RICHARD CHARNLEY & SONS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 5SR

Company number 00567544
Status Active
Incorporation Date 13 June 1956
Company Type Private Limited Company
Address SHED 8 SITE 7, SANDYSIKE LONGTOWN, CARLISLE, CA6 5SR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 6,952 . The most likely internet sites of RICHARD CHARNLEY & SONS LIMITED are www.richardcharnleysons.co.uk, and www.richard-charnley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Richard Charnley Sons Limited is a Private Limited Company. The company registration number is 00567544. Richard Charnley Sons Limited has been working since 13 June 1956. The present status of the company is Active. The registered address of Richard Charnley Sons Limited is Shed 8 Site 7 Sandysike Longtown Carlisle Ca6 5sr. . CHARNLEY, Richard James Sweeney is a Secretary of the company. CHARNLEY, Richard James Sweeney is a Director of the company. HARRIS, Elizabeth Nicola is a Director of the company. Secretary CHARNLEY, Kenneth John William has been resigned. Secretary CHARNLEY (JUNIOR), Richard John Schofield has been resigned. Director CHARNLEY, Kenneth John William has been resigned. Director CHARNLEY, Margaret Katherine Harte has been resigned. Director CHARNLEY, Richard John Schofield has been resigned. Director CHARNLEY (JUNIOR), Richard John Schofield has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CHARNLEY, Richard James Sweeney
Appointed Date: 05 October 2010

Director
CHARNLEY, Richard James Sweeney
Appointed Date: 21 March 2013
43 years old

Director
HARRIS, Elizabeth Nicola
Appointed Date: 21 March 2013
61 years old

Resigned Directors

Secretary
CHARNLEY, Kenneth John William
Resigned: 15 February 2000

Secretary
CHARNLEY (JUNIOR), Richard John Schofield
Resigned: 05 October 2010
Appointed Date: 01 March 2001

Director
CHARNLEY, Kenneth John William
Resigned: 01 July 1999
70 years old

Director
CHARNLEY, Margaret Katherine Harte
Resigned: 01 July 1999
91 years old

Director
CHARNLEY, Richard John Schofield
Resigned: 01 July 1999
100 years old

Director
CHARNLEY (JUNIOR), Richard John Schofield
Resigned: 12 August 2014
Appointed Date: 01 July 1999
75 years old

RICHARD CHARNLEY & SONS LIMITED Events

06 Jan 2017
Confirmation statement made on 29 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,952

11 Nov 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,752

...
... and 75 more events
10 Feb 1988
Accounts for a small company made up to 31 December 1986

18 Jan 1988
Director resigned;new director appointed

11 Feb 1987
Accounts for a small company made up to 31 December 1985

26 Jan 1987
Annual return made up to 01/12/86

13 Jun 1956
Incorporation

RICHARD CHARNLEY & SONS LIMITED Charges

29 June 2011
All assets debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 1959
Debenture
Delivered: 20 April 1959
Status: Outstanding
Persons entitled: R.J.S Charnley
Description: Undertaking and all property present and future including…