Background WavePink WaveYellow Wave

CHARLTON BODIES LIMITED (04056688)

CHARLTON BODIES LIMITED (04056688) is an active UK company. incorporated on 21 August 2000. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CHARLTON BODIES LIMITED has been registered for 25 years. Current directors include BURTON, Margaret Elizabeth, BURTON, Scott Leigh.

Company Number
04056688
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
Rutland Works, Croydon, CR9 0DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BURTON, Margaret Elizabeth, BURTON, Scott Leigh
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON BODIES LIMITED

CHARLTON BODIES LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CHARLTON BODIES LIMITED was registered 25 years ago.(SIC: 25990)

Status

active

Active since 25 years ago

Company No

04056688

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Rutland Works Vulcan Way New Addington Croydon, CR9 0DE,

Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 10
Director Left
Nov 10
Loan Secured
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RUSSELL, Trevor David

Active
102 Howard Road, LondonSE25 5BT
Secretary
Appointed 31 Oct 2003

BURTON, Margaret Elizabeth

Active
Rutland Works, CroydonCR9 0DE
Born October 1949
Director
Appointed 24 Oct 2010

BURTON, Scott Leigh

Active
14 Trueman Road, KenleyCR8 5GL
Born February 1974
Director
Appointed 31 Oct 2003

BEER, Jane Susan

Resigned
Nahanie 10a Napchester Road, DoverCT16 3JD
Secretary
Appointed 21 Aug 2000
Resigned 26 Oct 2000

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Aug 2000
Resigned 21 Aug 2000

LE HEGARAT, Lisa Jane

Resigned
6 Elmton Lane, DoverCT15 4AR
Secretary
Appointed 26 Oct 2000
Resigned 31 Oct 2003

BEER, Michael George

Resigned
Nahanie 10a Napchester Road, Whitfield DoverCT16 3JD
Born February 1952
Director
Appointed 21 Aug 2000
Resigned 31 Oct 2003

BURTON, Allan John

Resigned
4 East Parkside, WarlinghamCR6 9PZ
Born December 1950
Director
Appointed 31 Oct 2003
Resigned 23 Oct 2010

DAWSON, Simon James

Resigned
Fairfield Farm, AshfordTN26 3JQ
Born January 1971
Director
Appointed 21 Aug 2000
Resigned 31 Oct 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Aug 2000
Resigned 21 Aug 2000

WOODS, Richard Edwin

Resigned
193 Shorncliffe Road, FolkestoneCT20 3PH
Born April 1957
Director
Appointed 31 Oct 2003
Resigned 25 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Miscellaneous
2 April 2012
MISCMISC
Auditors Resignation Company
13 March 2012
AUDAUD
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
22 November 2002
287Change of Registered Office
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
287Change of Registered Office
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
287Change of Registered Office
Incorporation Company
21 August 2000
NEWINCIncorporation