Background WavePink WaveYellow Wave

THE CHARLTON GROUP LIMITED (03716306)

THE CHARLTON GROUP LIMITED (03716306) is an active UK company. incorporated on 19 February 1999. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. THE CHARLTON GROUP LIMITED has been registered for 27 years. Current directors include CHARLTON, Angus Robert, CHARLTON, Anna Rosie, CHARLTON, Isabella Catherine and 2 others.

Company Number
03716306
Status
active
Type
ltd
Incorporated
19 February 1999
Age
27 years
Address
2nd Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CHARLTON, Angus Robert, CHARLTON, Anna Rosie, CHARLTON, Isabella Catherine, CHARLTON, Jacquelyn Lagazon, CHARLTON, James Robert
SIC Codes
46900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARLTON GROUP LIMITED

THE CHARLTON GROUP LIMITED is an active company incorporated on 19 February 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. THE CHARLTON GROUP LIMITED was registered 27 years ago.(SIC: 46900, 68209)

Status

active

Active since 27 years ago

Company No

03716306

LTD Company

Age

27 Years

Incorporated 19 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

2nd Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England
From: 5 March 2021To: 27 June 2024
3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England
From: 3 March 2021To: 5 March 2021
Highford Cottage Highford Lane Hexham Northumberland NE46 2NA
From: 21 January 2014To: 3 March 2021
2 Oakwood Hexham Northumberland NE46 4LF United Kingdom
From: 12 March 2013To: 21 January 2014
Unit 15B Haugh Lane Industrial Estate Hexham Northumberland NE46 3PR
From: 19 February 1999To: 12 March 2013
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jul 16
Director Joined
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CHARLTON, Isabella Catherine

Active
Meikleour, PerthshirePH2 6EG
Secretary
Appointed 28 Apr 2018

CHARLTON, Angus Robert

Active
Canada San Mateo, Almeria04620
Born December 1964
Director
Appointed 19 Feb 1999

CHARLTON, Anna Rosie

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1993
Director
Appointed 19 Aug 2024

CHARLTON, Isabella Catherine

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1997
Director
Appointed 19 Aug 2024

CHARLTON, Jacquelyn Lagazon

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1987
Director
Appointed 20 Jul 2023

CHARLTON, James Robert

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born September 1992
Director
Appointed 19 Aug 2024

CHARLTON, Ailene

Resigned
Aylswood, StocksfieldNE43 7RY
Secretary
Appointed 24 Jan 2003
Resigned 31 Mar 2006

CHARLTON, Ailene

Resigned
Aylswood, StocksfieldNE43 7RY
Secretary
Appointed 19 Feb 1999
Resigned 01 Apr 1999

HOWES, Robert Alan

Resigned
160 Lansdowne Crescent, CarlisleCA3 9ER
Secretary
Appointed 01 Apr 1999
Resigned 24 Jan 2003

SATOW, Paul Simon

Resigned
Woodside, HexhamNE46 1AX
Secretary
Appointed 16 May 2006
Resigned 15 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Feb 1999
Resigned 19 Feb 1999

CHARLTON, Ailene

Resigned
Aylswood, StocksfieldNE43 7RY
Born December 1962
Director
Appointed 19 Feb 1999
Resigned 31 Mar 2006

SATOW, Paul Simon

Resigned
Woodside, HexhamNE46 1AX
Born October 1964
Director
Appointed 16 May 2006
Resigned 15 Aug 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Feb 1999
Resigned 19 Feb 1999

Persons with significant control

1

Mr Angus Robert Charlton

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Memorandum Articles
14 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
4 March 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
30 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
26 March 2009
363aAnnual Return
Legacy
10 March 2009
287Change of Registered Office
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
400400
Accounts Amended With Made Up Date
18 October 2007
AAMDAAMD
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
4 August 2006
169169
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
155(6)a155(6)a
Legacy
28 June 2006
155(6)b155(6)b
Memorandum Articles
28 June 2006
MEM/ARTSMEM/ARTS
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
287Change of Registered Office
Accounts With Accounts Type Medium
8 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 August 2000
AAAnnual Accounts
Legacy
7 August 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
88(3)88(3)
Legacy
3 March 2000
88(2)R88(2)R
Legacy
14 January 2000
123Notice of Increase in Nominal Capital
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Incorporation Company
19 February 1999
NEWINCIncorporation