Background WavePink WaveYellow Wave

CHARLTON & JENRICK HOLDINGS LIMITED (10833237)

CHARLTON & JENRICK HOLDINGS LIMITED (10833237) is an active UK company. incorporated on 23 June 2017. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARLTON & JENRICK HOLDINGS LIMITED has been registered for 8 years. Current directors include CHARLTON, Barry George, JENRICK, William John, MINTOFT, Peter.

Company Number
10833237
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Unit D, Telford, TF3 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHARLTON, Barry George, JENRICK, William John, MINTOFT, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON & JENRICK HOLDINGS LIMITED

CHARLTON & JENRICK HOLDINGS LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHARLTON & JENRICK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10833237

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit D Stafford Park 2 Telford, TF3 3AR,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Dec 17
Funding Round
Dec 17
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 20
Capital Reduction
Apr 23
Share Buyback
Apr 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Feb 26
Share Buyback
Feb 26
11
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARLTON, Barry George

Active
Stafford Park 2, TelfordTF3 3AR
Born March 1946
Director
Appointed 23 Jun 2017

JENRICK, William John

Active
Stafford Park 2, TelfordTF3 3AR
Born November 1940
Director
Appointed 23 Jun 2017

MINTOFT, Peter

Active
Stafford Park 2, TelfordTF3 3AR
Born July 1970
Director
Appointed 23 Jun 2017

JENRICK, Jennifer Ann

Resigned
Stafford Park 2, TelfordTF3 3AR
Secretary
Appointed 23 Jun 2017
Resigned 01 Jan 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Barry George Charlton

Active
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 21 Nov 2017

Mr William John Jenrick

Active
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 21 Nov 2017

Mr Andrew Hurworth

Ceased
Edgecombe Drive, DarlingtonDL3 9DQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2017
Ceased 21 Nov 2017

Mr Peter Mintoft

Ceased
Stafford Park 2, TelfordTF3 3AR
Born July 1970

Nature of Control

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

Filing History

52

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Capital Cancellation Shares
10 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
10 April 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
9 April 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Resolution
20 February 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
30 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2024
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Confirmation Statement
22 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
17 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Resolution
30 November 2017
RESOLUTIONSResolutions
Incorporation Company
23 June 2017
NEWINCIncorporation