Charles Green & Son Limited


Founded in 1948, Charles Green & Son, classified under reg no. 00455784 is an active company. Currently registered at 37 Tenby Street, B1 3EF, the company has been in the business for seventy six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Oliver S., Trevor B. and Thomas G.. Of them, Thomas G. has been with the company the longest, being appointed on 12 July 1992 and Oliver S. has been with the company for the least time - from 1 June 2009. As of 29 March 2024, there were 9 ex directors - Joyce G., Ronald H. and others listed below. There were no ex secretaries.

Charles Green & Son Limited Address / Contact

Office Address 37 Tenby Street,
Office Address2 Birmingham
Town
Post code B1 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00455784
Date of Incorporation Mon, 21st Jun 1948
Industry Manufacture of jewellery and related articles
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Oliver S.

Position: Director

Appointed: 01 June 2009

Trevor B.

Position: Director

Appointed: 01 January 2007

Thomas G.

Position: Director

Appointed: 12 July 1992

Joyce G.

Position: Director

Resigned: 22 September 2017

Charles Green & Son Limited

Position: Corporate Director

Appointed: 01 June 2009

Resigned: 01 June 2009

Ronald H.

Position: Director

Appointed: 01 January 2007

Resigned: 10 August 2020

Richard S.

Position: Director

Appointed: 12 July 1992

Resigned: 13 January 2013

Adam G.

Position: Director

Appointed: 12 July 1992

Resigned: 24 August 2005

Charles G.

Position: Director

Appointed: 12 July 1992

Resigned: 05 June 2005

Simon G.

Position: Director

Appointed: 12 July 1992

Resigned: 14 June 2008

Richard K.

Position: Director

Appointed: 12 July 1992

Resigned: 10 May 1998

John P.

Position: Director

Appointed: 12 July 1992

Resigned: 31 December 2004

Prudence P.

Position: Director

Appointed: 12 July 1992

Resigned: 05 June 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Charles Green Holdings Limited from Birmingham, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles Green Holdings Limited

37 Tenby Street, Birmingham, B1 3EF, England

Legal authority Companies Act 2006 - United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09315727
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand209 915566 007
Current Assets2 242 4742 436 020
Debtors847 060739 575
Net Assets Liabilities1 849 0291 768 115
Other Debtors129 872105 756
Property Plant Equipment178 131146 705
Total Inventories1 185 4991 130 438
Other
Amount Specific Advance Or Credit Directors1 060 
Amount Specific Advance Or Credit Made In Period Directors1 06099
Amount Specific Advance Or Credit Repaid In Period Directors 1 159
Accumulated Depreciation Impairment Property Plant Equipment668 485710 834
Amounts Owed To Group Undertakings7272
Average Number Employees During Period3331
Bank Borrowings51 675239 104
Bank Borrowings Overdrafts35 026192 328
Creditors89 669234 219
Finance Lease Liabilities Present Value Total54 64341 891
Fixed Assets178 231146 805
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 85332 080
Increase From Depreciation Charge For Year Property Plant Equipment 42 349
Investments Fixed Assets100100
Investments In Group Undertakings100100
Net Current Assets Liabilities1 760 4671 855 529
Other Creditors173 092121 585
Other Taxation Social Security Payable159 465148 853
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost846 616857 539
Total Additions Including From Business Combinations Property Plant Equipment 10 923
Total Assets Less Current Liabilities1 938 6982 002 334
Total Borrowings118 248293 747
Trade Creditors Trade Payables120 799250 453
Trade Debtors Trade Receivables717 188633 819

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements