CHARLTON & JENRICK LIMITED

Register to unlock more data on OkredoRegister

CHARLTON & JENRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037946

Incorporation date

17/07/1986

Size

Medium

Contacts

Registered address

Registered address

Unit D, Stafford Park 2, Telford, Shropshire TF3 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Robert Leslie Pope as a director on 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Jennifer Ann Jenrick as a secretary on 2021-01-01
dot icon30/04/2021
Director's details changed for Mr Peter Mintoft on 2021-02-09
dot icon30/04/2021
Appointment of Mr Dane Mark Beckett as a director on 2021-02-16
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon25/01/2018
Cessation of Barry George Charlton as a person with significant control on 2017-11-21
dot icon25/01/2018
Notification of Charlton & Jenrick Holdings Limited as a person with significant control on 2017-11-21
dot icon25/01/2018
Cessation of William John Jenrick as a person with significant control on 2017-11-21
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-11-22
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/02/2016
Appointment of Mr Robert Leslie Pope as a director on 2015-11-30
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2015-03-02
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2014-08-22
dot icon05/08/2015
Purchase of own shares.
dot icon05/08/2015
Purchase of own shares.
dot icon04/08/2015
Statement by Directors
dot icon04/08/2015
Statement of capital on 2015-08-04
dot icon04/08/2015
Solvency Statement dated 02/07/15
dot icon04/08/2015
Resolutions
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/02/2014
Director's details changed for Peter Mintoft on 2013-12-01
dot icon19/02/2014
Director's details changed for Mr William John Jenrick on 2013-12-01
dot icon19/02/2014
Director's details changed for Mr Barry George Charlton on 2013-12-01
dot icon19/02/2014
Secretary's details changed for Mrs Jennifer Ann Jenrick on 2013-12-01
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon05/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon25/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2010
Registered office address changed from Unit G1 & 2 Halesfields Telford Shropshire TF7 4QJ on 2010-07-14
dot icon25/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr William John Jenrick on 2009-10-31
dot icon25/03/2010
Director's details changed for Mr Barry George Charlton on 2009-10-31
dot icon25/03/2010
Termination of appointment of Colin Stirton as a director
dot icon14/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/04/2009
Particulars of contract relating to shares
dot icon07/04/2009
Capitals not rolled up
dot icon07/04/2009
Particulars of contract relating to shares
dot icon07/04/2009
Capitals not rolled up
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/09/2008
Return made up to 31/12/07; change of members; amend
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
Ad 01/10/07--------- £ si 111@1=111 £ ic 18192/18303
dot icon04/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/03/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/08/2006
New director appointed
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon06/08/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Registered office changed on 18/01/05 from: grate ideas centre castle trading estate priorslee telford
dot icon12/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon27/07/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon15/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Return made up to 22/05/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/07/1997
Return made up to 22/05/97; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/08/1996
Return made up to 22/05/96; full list of members
dot icon14/05/1996
Ad 26/04/96--------- £ si 2232@1=2232 £ ic 15625/17857
dot icon14/05/1996
Ad 29/01/96--------- £ si 1785@1=1785 £ ic 13840/15625
dot icon24/10/1995
New director appointed
dot icon16/10/1995
Ad 30/09/95--------- £ si 1340@1=1340 £ ic 12500/13840
dot icon16/10/1995
Memorandum and Articles of Association
dot icon16/10/1995
Resolutions
dot icon05/09/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
Return made up to 22/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
Return made up to 22/05/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon22/06/1993
Return made up to 22/05/93; no change of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon14/05/1992
Return made up to 22/05/92; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1990-12-31
dot icon07/06/1991
Full accounts made up to 1989-12-31
dot icon07/06/1991
Return made up to 22/05/91; no change of members
dot icon18/09/1990
Full accounts made up to 1988-12-31
dot icon05/09/1989
Registered office changed on 05/09/89 from: lark rise haughton lane shifnal shopshire TF11 8HG
dot icon05/09/1989
Return made up to 30/06/89; full list of members
dot icon07/08/1989
Particulars of mortgage/charge
dot icon26/09/1988
Particulars of mortgage/charge
dot icon24/08/1988
Resolutions
dot icon24/08/1988
£ nc 100/50000
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 30/03/88; full list of members
dot icon23/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Gazettable document
dot icon21/08/1986
Certificate of change of name
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1986
Registered office changed on 14/08/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon17/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

51
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,243,100.00

Confirmation

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

Accounts

dot iconAccounts
Medium
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)
2022
51
11.61M
-
18.10M
1.24M
-
2022
51
11.61M
-
18.10M
1.24M
-

Employees

2022

Employees

51 Ascended- *

Net Assets(GBP)

11.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

18.10M £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Dane Mark
Director
16/02/2021 - Present
-
Pope, Robert Leslie
Director
30/11/2015 - 31/03/2023
1
Mintoft, Peter
Director
01/08/2006 - Present
9
Stirton, Colin Ramsay
Director
30/09/1995 - 31/10/2009
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About CHARLTON & JENRICK LIMITED

CHARLTON & JENRICK LIMITED is an(a) Active company incorporated on 17/07/1986 with the registered office located at Unit D, Stafford Park 2, Telford, Shropshire TF3 3AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLTON & JENRICK LIMITED?

toggle

CHARLTON & JENRICK LIMITED is currently Active. It was registered on 17/07/1986 .

Where is CHARLTON & JENRICK LIMITED located?

toggle

CHARLTON & JENRICK LIMITED is registered at Unit D, Stafford Park 2, Telford, Shropshire TF3 3AR.

What does CHARLTON & JENRICK LIMITED do?

toggle

CHARLTON & JENRICK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CHARLTON & JENRICK LIMITED have?

toggle

CHARLTON & JENRICK LIMITED had 51 employees in 2022.

What is the latest filing for CHARLTON & JENRICK LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.