Background WavePink WaveYellow Wave

CHAS.B.PUGH(WALSALL),LIMITED (00300289)

CHAS.B.PUGH(WALSALL),LIMITED (00300289) is an active UK company. incorporated on 1 May 1935. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). CHAS.B.PUGH(WALSALL),LIMITED has been registered for 90 years. Current directors include PUGH, James Robertson Jeremy.

Company Number
00300289
Status
active
Type
ltd
Incorporated
1 May 1935
Age
90 years
Address
Heath Road, Walsall, WS10 8LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
PUGH, James Robertson Jeremy
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAS.B.PUGH(WALSALL),LIMITED

CHAS.B.PUGH(WALSALL),LIMITED is an active company incorporated on 1 May 1935 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). CHAS.B.PUGH(WALSALL),LIMITED was registered 90 years ago.(SIC: 46770)

Status

active

Active since 90 years ago

Company No

00300289

LTD Company

Age

90 Years

Incorporated 1 May 1935

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Heath Road Darlaston Walsall, WS10 8LU,

Timeline

5 key events • 1935 - 2024

Funding Officers Ownership
Company Founded
Apr 35
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Oct 23
Director Left
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PUGH, James Robertson Jeremy

Active
Winterstoke Road, BristolB53 2NS
Secretary
Appointed 15 Aug 2008

PUGH, James Robertson Jeremy

Active
Winterstoke Road, BristolB53 2NS
Born March 1972
Director
Appointed 15 Aug 2008

JARVIS, Anthony

Resigned
19 Linley Wood Road, WalsallWS9 0JY
Secretary
Appointed N/A
Resigned 01 Apr 1998

PARTRIDGE, Anthony Harold

Resigned
93 Stoney Lane, WalsallWS3 3RE
Secretary
Appointed 01 Apr 1998
Resigned 15 Aug 2008

JARVIS, Anthony

Resigned
19 Linley Wood Road, WalsallWS9 0JY
Born September 1937
Director
Appointed N/A
Resigned 30 Nov 2001

JARVIS, Terence Stanley

Resigned
265 High Street, WalsallWS7 8XJ
Born May 1945
Director
Appointed 01 Apr 1996
Resigned 16 Jun 2008

NIGHTINGALE, Mark Andrew

Resigned
Heath Road, WalsallWS10 8LU
Born June 1962
Director
Appointed 30 Nov 2001
Resigned 30 Apr 2024

PARTRIDGE, Anthony Harold

Resigned
93 Stoney Lane, WalsallWS3 3RE
Born August 1943
Director
Appointed N/A
Resigned 15 Aug 2008

PUGH, Robert Edward

Resigned
Heath Road, WalsallWS10 8LU
Born September 1943
Director
Appointed N/A
Resigned 11 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr James Robertson Jeremy Pugh

Ceased
Darlaston, WalsallWS10 8LU
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Robert Edward Pugh

Ceased
Darlaston, WalsallWS10 8LU
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr James Robertson Jeremy Pugh

Active
Winterstoke Road, BristolB53 2NS
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
17 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Resolution
30 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Statement Of Companys Objects
10 July 2013
CC04CC04
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
3 May 2006
169169
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2000
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 1996
AAAnnual Accounts
Legacy
14 April 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
11 April 1994
287Change of Registered Office
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
27 November 1991
AAAnnual Accounts
Legacy
29 March 1991
403aParticulars of Charge Subject to s859A
Legacy
29 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
6 April 1990
288288
Accounts With Accounts Type Full Group
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Small Group
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Legacy
9 March 1989
363363
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 May 1935
NEWINCIncorporation