Company number 00748009
Status Active
Incorporation Date 25 January 1963
Company Type Private Limited Company
Address 65 HIGH STREET, BRAINTREE, ESSEX, CM7 7JX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 24,999
. The most likely internet sites of CHAS. J. TOWNROW & SONS LIMITED are www.chasjtownrowsons.co.uk, and www.chas-j-townrow-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Chas J Townrow Sons Limited is a Private Limited Company.
The company registration number is 00748009. Chas J Townrow Sons Limited has been working since 25 January 1963.
The present status of the company is Active. The registered address of Chas J Townrow Sons Limited is 65 High Street Braintree Essex Cm7 7jx. . TOWNROW, Edward James is a Secretary of the company. SKRINE, Diana Mary is a Director of the company. TOWNROW, Anne Cristabel Rustat is a Director of the company. TOWNROW, Edward James is a Director of the company. TOWNROW, Richard James is a Director of the company. Secretary TOWNROW, Anne Cristabel Rustat has been resigned. Secretary TOWNROW, Barbara has been resigned. Director TOWNROW, Barbara has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Richard James Townrow
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Andrew Michael Alexander Skrine
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
CHAS. J. TOWNROW & SONS LIMITED Events
20 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 bridge street st ives cambridgeshire t/n CB277172, by…
27 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1B cooper drive springwood industrial…
13 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 90/94 high street maldon essex. And the…
18 November 1996
Legal mortgage
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65A high street braintree essex t/n…
18 November 1996
Legal mortgage
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 76-78 high street braintree essex and the…
20 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied
on 17 January 1997
Persons entitled: Midland Bank PLC
Description: F/H-65 high street braintree essex. Together with all…
26 November 1993
Legal charge
Delivered: 27 November 1993
Status: Satisfied
on 17 January 1997
Persons entitled: Midland Bank PLC
Description: F/H-51/53 high street braintree essex together with all…
14 June 1991
Legal charge
Delivered: 15 June 1991
Status: Satisfied
on 17 January 1997
Persons entitled: Midland Bank PLC
Description: All that f/h property known as 76/78 high street braintree…
18 June 1987
Legal mortgage
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 79,81 and 83 connaught avenue with land in old way…
18 April 1985
Legal mortgage
Delivered: 30 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 65 high street braintree essex and/or proceeds of…
11 February 1972
Mortgage
Delivered: 11 February 1972
Status: Satisfied
on 10 July 1992
Description: 51/53 high street, braintree, essex floating charge over…