Company NameCharleson Building Services Limited
DirectorsRobin Hill and Alan Hill
Company StatusActive
Company Number01636540
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 11 months ago)
Previous NameJadehope Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Robin Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(8 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
Secretary NameMr Robin Hill
NationalityBritish
StatusCurrent
Appointed10 January 1991(8 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
Director NameMr Alan Hill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
Director NameMr Alan Hill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy 37 Farnworth Road
Penketh
Warrington
Cheshire
WA5 2SB
Director NameStephen Roy Phillips
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2011)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Stephens Way
Bignall End
Stoke On Trent
ST7 8NL

Contact

Websitecharleson.co.uk
Email address[email protected]
Telephone01925 655929
Telephone regionWarrington

Location

Registered AddressUnit 8 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

100 at £1Lynn Hill
33.33%
Ordinary
100 at £1Mr Robin Hill
33.33%
Ordinary
60 at £1Alan Hill
20.00%
Ordinary
40 at £1Julia Hill
13.33%
Ordinary

Financials

Year2014
Net Worth£524,229
Cash£969,485
Current Liabilities£974,100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Registered office address changed from 5 Manchester Road Warrington Cheshire WA1 3AB to Unit 8 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 12 March 2018 (1 page)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Appointment of Mr Alan Hill as a director (2 pages)
5 October 2012Appointment of Mr Alan Hill as a director (2 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 300
(3 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 300
(3 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 300
(3 pages)
3 August 2012Purchase of own shares. (2 pages)
3 August 2012Purchase of own shares. (2 pages)
12 January 2012Director's details changed for Mr Robin Hill on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Robin Hill on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mr Robin Hill on 12 January 2012 (1 page)
12 January 2012Secretary's details changed for Mr Robin Hill on 12 January 2012 (1 page)
9 January 2012Termination of appointment of Stephen Phillips as a director (1 page)
9 January 2012Termination of appointment of Stephen Phillips as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Stephen Roy Phillips on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Stephen Roy Phillips on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Robin Hill on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Robin Hill on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 January 2009Return made up to 12/01/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
11 December 2007Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
11 December 2007Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Return made up to 12/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2007Return made up to 12/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2007Registered office changed on 05/03/07 from: the smithy 37A farnworth road penketh warrington cheshire WA5 2SB (1 page)
5 March 2007Registered office changed on 05/03/07 from: the smithy 37A farnworth road penketh warrington cheshire WA5 2SB (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006£ ic 1000/500 06/04/06 £ sr 500@1=500 (1 page)
9 May 2006£ ic 1000/500 06/04/06 £ sr 500@1=500 (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2006Return made up to 12/01/06; full list of members (8 pages)
13 February 2006Return made up to 12/01/06; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 30 December 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 December 2004 (6 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 30 December 2003 (5 pages)
23 July 2004Accounts for a small company made up to 30 December 2003 (5 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 30 December 2002 (5 pages)
18 September 2003Accounts for a small company made up to 30 December 2002 (5 pages)
30 January 2003Return made up to 12/01/03; full list of members (7 pages)
30 January 2003Return made up to 12/01/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 30 December 2001 (5 pages)
15 October 2002Accounts for a small company made up to 30 December 2001 (5 pages)
12 February 2002Return made up to 12/01/02; full list of members (7 pages)
12 February 2002Return made up to 12/01/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 30 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 30 December 2000 (5 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 30 December 1999 (5 pages)
12 May 2000Return made up to 12/01/00; full list of members (7 pages)
12 May 2000Return made up to 12/01/00; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 30 December 1998 (5 pages)
9 July 1999Accounts for a small company made up to 30 December 1998 (5 pages)
16 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
9 September 1998Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1998Return made up to 12/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1998Return made up to 12/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1997Full accounts made up to 30 June 1996 (13 pages)
26 June 1997Full accounts made up to 30 June 1996 (13 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
28 March 1996Full accounts made up to 30 June 1995 (13 pages)
28 March 1996Full accounts made up to 30 June 1995 (13 pages)
11 March 1996Return made up to 12/01/96; no change of members (4 pages)
11 March 1996Return made up to 12/01/96; no change of members (4 pages)
22 March 1985Memorandum and Articles of Association (14 pages)
22 March 1985Memorandum and Articles of Association (14 pages)