Company NameCharlton Printing Works Limited(The)
Company StatusDissolved
Company Number00320223
CategoryPrivate Limited Company
Incorporation Date2 November 1936(87 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameThomas George Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(67 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 09 July 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameRoger Andrews
NationalityBritish
StatusClosed
Appointed01 August 2004(67 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 09 July 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameAlfred Thomas Douglas
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(55 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2004)
RolePrinter
Correspondence Address41 The Forresters
Winslow Green
Eastcote
Middx
HA5 2QY
Secretary NameMrs Pamela Ruth Douglas
NationalityBritish
StatusResigned
Appointed31 January 1992(55 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address41 The Forresters
Winslow Green
Eastcote
Middlesex
HA5 2QY

Contact

Websitecharltonprinting.co.uk
Email address[email protected]
Telephone01474 551335
Telephone regionGravesend

Location

Registered AddressThe Old Barn Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address Matches7 other UK companies use this postal address

Shareholders

4.2k at £1Mr T. Smith
95.45%
Ordinary
200 at £1Mr T. Smith
4.55%
Ordinary Non Voting

Financials

Year2014
Net Worth£6,473
Current Liabilities£59,790

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,400
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4,400
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,400
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Director's details changed for Thomas George Smith on 30 June 2011 (2 pages)
22 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Registered office address changed from Unit 14 Highams Lodge Business Centre, Blackhorse Lane Walthamstow London E17 6SH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit 14 Highams Lodge Business Centre, Blackhorse Lane Walthamstow London E17 6SH on 2 June 2011 (1 page)
2 June 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
7 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Roger Andrews on 1 October 2009 (1 page)
6 May 2010Secretary's details changed for Roger Andrews on 1 October 2009 (1 page)
14 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 March 2009Return made up to 27/01/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
7 November 2008Return made up to 27/01/08; full list of members (6 pages)
6 June 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
5 February 2007Return made up to 27/01/07; full list of members (6 pages)
27 November 2006Return made up to 27/01/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 March 2005Return made up to 27/01/05; full list of members (6 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 February 2004Return made up to 27/01/04; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 February 2003Return made up to 27/01/03; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2001Registered office changed on 10/07/01 from: 23 cedar way -industrial estate cedar way london NW1 0JQ (1 page)
22 June 2001Full accounts made up to 31 October 2000 (11 pages)
6 February 2001Return made up to 27/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Full accounts made up to 31 October 1999 (10 pages)
3 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 April 1999Full accounts made up to 31 October 1998 (12 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 March 1998Full accounts made up to 31 October 1997 (10 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
7 May 1997Full accounts made up to 31 October 1996 (12 pages)
3 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 March 1996Full accounts made up to 31 October 1995 (12 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 April 1995Full accounts made up to 31 October 1994 (12 pages)