AWB CHARLESWORTH SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

AWB CHARLESWORTH SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10731478

Incorporation date

20/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Otley Street, Skipton, North Yorkshire BD23 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2017)
dot icon08/04/2026
Cancellation of shares. Statement of capital on 2026-03-13
dot icon19/03/2026
Purchase of own shares.
dot icon26/02/2026
Cancellation of shares. Statement of capital on 2026-02-15
dot icon12/02/2026
Cancellation of shares. Statement of capital on 2026-01-15
dot icon21/01/2026
Purchase of own shares.
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-12-15
dot icon30/12/2025
Purchase of own shares.
dot icon29/12/2025
Purchase of own shares.
dot icon25/11/2025
Cancellation of shares. Statement of capital on 2025-11-14
dot icon24/10/2025
Purchase of own shares.
dot icon20/10/2025
Cancellation of shares. Statement of capital on 2025-10-15
dot icon20/10/2025
Cancellation of shares. Statement of capital on 2025-09-15
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Purchase of own shares.
dot icon22/08/2025
Cancellation of shares. Statement of capital on 2025-08-15
dot icon14/08/2025
Purchase of own shares.
dot icon22/07/2025
Cancellation of shares. Statement of capital on 2025-07-15
dot icon14/07/2025
Purchase of own shares.
dot icon23/06/2025
Cancellation of shares. Statement of capital on 2025-06-13
dot icon18/06/2025
Termination of appointment of Janine Louise Eaglesfield as a director on 2025-05-31
dot icon17/06/2025
Purchase of own shares.
dot icon03/06/2025
Purchase of own shares.
dot icon21/05/2025
Purchase of own shares.
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2025-04-15
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon29/04/2025
Resolutions
dot icon23/04/2025
Notification of Declan Thomas Matthew Hayes as a person with significant control on 2025-03-31
dot icon23/04/2025
Notification of James Alexander Dunn as a person with significant control on 2025-03-31
dot icon23/04/2025
Withdrawal of a person with significant control statement on 2025-04-23
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon01/04/2025
Termination of appointment of David Andrew Tear as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Umberto Vietri as a director on 2025-03-31
dot icon24/03/2025
Appointment of Mrs Claire Helen Roberts as a director on 2025-03-24
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Resolutions
dot icon24/06/2024
Change of share class name or designation
dot icon15/05/2024
Resolutions
dot icon09/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon08/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon06/01/2024
Resolutions
dot icon06/01/2024
Resolutions
dot icon11/12/2023
Resolutions
dot icon08/12/2023
Purchase of own shares.
dot icon08/12/2023
Purchase of own shares.
dot icon07/12/2023
Cancellation of shares. Statement of capital on 2023-11-09
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon04/04/2023
Appointment of Mr Christopher Thomas Cooper as a director on 2023-04-01
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-03-28
dot icon15/03/2022
Purchase of own shares.
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2022-02-14
dot icon11/03/2022
Resolutions
dot icon08/02/2022
Purchase of own shares.
dot icon08/01/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon04/01/2022
Termination of appointment of Liam James O'neill as a director on 2021-12-17
dot icon17/11/2021
Purchase of own shares.
dot icon01/11/2021
Appointment of Jenny Suzanne Barron as a director on 2021-11-01
dot icon01/11/2021
Appointment of Janine Louise Eaglesfield as a director on 2021-11-01
dot icon01/11/2021
Registered office address changed from 12-16 North Street Keighley West Yorkshire BD21 3SE United Kingdom to 23 Otley Street Skipton North Yorkshire BD23 1DY on 2021-11-01
dot icon11/10/2021
Cancellation of shares. Statement of capital on 2021-09-28
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Purchase of own shares.
dot icon17/07/2021
Resolutions
dot icon16/07/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon02/07/2021
Termination of appointment of Alan John Davidson as a director on 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/04/2021
Termination of appointment of Martin Beverley Wood as a director on 2021-03-31
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon01/11/2019
Appointment of Mr Mark Robert Shaw as a director on 2019-11-01
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Memorandum and Articles of Association
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon27/09/2018
Resolutions
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon20/08/2018
Resolutions
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon03/04/2018
Appointment of Mrs Felicity Rosemary June Green as a director on 2018-04-01
dot icon14/08/2017
Notification of a person with significant control statement
dot icon14/08/2017
Cessation of Umberto Vietri as a person with significant control on 2017-05-30
dot icon14/08/2017
Cessation of David Andrew Tear as a person with significant control on 2017-05-30
dot icon20/07/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon12/07/2017
Registration of charge 107314780001, created on 2017-07-10
dot icon14/06/2017
Change of share class name or designation
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon05/05/2017
Appointment of Mr Martin Beverley Wood as a director on 2017-05-05
dot icon05/05/2017
Appointment of Mr Alan John Davidson as a director on 2017-05-05
dot icon05/05/2017
Appointment of Mr Declan Thomas Matthew Hayes as a director on 2017-05-05
dot icon05/05/2017
Appointment of Mr James Alexander Dunn as a director on 2017-05-05
dot icon05/05/2017
Appointment of Mr Liam James O'neill as a director on 2017-05-05
dot icon20/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

52
2023
change arrow icon-14.37 % *

* during past year

Cash in Bank

£578,553.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
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
56
692.14K
-
0.00
704.60K
-
2022
50
1.07M
-
0.00
675.67K
-
2023
52
1.38M
-
0.00
578.55K
-
2023
52
1.38M
-
0.00
578.55K
-

Employees

2023

Employees

52 Ascended4 % *

Net Assets(GBP)

1.38M £Ascended28.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

578.55K £Descended-14.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Andrew Tear
Director
20/04/2017 - 31/03/2025
-
Shaw, Mark Robert
Director
01/11/2019 - Present
-
Mr Declan Thomas Matthew Hayes
Director
05/05/2017 - Present
-
Green, Felicity Rosemary June
Director
01/04/2018 - Present
-
Eaglesfield, Janine Louise
Director
01/11/2021 - 31/05/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AWB CHARLESWORTH SOLICITORS LIMITED

AWB CHARLESWORTH SOLICITORS LIMITED is an(a) Active company incorporated on 20/04/2017 with the registered office located at 23 Otley Street, Skipton, North Yorkshire BD23 1DY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of AWB CHARLESWORTH SOLICITORS LIMITED?

toggle

AWB CHARLESWORTH SOLICITORS LIMITED is currently Active. It was registered on 20/04/2017 .

Where is AWB CHARLESWORTH SOLICITORS LIMITED located?

toggle

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

What does AWB CHARLESWORTH SOLICITORS LIMITED do?

toggle

AWB CHARLESWORTH SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AWB CHARLESWORTH SOLICITORS LIMITED have?

toggle

AWB CHARLESWORTH SOLICITORS LIMITED had 52 employees in 2023.

What is the latest filing for AWB CHARLESWORTH SOLICITORS LIMITED?

toggle

The latest filing was on 08/04/2026: Cancellation of shares. Statement of capital on 2026-03-13.