CHARLES GREEN & SON LIMITED

Register to unlock more data on OkredoRegister

CHARLES GREEN & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455784

Incorporation date

21/06/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Tenby Street,, Birmingham, B1 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1948)
dot icon28/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon09/04/2025
Termination of appointment of Thomas Lionel Green as a director on 2025-04-02
dot icon04/04/2025
Registration of charge 004557840006, created on 2025-04-03
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon07/05/2024
Termination of appointment of Trevor Eric Bucknall as a director on 2024-04-09
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon21/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Director's details changed for Mr Thomas Lionel Green on 2020-11-09
dot icon09/11/2020
Director's details changed for Mr Oliver Nicholas Sutton on 2020-11-09
dot icon27/08/2020
Termination of appointment of Ronald Cedric Hadley as a director on 2020-08-10
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon14/10/2019
Registration of charge 004557840005, created on 2019-10-10
dot icon17/07/2019
Director's details changed for Mr Oliver Nicholas Sutton on 2019-04-01
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Satisfaction of charge 3 in full
dot icon18/12/2018
Satisfaction of charge 1 in full
dot icon18/12/2018
Satisfaction of charge 004557840004 in full
dot icon18/12/2018
Satisfaction of charge 2 in full
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Joyce Stephanie Green as a director on 2017-09-22
dot icon25/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon17/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/03/2015
Statement of company's objects
dot icon20/02/2015
Cancellation of shares. Statement of capital on 2014-11-26
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Resolutions
dot icon04/02/2015
Registration of charge 004557840004, created on 2015-02-04
dot icon13/01/2015
Resolutions
dot icon13/01/2015
Purchase of own shares.
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Thomas Lionel Green on 2014-07-08
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Richard Sutton as a secretary
dot icon09/08/2013
Termination of appointment of Richard Sutton as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon31/01/2012
Amended accounts made up to 2010-12-31
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/07/2011
Director's details changed for Mr Oliver Nicholas Sutton on 2011-07-12
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon30/09/2010
Director's details changed for Joyce Stephanie Green on 2010-07-01
dot icon30/09/2010
Director's details changed for Mr Ronald Cedric Hadley on 2010-07-01
dot icon30/09/2010
Director's details changed for Mr Thomas Lionel Green on 2010-07-01
dot icon30/09/2010
Director's details changed for Trevor Eric Bucknall on 2010-07-01
dot icon29/09/2010
Appointment of Mr Oliver Nicholas Sutton as a director
dot icon29/09/2010
Termination of appointment of Charles Green & Son Limited as a director
dot icon29/09/2010
Appointment of Charles Green & Son Limited as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 12/07/09; full list of members
dot icon21/09/2009
Director's change of particulars / thomas green / 01/01/2009
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 12/07/08; full list of members
dot icon27/08/2008
Director and secretary's change of particulars / richard sutton / 01/01/2008
dot icon20/06/2008
Appointment terminated director simon green
dot icon26/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon28/08/2007
Return made up to 12/07/07; full list of members
dot icon05/06/2007
Accounts for a small company made up to 2006-12-31
dot icon24/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon06/01/2006
£ ic 43750/35001 15/11/05 £ sr 8749@1=8749
dot icon24/11/2005
Declaration of assistance for shares acquisition
dot icon07/10/2005
Director resigned
dot icon23/08/2005
Return made up to 12/07/05; full list of members
dot icon23/08/2005
Location of debenture register
dot icon23/08/2005
Location of register of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon13/08/2004
Return made up to 12/07/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 12/07/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon14/08/2000
Return made up to 12/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon09/08/1999
Return made up to 12/07/99; no change of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon14/08/1998
Director resigned
dot icon27/07/1998
Return made up to 12/07/98; full list of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon24/07/1997
Return made up to 12/07/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon25/07/1996
Return made up to 12/07/96; no change of members
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon16/08/1995
Return made up to 12/07/95; full list of members
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
£ ic 50000/43750 20/12/94 £ sr 6250@1=6250
dot icon30/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Resolutions
dot icon10/08/1994
Return made up to 12/07/94; full list of members
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Return made up to 12/07/93; no change of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 12/07/92; no change of members
dot icon24/01/1992
Director resigned;new director appointed
dot icon16/09/1991
Return made up to 12/07/91; full list of members
dot icon02/09/1991
Full group accounts made up to 1990-12-31
dot icon04/10/1990
Full group accounts made up to 1989-12-31
dot icon04/10/1990
Return made up to 01/08/90; no change of members
dot icon06/11/1989
Full group accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 12/07/89; no change of members
dot icon16/06/1989
New secretary appointed;new director appointed
dot icon16/06/1989
Secretary resigned
dot icon06/10/1988
Full accounts made up to 1987-12-31
dot icon06/10/1988
Return made up to 04/07/88; full list of members
dot icon22/09/1988
Particulars of mortgage/charge
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon21/10/1987
Return made up to 28/05/87; full list of members
dot icon06/10/1987
Secretary resigned;new secretary appointed
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon10/09/1986
Return made up to 21/05/86; full list of members
dot icon23/12/1983
Annual return made up to 10/05/83
dot icon23/12/1983
Accounts made up to 1982-12-31
dot icon10/06/1982
Annual return made up to 25/05/82
dot icon10/06/1982
Accounts made up to 1981-12-31
dot icon01/08/1981
Accounts made up to 1979-12-31
dot icon31/07/1981
Annual return made up to 26/05/81
dot icon30/07/1981
Accounts made up to 1980-12-31
dot icon30/07/1981
Memorandum and Articles of Association
dot icon26/06/1968
Particulars of mortgage/charge
dot icon13/11/1959
Particulars of mortgage/charge
dot icon21/06/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucknall, Trevor Eric
Director
01/01/2007 - 09/04/2024
2
Mr Oliver Nicholas Sutton
Director
01/06/2009 - Present
8
Hadley, Ronald Cedric
Director
01/01/2007 - 10/08/2020
-
CHARLES GREEN & SON LIMITED
Corporate Director
01/06/2009 - 01/06/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHARLES GREEN & SON LIMITED

CHARLES GREEN & SON LIMITED is an(a) Active company incorporated on 21/06/1948 with the registered office located at 37 Tenby Street,, Birmingham, B1 3EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES GREEN & SON LIMITED?

toggle

CHARLES GREEN & SON LIMITED is currently Active. It was registered on 21/06/1948 .

Where is CHARLES GREEN & SON LIMITED located?

toggle

CHARLES GREEN & SON LIMITED is registered at 37 Tenby Street,, Birmingham, B1 3EF.

What does CHARLES GREEN & SON LIMITED do?

toggle

CHARLES GREEN & SON LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for CHARLES GREEN & SON LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2024-12-31.