Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARRINGTON AND COMPANY,LIMITED
Company Information for

CHARRINGTON AND COMPANY,LIMITED

137 HIGH STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1JZ,
Company Registration Number
00053333
Private Limited Company
Active

Company Overview

About Charrington And Company,limited
CHARRINGTON AND COMPANY,LIMITED was founded on 1897-07-15 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Charrington And Company,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARRINGTON AND COMPANY,LIMITED
 
Legal Registered Office
137 HIGH STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1JZ
Other companies in DE14
 
Filing Information
Company Number 00053333
Company ID Number 00053333
Date formed 1897-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARRINGTON AND COMPANY,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARRINGTON AND COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
SIMON KERRY
Director 2013-02-15
PHILIP RUTHERFORD
Director 2015-01-28
PHILIP MARK WHITEHEAD
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC CHARLES MARIE LANDTMETERS
Director 2015-01-28 2016-10-11
SIMON JOHN COX
Director 2014-07-25 2015-01-28
DAVID ALEXANDER HEEDE
Director 2009-02-27 2015-01-28
TIZIANA ROBERTS
Director 2011-10-19 2013-02-15
ZAHIR MOHAMMED IBRAHIM
Director 2009-02-27 2011-10-19
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2005-02-21 2009-06-05
KEITH MALCOLM HAMILTON DONALD
Director 2005-02-21 2009-06-05
DAVID JOHN WOODHEAD
Director 2006-01-17 2009-02-27
RUSSELL SPINNEY
Director 2003-06-20 2006-01-18
SUSAN ELIZABETH MCLAUGHLIN
Company Secretary 2000-08-22 2005-02-21
SUSAN ELIZABETH MCLAUGHLIN
Director 2000-08-22 2005-02-21
SIMON LEO BELFER
Director 2002-05-31 2003-06-20
STUART NEWLAND
Company Secretary 2001-06-27 2002-07-18
PAUL THOMAS
Director 2000-08-22 2002-05-31
BRONAGH KENNEDY
Company Secretary 1996-12-31 2000-08-22
BRONAGH KENNEDY
Director 1996-12-31 2000-08-22
WILLIAM YOUNG SCOBIE
Director 1996-12-31 2000-08-22
CHRISTOPHER EWART BUTCHERS
Company Secretary 1992-02-13 1996-12-31
DONALD ALFRED BRIDGMAN
Director 1992-02-13 1996-12-31
JOHN HENRY MORGAN
Director 1992-02-13 1996-12-31
PETER STUART SWINBURN
Director 1992-02-13 1996-12-31
ROBERT DOUGLAS COOPER
Director 1992-02-13 1994-09-26
BENJAMIN JOHN HANBURY
Director 1992-02-13 1994-01-18
BRIAN RICHARD ROSS
Director 1992-02-13 1992-09-25
KEITH WADHAM BESZANT
Director 1992-02-13 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KERRY ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
SIMON KERRY ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
SIMON KERRY REKORDERLIG UK LIMITED Director 2015-07-01 CURRENT 2015-05-18 Dissolved 2016-12-20
SIMON KERRY ATLANTIC BEER KITCHEN LIMITED Director 2015-02-02 CURRENT 2014-04-24 Dissolved 2017-04-04
SIMON KERRY SHARP'S BREWERY LIMITED Director 2015-02-02 CURRENT 2003-04-10 Active
SIMON KERRY MOLSON COORS EUROPEAN HOLDCO LIMITED Director 2014-09-19 CURRENT 2012-05-02 Active - Proposal to Strike off
SIMON KERRY COORS ON-LINE LIMITED Director 2014-09-19 CURRENT 2001-07-20 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2014-08-06 CURRENT 2001-07-24 Active
SIMON KERRY COORS BREWERS LIMITED Director 2014-08-01 CURRENT 2009-02-19 Active
SIMON KERRY MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2014-08-01 CURRENT 1997-11-21 Active
SIMON KERRY GOLDEN ACQUISITION Director 2014-08-01 CURRENT 2001-11-12 Active
SIMON KERRY MOLSON COORS HOLDINGS LIMITED Director 2014-08-01 CURRENT 1888-01-13 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2013-09-19 CURRENT 1888-03-03 Active
SIMON KERRY DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2013-02-15 CURRENT 1944-01-17 Active
SIMON KERRY MOLSON COORS GLOBAL TRADING LIMITED Director 2013-02-15 CURRENT 2001-11-12 Active
SIMON KERRY CARLING BREWERS EXPORT LIMITED Director 2013-02-15 CURRENT 1901-08-21 Active
SIMON KERRY BITTERSWEET PARTNERSHIP LIMITED Director 2013-02-15 CURRENT 1965-03-22 Active
SIMON KERRY FORAY 1327 LIMITED Director 2013-02-15 CURRENT 2000-05-11 Active
SIMON KERRY WILLIAM STONES LIMITED Director 2013-02-15 CURRENT 1895-07-31 Active
SIMON KERRY MOLSON COORS BEER NATURALLY LIMITED Director 2013-02-15 CURRENT 1888-01-26 Active
SIMON KERRY MOLSON COORS WORTHINGTON LIMITED Director 2013-02-15 CURRENT 1896-06-29 Active
SIMON KERRY CAFFREY'S LIMITED Director 2013-02-15 CURRENT 1889-01-10 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED Director 2012-06-28 CURRENT 2000-06-12 Active
PHILIP RUTHERFORD MOLSON COORS INTERNATIONAL HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
PHILIP RUTHERFORD MOLSON COORS INTERNATIONAL IP COMPANY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
PHILIP RUTHERFORD VAPE HUNTER LIMITED Director 2016-03-01 CURRENT 2015-04-22 Active - Proposal to Strike off
PHILIP RUTHERFORD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2015-01-28 CURRENT 1944-01-17 Active
PHILIP RUTHERFORD COORS BREWERS LIMITED Director 2015-01-28 CURRENT 2009-02-19 Active
PHILIP RUTHERFORD MOLSON COORS GLOBAL TRADING LIMITED Director 2015-01-28 CURRENT 2001-11-12 Active
PHILIP RUTHERFORD CARLING BREWERS EXPORT LIMITED Director 2015-01-28 CURRENT 1901-08-21 Active
PHILIP RUTHERFORD BITTERSWEET PARTNERSHIP LIMITED Director 2015-01-28 CURRENT 1965-03-22 Active
PHILIP RUTHERFORD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2015-01-28 CURRENT 1997-11-21 Active
PHILIP RUTHERFORD FORAY 1327 LIMITED Director 2015-01-28 CURRENT 2000-05-11 Active
PHILIP RUTHERFORD COORS ON-LINE LIMITED Director 2015-01-28 CURRENT 2001-07-20 Active
PHILIP RUTHERFORD WILLIAM STONES LIMITED Director 2015-01-28 CURRENT 1895-07-31 Active
PHILIP RUTHERFORD MOLSON COORS WORTHINGTON LIMITED Director 2015-01-28 CURRENT 1896-06-29 Active
PHILIP RUTHERFORD CAFFREY'S LIMITED Director 2015-01-28 CURRENT 1889-01-10 Active
PHILIP RUTHERFORD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2015-01-28 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
PHILIP MARK WHITEHEAD ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
PHILIP MARK WHITEHEAD BRITISH BEER & PUB ASSOCIATION Director 2016-12-14 CURRENT 1974-09-02 Active
PHILIP MARK WHITEHEAD REKORDERLIG UK LIMITED Director 2016-10-11 CURRENT 2015-05-18 Dissolved 2016-12-20
PHILIP MARK WHITEHEAD ATLANTIC BEER KITCHEN LIMITED Director 2016-10-11 CURRENT 2014-04-24 Dissolved 2017-04-04
PHILIP MARK WHITEHEAD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2016-10-11 CURRENT 1944-01-17 Active
PHILIP MARK WHITEHEAD COORS BREWERS LIMITED Director 2016-10-11 CURRENT 2009-02-19 Active
PHILIP MARK WHITEHEAD MOLSON COORS GLOBAL TRADING LIMITED Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD SHARP'S BREWERY LIMITED Director 2016-10-11 CURRENT 2003-04-10 Active
PHILIP MARK WHITEHEAD CARLING BREWERS EXPORT LIMITED Director 2016-10-11 CURRENT 1901-08-21 Active
PHILIP MARK WHITEHEAD BITTERSWEET PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 1965-03-22 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2016-10-11 CURRENT 1997-11-21 Active
PHILIP MARK WHITEHEAD FORAY 1327 LIMITED Director 2016-10-11 CURRENT 2000-05-11 Active
PHILIP MARK WHITEHEAD COORS ON-LINE LIMITED Director 2016-10-11 CURRENT 2001-07-20 Active
PHILIP MARK WHITEHEAD GOLDEN ACQUISITION Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD THE PORTMAN GROUP Director 2016-10-11 CURRENT 1987-10-28 Active
PHILIP MARK WHITEHEAD WILLIAM STONES LIMITED Director 2016-10-11 CURRENT 1895-07-31 Active
PHILIP MARK WHITEHEAD MOLSON COORS HOLDINGS LIMITED Director 2016-10-11 CURRENT 1888-01-13 Active
PHILIP MARK WHITEHEAD MOLSON COORS BEER NATURALLY LIMITED Director 2016-10-11 CURRENT 1888-01-26 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2016-10-11 CURRENT 1888-03-03 Active
PHILIP MARK WHITEHEAD MOLSON COORS WORTHINGTON LIMITED Director 2016-10-11 CURRENT 1896-06-29 Active
PHILIP MARK WHITEHEAD CAFFREY'S LIMITED Director 2016-10-11 CURRENT 1889-01-10 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2016-10-11 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD COBRA BEER PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 2009-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-29CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUTHERFORD
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED MR ROBERT EVESON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERRY
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 6445962
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-11CH01Director's details changed for Mr Phillip Mark Whitehead on 2016-10-11
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CHARLES MARIE LANDTMETERS
2016-10-11AP01DIRECTOR APPOINTED MR PHILLIP MARK WHITEHEAD
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 6445962
2016-02-19AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 6445962
2015-03-10AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2015-02-10AP01DIRECTOR APPOINTED MR PHILIP RUTHERFORD
2015-02-10AP01DIRECTOR APPOINTED MR FREDERIC LANDTMETERS
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR SIMON JOHN COX
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 6445962
2014-05-06AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-04-11AR0113/02/13 ANNUAL RETURN FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MR SIMON KERRY
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIZIANA ROBERTS
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08AR0113/02/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 07/03/2012
2011-10-19AP01DIRECTOR APPOINTED MRS TIZIANA ROBERTS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIR IBRAHIM
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-03-24AR0113/02/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 15/09/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09
2010-03-08AR0113/02/10 FULL LIST
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH DONALD
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY KEITH DONALD
2009-05-27288aDIRECTOR APPOINTED ZAHIR MOHAMMED IBRAHIM
2009-05-08288aDIRECTOR APPOINTED DAVID HEEDE
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOODHEAD
2009-03-02363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-02-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-02-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05
2006-05-22363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-05-22288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-03363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03
2004-02-28363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-02-24363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-11-22AUDAUDITOR'S RESIGNATION
2002-08-14288bSECRETARY RESIGNED
2002-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288bDIRECTOR RESIGNED
2002-03-13363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-06288aNEW SECRETARY APPOINTED
2001-03-07363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-01-11225ACC. REF. DATE SHORTENED FROM 26/08/01 TO 31/12/00
2001-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/00
2000-12-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-09225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 26/08/00
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: CAPE HILL BREWERY PO BOX 27 BIRMINGHAM B16 0PQ
2000-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
1995-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/94
1995-03-08Return made up to 13/02/95; no change of members
1994-10-11Director resigned
1994-06-13ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 28/09/93
1994-03-02Return made up to 13/02/94; no change of members
1994-02-13Director resigned
1993-03-04Return made up to 13/02/93; full list of members
1993-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/92
1992-10-13Director resigned
1992-03-10Return made up to 13/02/92; no change of members
1992-03-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/91
1991-09-07Director resigned
1991-05-08Return made up to 14/01/91; no change of members
1990-06-15Secretary resigned;new secretary appointed
1990-06-12Director resigned
1990-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/89
1990-02-22Return made up to 13/02/90; full list of members
1990-01-19Director resigned
1989-10-04Director resigned
1989-02-21Return made up to 03/02/89; full list of members
1989-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/09/88
1988-03-04Accounts made up to 1987-09-26
1988-01-21Director resigned;new director appointed
1987-10-19Director resigned;new director appointed
1987-08-13Director resigned;new director appointed
1987-04-18New director appointed
1987-03-10Return made up to 03/02/87; full list of members
1986-10-22Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARRINGTON AND COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARRINGTON AND COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1981-07-20 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
TRUST DEED 1970-07-31 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
TRUST DEED 1969-10-31 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARRINGTON AND COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of CHARRINGTON AND COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARRINGTON AND COMPANY,LIMITED
Trademarks
We have not found any records of CHARRINGTON AND COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARRINGTON AND COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHARRINGTON AND COMPANY,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHARRINGTON AND COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARRINGTON AND COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARRINGTON AND COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.