You are here: bizstats.co.uk > a-z index > J list

J. Charnley & Sons CHORLEY


Founded in 1999, J. Charnley & Sons, classified under reg no. 03727216 is an active company. Currently registered at Lower Hilton Farm Marsh Lane PR6 8NY, Chorley the company has been in the business for 25 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2007-08-31.

The company has 4 directors, namely James C., John C. and Victoria C. and others. Of them, David C. has been with the company the longest, being appointed on 2 March 1999 and James C. and John C. and Victoria C. have been with the company for the least time - from 21 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brenda C. who worked with the the company until 23 May 2013.

J. Charnley & Sons Address / Contact

Office Address Lower Hilton Farm Marsh Lane
Office Address2 Brindle
Town Chorley
Post code PR6 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727216
Date of Incorporation Tue, 2nd Mar 1999
Industry Repair of machinery
Industry Manufacture of agricultural tractors
End of financial Year 31st August
Company age 25 years old
Account last made up date Fri, 31st Aug 2007
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

James C.

Position: Director

Appointed: 21 November 2019

John C.

Position: Director

Appointed: 21 November 2019

Victoria C.

Position: Director

Appointed: 21 November 2019

David C.

Position: Director

Appointed: 02 March 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

John C.

Position: Director

Appointed: 02 March 1999

Resigned: 28 October 2006

Brenda C.

Position: Secretary

Appointed: 02 March 1999

Resigned: 23 May 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 1999

Resigned: 02 March 1999

William C.

Position: Director

Appointed: 02 March 1999

Resigned: 03 September 2019

Brenda C.

Position: Director

Appointed: 02 March 1999

Resigned: 23 May 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is David C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is William C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2019-11-21
filed on: 5th, December 2019
Free Download (2 pages)

Company search

Advertisements