Richard Charnley & Sons Limited CARLISLE


Richard Charnley & Sons started in year 1956 as Private Limited Company with registration number 00567544. The Richard Charnley & Sons company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Carlisle at Shed 8 Site 7. Postal code: CA6 5SR.

At the moment there are 2 directors in the the company, namely John C. and Richard C.. In addition one secretary - Richard C. - is with the firm. 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 - Kenneth C. who worked with the the company until 15 February 2000.

This company operates within the CA6 5SR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0253128 . It is located at Unit 7, Sandysike, Carlisle with a total of 20 carsand 15 trailers.

Richard Charnley & Sons Limited Address / Contact

Office Address Shed 8 Site 7
Office Address2 Sandysike Longtown
Town Carlisle
Post code CA6 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00567544
Date of Incorporation Wed, 13th Jun 1956
Industry Freight transport by road
End of financial Year 30th June
Company age 68 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

John C.

Position: Director

Appointed: 09 September 2018

Richard C.

Position: Director

Appointed: 21 March 2013

Richard C.

Position: Secretary

Appointed: 05 October 2010

Kenneth C.

Position: Secretary

Resigned: 15 February 2000

Karla C.

Position: Director

Appointed: 14 September 2017

Resigned: 20 August 2018

Elizabeth H.

Position: Director

Appointed: 21 March 2013

Resigned: 12 March 2018

Richard C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 05 October 2010

Richard C.

Position: Director

Appointed: 01 July 1999

Resigned: 12 August 2014

Kenneth C.

Position: Director

Appointed: 29 November 1991

Resigned: 01 July 1999

Margaret C.

Position: Director

Appointed: 29 November 1991

Resigned: 01 July 1999

Richard C.

Position: Director

Appointed: 29 November 1991

Resigned: 01 July 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Richard Charnley & Sons (Holdings) Limited from Carlisle. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard C. This PSC owns 50,01-75% shares.

Richard Charnley & Sons (Holdings) Limited

Shed 8 Site 7 Sandysikes Ind Est, Longtown, Carlisle, Cumbria, CA6 5SR

Legal authority England
Legal form Company
Country registered England
Place registered Companies House England And Wales
Registration number 12075073
Notified on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 26 September 2017
Ceased on 10 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand66 261133 871179 706111 125105 7612481 2271 561
Current Assets203 022289 414285 335245 361389 778383 753358 550357 492
Debtors136 761155 543105 629134 236284 017383 505357 323355 931
Net Assets Liabilities110 031127 831158 363253 842    
Property Plant Equipment49 51137 23953 912     
Other
Accumulated Depreciation Impairment Property Plant Equipment43 21855 49056 766     
Creditors147 946208 08819 3716 269270 750265 746241 574241 574
Fixed Assets64 26151 98968 66214 750    
Increase From Depreciation Charge For Year Property Plant Equipment 12 2728 5801 983    
Intangible Assets14 75014 750      
Intangible Assets Gross Cost14 75014 750      
Net Current Assets Liabilities55 07681 326119 214239 092119 028118 007116 976115 918
Property Plant Equipment Gross Cost92 72992 729110 678     
Provisions For Liabilities Balance Sheet Subtotal7 7735 48410 142     
Total Assets Less Current Liabilities119 337133 315187 876253 842133 778128 057127 026125 918
Accrued Liabilities 3331 354     
Average Number Employees During Period 3332222
Corporation Tax Payable 8 1705 439     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 30458 749    
Disposals Property Plant Equipment  10 440110 678    
Finance Lease Liabilities Present Value Total 5 87519 371     
Increase Decrease In Property Plant Equipment  28 389     
Investments Fixed Assets 14 75014 75014 75014 75010 05010 05010 000
Number Shares Issued Fully Paid   6 3526 3526 3526 3526 352
Other Investments Other Than Loans 14 75014 750     
Par Value Share   11111
Percentage Class Share Held In Subsidiary   100100100100100
Prepayments 651 188     
Total Additions Including From Business Combinations Property Plant Equipment  28 389     
Trade Creditors Trade Payables 184 280145 378     
Trade Debtors Trade Receivables 155 478104 441     

Transport Operator Data

Unit 7
Address Sandysike , Longtown
City Carlisle
Post code CA6 5SR
Vehicles 20
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from 2021-12-31 to 2022-06-30
filed on: 27th, September 2022
Free Download (1 page)

Company search

Advertisements