Charlton Blair Limited PETERLEE


Charlton Blair started in year 2012 as Private Limited Company with registration number 07984202. The Charlton Blair company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Peterlee at 8 Winchester Drive. Postal code: SR8 2JD.

The firm has 2 directors, namely Alastair B., Timothy B.. Of them, Alastair B., Timothy B. have been with the company the longest, being appointed on 4 January 2017. Currenlty, the firm lists one former director, whose name is Charles B. and who left the the firm on 4 January 2017. In addition, there is one former secretary - Jan B. who worked with the the firm until 8 March 2014.

Charlton Blair Limited Address / Contact

Office Address 8 Winchester Drive
Office Address2 South West Industrial Estate
Town Peterlee
Post code SR8 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07984202
Date of Incorporation Fri, 9th Mar 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alastair B.

Position: Director

Appointed: 04 January 2017

Timothy B.

Position: Director

Appointed: 04 January 2017

Jan B.

Position: Secretary

Appointed: 05 September 2013

Resigned: 08 March 2014

Charles B.

Position: Director

Appointed: 09 March 2012

Resigned: 04 January 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Alastair B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair B.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Timothy B.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth690 089723 953794 447       
Balance Sheet
Cash Bank On Hand  128 13023 674  189 134214 67348 11540 671
Current Assets  128 13025 024164 245407 262221 469271 69797 318700 194
Debtors   1 350  32 33557 02449 203659 523
Net Assets Liabilities  794 447826 015889 600967 3351 020 4181 426 2391 833 4611 798 576
Other Debtors   1 350  29 80046 32331 67024 667
Property Plant Equipment  9 3647 491  1 789 46023 12010 6459 049
Cash Bank In Hand338 04444 711128 130       
Tangible Fixed Assets1 102 2091 248 9111 693 908       
Reserves/Capital
Called Up Share Capital866866866       
Profit Loss Account Reserve40 58974 453144 947       
Shareholder Funds690 089723 953794 447       
Other
Version Production Software      2 0202 021 2 023
Accrued Liabilities      1 2501 5001 5001 575
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 3203 4501 250   
Accumulated Depreciation Impairment Property Plant Equipment  2 8964 769  18 94325 89019 42721 923
Additions Other Than Through Business Combinations Investment Property Fair Value Model       27 426832 083422 999
Additions Other Than Through Business Combinations Property Plant Equipment       9 0006 312900
Amounts Owed By Group Undertakings Participating Interests        1 056629 733
Average Number Employees During Period    222222
Bank Borrowings      663 390675 073622 350575 855
Bank Borrowings Overdrafts  803 158768 371  38 40038 94047 74048 940
Corporation Tax Payable  17 6608 541      
Creditors  941 718908 963344 970524 166327 137373 411600 465890 140
Deferred Tax Liabilities       90 094181 196181 196
Fixed Assets  1 693 9081 775 8841 779 4111 790 1591 789 4602 293 1203 140 1542 745 573
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -1 768 393  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       474 18127 426 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss        91 102 
Increase From Depreciation Charge For Year Property Plant Equipment   1 873   6 9474 9072 496
Investment Property  1 684 5441 768 393   2 270 0003 129 5092 736 524
Investment Property Fair Value Model       2 270 0003 129 509 
Net Current Assets Liabilities294 561-6 59543 124-40 688-180 721-115 089-104 418-101 714-503 147-189 946
Other Creditors  138 560140 592  237 472292 211520 800811 394
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 370 
Other Disposals Investment Property Fair Value Model         815 984
Other Disposals Property Plant Equipment        25 250 
Prepayments Accrued Income      1 62710 70116 4772 368
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    41 8151 627   
Property Plant Equipment Gross Cost  12 260   1 808 40349 01030 07230 972
Provisions For Liabilities Balance Sheet Subtotal  867218218     
Taxation Including Deferred Taxation Balance Sheet Subtotal       90 094181 196181 196
Taxation Social Security Payable      26 71815 3897 8082
Total Assets Less Current Liabilities1 396 7701 242 3161 737 0321 735 1961 598 6901 675 0701 685 0422 191 4062 637 0072 555 627
Trade Creditors Trade Payables  19 5412 640  23 29726 84831 19559 590
Trade Debtors Trade Receivables      908  2 755
Transfers To From Property Plant Equipment Fair Value Model       -1 768 393  
Value-added Tax Payable       -1 477-8 578-31 361
Advances Credits Directors      21 85134 96021 61014 607
Advances Credits Made In Period Directors       21 61221 61014 607
Advances Credits Repaid In Period Directors       8 50334 96021 610
Amount Specific Advance Or Credit Directors      12 5554 0526 255786
Amount Specific Advance Or Credit Made In Period Directors       21 6126 255786
Amount Specific Advance Or Credit Repaid In Period Directors       8 5034 0526 255
Creditors Due After One Year706 681518 363941 718       
Creditors Due Within One Year43 48351 30685 006       
Number Shares Allotted 866296       
Par Value Share 11       
Provisions For Liabilities Charges  867       
Share Capital Allotted Called Up Paid866866296       
Share Premium Account648 634648 634648 634       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 9th March 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements