members (6 pages)
12 June 2007Return made up to 19/05/07; no change of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 May 2006Return made up to 19/05/06; full list of members (8 pages)
19 May 2006Return made up to 19/05/06; full list of members (8 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 May 2005Return made up to 19/05/05; full list of members (8 pages)
17 May 2005Return made up to 19/05/05; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 May 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(8 pages)
16 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(8 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(8 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 19/05/01; full list of members (8 pages)
22 August 2001Return made up to 19/05/01; full list of members (8 pages)
21 February 2001Full accounts made up to 31 March 2000 (12 pages)
21 February 2001Full accounts made up to 31 March 2000 (12 pages)
3 July 2000Return made up to 19/05/00; full list of members (8 pages)
3 July 2000Return made up to 19/05/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Return made up to 19/05/99; full list of members (6 pages)
10 June 1999Return made up to 19/05/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 19/05/98; no change of members (4 pages)
18 June 1998Return made up to 19/05/98; no change of members (4 pages)
20 June 1997Full accounts made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 19/05/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 19/05/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(8 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
14 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(8 pages)
14 June 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1996Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Accounting reference date notified as 31/05 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 32 duke street st jamess london SW1Y 6DF (1 page)
18 December 1995Registered office changed on 18/12/95 from: 32 duke street st jamess london SW1Y 6DF (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Accounting reference date notified as 31/05 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
19 May 1995Incorporation (12 pages)
19 May 1995Incorporation (12 pages)