About

Registered Number: 00053333
Date of Incorporation: 15/07/1897 (126 years and 9 months ago)
Company Status: Active
Registered Address: 137 High Street, Burton On Trent, Staffordshire, DE14 1JZ

 

Charrington & Company,limited was founded on 15 July 1897, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies director is Cooper, Robert Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Robert Douglas N/A 26 September 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 24 February 2003
AUD - Auditor's letter of resignation 22 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
AA - Annual Accounts 29 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 11 January 2001
225 - Change of Accounting Reference Date 11 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2000
287 - Change in situation or address of Registered Office 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
MEM/ARTS - N/A 06 November 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 23 February 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 26 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
363b - Annual Return 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
363a - Annual Return 28 June 1996
AA - Annual Accounts 02 February 1996
RESOLUTIONS - N/A 27 June 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 08 March 1995
288 - N/A 11 October 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 02 March 1994
288 - N/A 13 February 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 25 January 1993
288 - N/A 13 October 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 10 March 1992
AA - Annual Accounts 10 March 1992
288 - N/A 07 September 1991
288 - N/A 07 September 1991
363a - Annual Return 08 May 1991
288 - N/A 15 June 1990
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 19 January 1990
288 - N/A 04 October 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
288 - N/A 21 January 1988
288 - N/A 19 October 1987
288 - N/A 13 August 1987
288 - N/A 18 April 1987
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
288 - N/A 22 October 1986
AA - Annual Accounts 12 February 1976

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 20 July 1981 Fully Satisfied

N/A

Trust deed 31 July 1970 Fully Satisfied

N/A

Trust deed 31 October 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.