Background WavePink WaveYellow Wave

CHARLTON & JENRICK LIMITED (02037946)

CHARLTON & JENRICK LIMITED (02037946) is an active UK company. incorporated on 17 July 1986. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CHARLTON & JENRICK LIMITED has been registered for 39 years. Current directors include BECKETT, Dane Mark, CHARLTON, Barry George, JENRICK, William John and 1 others.

Company Number
02037946
Status
active
Type
ltd
Incorporated
17 July 1986
Age
39 years
Address
Unit D, Telford, TF3 3AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BECKETT, Dane Mark, CHARLTON, Barry George, JENRICK, William John, MINTOFT, Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON & JENRICK LIMITED

CHARLTON & JENRICK LIMITED is an active company incorporated on 17 July 1986 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CHARLTON & JENRICK LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02037946

LTD Company

Age

39 Years

Incorporated 17 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LIGGART LIMITED
From: 17 July 1986To: 21 August 1986
Contact
Address

Unit D Stafford Park 2 Telford, TF3 3AR,

Previous Addresses

Unit G1 & 2 Halesfields Telford Shropshire TF7 4QJ
From: 17 July 1986To: 14 July 2010
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Mar 10
Capital Update
Aug 15
Capital Reduction
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Share Buyback
Aug 15
Director Joined
Feb 16
Funding Round
Jan 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 21
Director Left
Mar 23
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BECKETT, Dane Mark

Active
Stafford Park 2, TelfordTF3 3AR
Born August 1976
Director
Appointed 16 Feb 2021

CHARLTON, Barry George

Active
Stafford Park 2, TelfordTF3 3AR
Born March 1946
Director
Appointed N/A

JENRICK, William John

Active
Stafford Park 2, TelfordTF3 3AR
Born November 1940
Director
Appointed N/A

MINTOFT, Peter

Active
Stafford Park 2, TelfordTF3 3AR
Born July 1970
Director
Appointed 01 Aug 2006

JENRICK, Jennifer Ann

Resigned
Stafford Park 2, TelfordTF3 3AR
Secretary
Appointed N/A
Resigned 01 Jan 2021

POPE, Robert Leslie

Resigned
Stafford Park 2, TelfordTF3 3AR
Born January 1964
Director
Appointed 30 Nov 2015
Resigned 31 Mar 2023

STIRTON, Colin Ramsay

Resigned
61 Idonia Road, WolverhamptonWV6 7NQ
Born August 1946
Director
Appointed 30 Sept 1995
Resigned 31 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Stafford Park 2, TelfordTF3 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mr Barry George Charlton

Ceased
Stafford Park 2, TelfordTF3 3AR
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Nov 2017

Mr William John Jenrick

Ceased
Stafford Park 2, TelfordTF3 3AR
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Capital Cancellation Shares
5 August 2015
SH06Cancellation of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
5 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Legacy
4 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 August 2015
SH19Statement of Capital
Legacy
4 August 2015
CAP-SSCAP-SS
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
5 January 2011
MG04MG04
Legacy
5 January 2011
MG04MG04
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Medium
14 October 2009
AAAnnual Accounts
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
363aAnnual Return
Legacy
5 December 2007
88(2)R88(2)R
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
287Change of Registered Office
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
88(2)R88(2)R
Legacy
14 May 1996
88(2)R88(2)R
Legacy
24 October 1995
288288
Legacy
16 October 1995
88(2)R88(2)R
Memorandum Articles
16 October 1995
MEM/ARTSMEM/ARTS
Resolution
16 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
5 September 1989
287Change of Registered Office
Legacy
5 September 1989
363363
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Resolution
24 August 1988
RESOLUTIONSResolutions
Legacy
24 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
23 June 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
21 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1986
288288
Legacy
14 August 1986
287Change of Registered Office
Certificate Incorporation
17 July 1986
CERTINCCertificate of Incorporation