CHARRINGTON AND COMPANY,LIMITED

CHARRINGTON AND COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARRINGTON AND COMPANY,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARRINGTON AND COMPANY,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARRINGTON AND COMPANY,LIMITED located?

    Registered Office Address
    Molson Coors Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARRINGTON AND COMPANY,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARRINGTON AND COMPANY,LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for CHARRINGTON AND COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on Dec 10, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Philip Mark Whitehead as a director on May 21, 2025

    1 pagesTM01

    Termination of appointment of Robert Eveson as a director on May 21, 2025

    1 pagesTM01

    Appointment of Miss Rebecca Jane Wheeler as a director on May 21, 2025

    2 pagesAP01

    Appointment of Mr Simon Kerry as a director on May 21, 2025

    2 pagesAP01

    Registered office address changed from 137 High Street Burton on Trent Staffordshire DE14 1JZ to Molson Coors Head Office Horninglow Street Burton upon Trent Staffordshire DE14 1JZ on Mar 28, 2025

    1 pagesAD01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Philip Rutherford as a director on Dec 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Robert Eveson as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Simon Kerry as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of CHARRINGTON AND COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERRY, Simon
    Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors
    Staffordshire
    Director
    Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors
    Staffordshire
    EnglandBritish147820500001
    WHEELER, Rebecca Jane
    Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors
    Staffordshire
    Director
    Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors
    Staffordshire
    EnglandBritish291998040001
    BUTCHERS, Christopher Ewart
    10 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    Secretary
    10 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    British5485380001
    DONALD, Keith Malcolm Hamilton
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    Secretary
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    British42500380003
    KENNEDY, Bronagh
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    Secretary
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    British165715410001
    MCLAUGHLIN, Susan Elizabeth
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Secretary
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    British60944530003
    NEWLAND, Stuart
    4 The Orangery
    Icknield Street Beoley
    B98 9AL Redditch
    Worcestershire
    Secretary
    4 The Orangery
    Icknield Street Beoley
    B98 9AL Redditch
    Worcestershire
    British3422930001
    BELFER, Simon Leo
    52 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    52 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    British94520040001
    BESZANT, Keith Wadham
    65 Upper Ratton Drive
    BN20 9DD Eastbourne
    East Sussex
    Director
    65 Upper Ratton Drive
    BN20 9DD Eastbourne
    East Sussex
    British24794650001
    BRIDGMAN, Donald Alfred
    12 Langford Green
    Hutton
    CM13 1YJ Brentwood
    Essex
    Director
    12 Langford Green
    Hutton
    CM13 1YJ Brentwood
    Essex
    EnglandBritish87961640001
    COOPER, Robert Douglas
    1 Wildcroft Manor
    SW15 3TS London
    Director
    1 Wildcroft Manor
    SW15 3TS London
    British5643240001
    COX, Simon John
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    EnglandBritish119500470001
    DONALD, Keith Malcolm Hamilton
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    Director
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    EnglandBritish42500380003
    EVESON, Robert
    Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors
    Staffordshire
    Director
    Head Office
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors
    Staffordshire
    EnglandBritish172945350001
    HANBURY, Benjamin John
    Cogans
    Piltdown
    TN22 3XR Uckfield
    East Sussex
    Director
    Cogans
    Piltdown
    TN22 3XR Uckfield
    East Sussex
    United KingdomBritish20950400001
    HEEDE, David Alexander
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    EnglandBritish57530420003
    IBRAHIM, Zahir Mohammed
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    United KingdomBritish131769980002
    KENNEDY, Bronagh
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    Director
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    EnglandBritish165715410001
    KERRY, Simon
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    EnglandBritish147820500001
    LANDTMETERS, Frederic Charles Marie
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    EnglandBelgian194786180001
    MCLAUGHLIN, Susan Elizabeth
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Director
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    British60944530003
    MORGAN, John Henry
    Sparrows Farm
    Henham Road, Debden Green
    CB11 3LZ Saffron Walden
    Essex
    Director
    Sparrows Farm
    Henham Road, Debden Green
    CB11 3LZ Saffron Walden
    Essex
    British65636540001
    ROBERTS, Tiziana
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    United KingdomBritish163920700001
    ROSS, Brian Richard
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    Director
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    British985530001
    RUTHERFORD, Philip
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    EnglandBritish194781500001
    SCOBIE, William Young
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    Director
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    United KingdomBritish24610250001
    SPINNEY, Russell
    137 High Street
    DE14 1JZ Burton On Trent
    Staffordshire
    Director
    137 High Street
    DE14 1JZ Burton On Trent
    Staffordshire
    American90914030001
    SWINBURN, Peter Stuart
    18 Staceys Mount
    Crays Hill
    CM11 2XH Billericay
    Essex
    Director
    18 Staceys Mount
    Crays Hill
    CM11 2XH Billericay
    Essex
    British30665250001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    British29218800002
    WHITEHEAD, Philip Mark
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    EnglandBritish216054030001
    WOODHEAD, David John
    33 Hall Lane
    Brinsley
    NG16 5AN Nottingham
    Nottinghamshire
    Director
    33 Hall Lane
    Brinsley
    NG16 5AN Nottingham
    Nottinghamshire
    United KingdomBritish148455480001

    Who are the persons with significant control of CHARRINGTON AND COMPANY,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Molson Coors Brewing Company (Uk) Limited
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors Head Office
    England
    Apr 06, 2016
    Horninglow Street
    DE14 1JZ Burton Upon Trent
    Molson Coors Head Office
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number26018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0