CHARLESTOWN ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLESTOWN ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557430

Incorporation date

22/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rayner Works, Bayley St, Stalybridge, Cheshire SK15 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/12/2023
Appointment of Mr Dale Anthony Nolan as a director on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Dale Anthony Nolan on 2023-12-20
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon28/06/2018
Satisfaction of charge 4 in full
dot icon28/06/2018
Satisfaction of charge 6 in full
dot icon28/06/2018
Satisfaction of charge 5 in full
dot icon04/06/2018
Registration of charge 015574300011, created on 2018-06-01
dot icon10/04/2018
Registration of charge 015574300010, created on 2018-03-22
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2017
Notification of Sharon Anne Nolan as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon29/04/2017
Satisfaction of charge 7 in full
dot icon29/04/2017
Satisfaction of charge 8 in full
dot icon29/04/2017
Satisfaction of charge 9 in full
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon28/01/2016
Appointment of Mrs Sharon Nolan as a director on 2015-12-01
dot icon27/01/2016
Notice of completion of voluntary arrangement
dot icon09/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-28
dot icon16/07/2015
Termination of appointment of Sharon Ann Nolan as a secretary on 2013-09-03
dot icon16/07/2015
Termination of appointment of Sharon Ann Nolan as a secretary on 2013-09-03
dot icon16/07/2015
Termination of appointment of Sharon Ann Nolan as a director on 2012-09-03
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2013-12-13 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-28
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-28
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon25/02/2010
Director's details changed for Sharon Ann Nolan on 2009-10-02
dot icon25/02/2010
Director's details changed for Paul Nolan on 2009-10-02
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 13/12/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 13/12/07; full list of members
dot icon07/02/2008
Return made up to 13/12/06; full list of members
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Director resigned
dot icon11/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Director resigned
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/02/2006
Return made up to 13/12/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Accounts for a small company made up to 2003-06-30
dot icon10/02/2004
Return made up to 13/12/03; full list of members
dot icon28/11/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon24/11/2003
Particulars of mortgage/charge
dot icon25/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/02/2003
Return made up to 13/12/02; full list of members
dot icon17/01/2003
New director appointed
dot icon05/08/2002
New director appointed
dot icon16/01/2002
Return made up to 13/12/01; full list of members
dot icon30/10/2001
Certificate of change of name
dot icon23/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/01/2001
Return made up to 13/12/00; full list of members
dot icon06/10/2000
Resolutions
dot icon06/10/2000
Secretary resigned;director resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
New secretary appointed;new director appointed
dot icon06/10/2000
Ad 15/09/00--------- £ si 100@1=100 £ ic 400/500
dot icon06/10/2000
Resolutions
dot icon06/10/2000
£ ic 2000/400 15/09/00 £ sr 1600@1=1600
dot icon06/10/2000
Resolutions
dot icon18/08/2000
Accounts for a small company made up to 2000-06-30
dot icon06/03/2000
Return made up to 13/12/99; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-06-30
dot icon07/07/1999
New director appointed
dot icon26/01/1999
Return made up to 13/12/98; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-06-30
dot icon30/12/1997
Return made up to 13/12/97; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon23/12/1996
Full accounts made up to 1996-06-30
dot icon18/12/1996
Return made up to 15/11/96; full list of members
dot icon08/12/1995
Return made up to 15/11/95; no change of members
dot icon28/11/1995
Full accounts made up to 1995-06-30
dot icon12/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-06-30
dot icon17/12/1993
Accounts for a small company made up to 1993-06-30
dot icon17/12/1993
Return made up to 15/11/93; full list of members
dot icon09/12/1992
Accounts for a small company made up to 1992-06-30
dot icon23/11/1992
Secretary resigned;new secretary appointed
dot icon23/11/1992
Return made up to 15/11/92; full list of members
dot icon15/06/1992
Accounts for a small company made up to 1991-06-30
dot icon09/01/1992
Return made up to 15/11/91; no change of members
dot icon23/11/1990
Accounts for a small company made up to 1990-06-30
dot icon23/11/1990
Return made up to 15/11/90; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1989-06-30
dot icon02/05/1989
Accounts for a small company made up to 1988-06-30
dot icon02/05/1989
Return made up to 10/04/89; full list of members
dot icon22/06/1988
Accounts for a small company made up to 1987-06-30
dot icon22/06/1988
Return made up to 29/04/88; full list of members
dot icon22/06/1988
Director resigned;new director appointed
dot icon08/03/1988
Return made up to 03/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Accounts for a small company made up to 1985-06-30
dot icon06/11/1986
Accounts for a small company made up to 1986-06-30
dot icon06/11/1986
Return made up to 25/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-20.83 % *

* during past year

Cash in Bank

£57.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
238.35K
-
0.00
72.00
-
2022
5
461.70K
-
0.00
57.00
-
2022
5
461.70K
-
0.00
57.00
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

461.70K £Ascended93.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.00 £Descended-20.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ankers, Carl David
Director
17/11/2002 - 29/06/2007
4
Nolan, Sharon Anne
Director
01/12/2015 - Present
7
Mr Paul Anthony Nolan
Director
30/06/1999 - Present
5
Nolan, Dale Anthony
Director
20/12/2023 - Present
-
Nolan, Sharon Ann
Director
15/09/2000 - 03/09/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARLESTOWN ENGINEERING SERVICES LIMITED

CHARLESTOWN ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 22/04/1981 with the registered office located at Rayner Works, Bayley St, Stalybridge, Cheshire SK15 1PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLESTOWN ENGINEERING SERVICES LIMITED?

toggle

CHARLESTOWN ENGINEERING SERVICES LIMITED is currently Active. It was registered on 22/04/1981 .

Where is CHARLESTOWN ENGINEERING SERVICES LIMITED located?

toggle

CHARLESTOWN ENGINEERING SERVICES LIMITED is registered at Rayner Works, Bayley St, Stalybridge, Cheshire SK15 1PL.

What does CHARLESTOWN ENGINEERING SERVICES LIMITED do?

toggle

CHARLESTOWN ENGINEERING SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CHARLESTOWN ENGINEERING SERVICES LIMITED have?

toggle

CHARLESTOWN ENGINEERING SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for CHARLESTOWN ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-04 with no updates.