AWB CHARLESWORTH LLP

Register to unlock more data on OkredoRegister

AWB CHARLESWORTH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC321944

Incorporation date

25/08/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

23 Otley Street, Skipton, North Yorkshire BD23 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon13/04/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon27/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Termination of appointment of Liam James O'neill as a member on 2021-12-17
dot icon01/11/2021
Registered office address changed from 12-16 North Street Keighley West Yorkshire BD21 3SE to 23 Otley Street Skipton North Yorkshire BD23 1DY on 2021-11-01
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon02/07/2021
Termination of appointment of Alan John Davidson as a member on 2021-06-30
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon20/07/2017
Termination of appointment of Martin Beverley Wood as a member on 2017-06-30
dot icon12/07/2017
Registration of charge OC3219440003, created on 2017-07-10
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
Termination of appointment of Andrew David Worger as a member on 2017-03-10
dot icon05/10/2016
Termination of appointment of Amanda Louise Worger as a member on 2016-10-01
dot icon05/10/2016
Termination of appointment of Roger Howard Armstrong as a member on 2016-10-01
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon11/04/2016
Appointment of Mrs Amanda Louise Worger as a member on 2016-04-01
dot icon11/04/2016
Appointment of Mr Andrew David Worger as a member on 2016-04-01
dot icon03/02/2016
Termination of appointment of Julie Elizabeth Bridgman as a member on 2016-01-31
dot icon19/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Appointment of Mr James Alexander Dunn as a member on 2015-10-01
dot icon04/09/2015
Annual return made up to 2015-08-25
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Termination of appointment of April Alison Chamberlain as a member on 2014-10-31
dot icon03/11/2014
Termination of appointment of April Alison Chamberlain as a member on 2014-10-31
dot icon23/09/2014
Annual return made up to 2014-08-25
dot icon07/04/2014
Appointment of Mr Umberto Vietri as a member
dot icon07/04/2014
Termination of appointment of Umberto Vietri Limited as a member
dot icon31/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-08-25
dot icon16/09/2013
Termination of appointment of Debra Brown as a member
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon24/09/2012
Annual return made up to 2012-08-25
dot icon24/09/2012
Member's details changed for Umberto Vietri Limited on 2012-08-25
dot icon21/09/2012
Member's details changed for Martin Beverley Wood on 2012-08-25
dot icon21/09/2012
Member's details changed for April Alison Brett on 2012-08-25
dot icon21/09/2012
Member's details changed for Julie Elizabeth Bridgman on 2012-08-25
dot icon21/09/2012
Member's details changed for Roger Howard Armstrong on 2012-08-25
dot icon27/07/2012
Termination of appointment of Andrew Lane as a member
dot icon23/04/2012
Appointment of Liam James O'neill as a member
dot icon23/04/2012
Termination of appointment of John Broughton as a member
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/01/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon24/11/2011
Certificate of change of name
dot icon18/10/2011
Appointment of Debra Jane Brown as a member
dot icon18/10/2011
Appointment of Alan John Davidson as a member
dot icon18/10/2011
Appointment of Declan Thomas Matthew Hayes as a member
dot icon18/10/2011
Appointment of Andrew Hardingham Lane as a member
dot icon18/10/2011
Appointment of Umberto Vietri Limited as a member
dot icon21/09/2011
Annual return made up to 2011-08-25
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-08-25
dot icon28/04/2010
Appointment of David Andrew Tear as a member
dot icon07/04/2010
Appointment of April Alison Brett as a member
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Annual return made up to 25/08/09
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Annual return made up to 25/08/08
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon17/09/2007
Annual return made up to 25/08/07
dot icon25/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-52.73 % *

* during past year

Cash in Bank

£23,764.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
216.58K
-
0.00
50.28K
-
2022
0
89.88K
-
0.00
23.76K
-
2022
0
89.88K
-
0.00
23.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

89.88K £Descended-58.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.76K £Descended-52.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UMBERTO VIETRI LIMITED
LLP Designated Member
01/10/2011 - 04/04/2014
-
Dunn, James Alexander
LLP Designated Member
01/10/2015 - Present
-
Hayes, Declan Thomas Matthew
LLP Designated Member
01/10/2011 - Present
-
Tear, David Andrew
LLP Designated Member
26/04/2010 - Present
-
Vietri, Umberto
LLP Designated Member
06/04/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWB CHARLESWORTH LLP

AWB CHARLESWORTH LLP is an(a) Active company incorporated on 25/08/2006 with the registered office located at 23 Otley Street, Skipton, North Yorkshire BD23 1DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AWB CHARLESWORTH LLP?

toggle

AWB CHARLESWORTH LLP is currently Active. It was registered on 25/08/2006 .

Where is AWB CHARLESWORTH LLP located?

toggle

AWB CHARLESWORTH LLP is registered at 23 Otley Street, Skipton, North Yorkshire BD23 1DY.

What is the latest filing for AWB CHARLESWORTH LLP?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-03-31.