CHARACTER WORLD LIMITED

Register to unlock more data on OkredoRegister

CHARACTER WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160087

Incorporation date

14/02/2001

Size

Full

Contacts

Registered address

Registered address

Unit 1 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle SK8 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon22/07/2025
Director's details changed for Mr Max Stuart Paterson on 2025-07-21
dot icon21/07/2025
Termination of appointment of Adam Howarth as a director on 2024-05-14
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon21/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon21/07/2025
Director's details changed for James Walker on 2025-07-21
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Change of share class name or designation
dot icon09/04/2025
Particulars of variation of rights attached to shares
dot icon09/04/2025
Resolutions
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon02/04/2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Unit 1 Oak Green Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2025-04-02
dot icon26/03/2025
Appointment of Mr Vivek Gandhi as a director on 2025-03-20
dot icon25/03/2025
Termination of appointment of Daniel Eric Schweiger as a director on 2025-03-20
dot icon25/03/2025
Termination of appointment of Mark Alexander Harry Schweiger as a director on 2025-03-20
dot icon25/03/2025
Termination of appointment of Mark Schweiger as a secretary on 2025-03-20
dot icon25/03/2025
Appointment of Mr Andrew John Wilebore as a director on 2025-03-20
dot icon25/03/2025
Appointment of Mr Rajeev Malik as a director on 2025-03-20
dot icon25/03/2025
Notification of Bioworld Holdings Limited as a person with significant control on 2025-03-20
dot icon25/03/2025
Cessation of Character World Bidco Limited as a person with significant control on 2025-03-20
dot icon24/03/2025
Satisfaction of charge 041600870012 in full
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon11/11/2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-11
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/09/2023
Full accounts made up to 2022-09-30
dot icon24/11/2022
Satisfaction of charge 041600870011 in full
dot icon17/11/2022
Termination of appointment of Karen Creed as a director on 2022-10-31
dot icon17/11/2022
Appointment of Hayley Maguire as a director on 2022-10-31
dot icon19/07/2022
Full accounts made up to 2021-09-30
dot icon06/04/2022
Appointment of James Walker as a director on 2022-01-26
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon22/10/2021
Full accounts made up to 2020-09-30
dot icon30/06/2021
Satisfaction of charge 5 in full
dot icon30/06/2021
Satisfaction of charge 041600870013 in full
dot icon30/06/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon17/11/2020
Appointment of Mr Max Stuart Paterson as a director on 2020-10-01
dot icon22/10/2020
Full accounts made up to 2019-09-30
dot icon02/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon02/03/2020
Director's details changed for Mr Timothy Richard Kilby on 2020-02-19
dot icon02/03/2020
Director's details changed for Karen Creed on 2020-02-19
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon15/02/2019
Termination of appointment of Andreas Niedergesaess as a director on 2018-09-30
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon12/06/2018
Satisfaction of charge 041600870007 in full
dot icon12/06/2018
Satisfaction of charge 041600870009 in full
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon03/01/2018
Notification of Character World Bidco Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon11/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon16/08/2017
Satisfaction of charge 041600870010 in full
dot icon16/08/2017
Registration of charge 041600870014, created on 2017-08-10
dot icon16/08/2017
Satisfaction of charge 041600870008 in full
dot icon15/08/2017
Registration of charge 041600870013, created on 2017-08-10
dot icon14/08/2017
Registration of charge 041600870011, created on 2017-08-10
dot icon14/08/2017
Registration of charge 041600870012, created on 2017-08-10
dot icon01/08/2017
Termination of appointment of Michael Francis Lacey as a director on 2017-04-21
dot icon20/06/2017
Satisfaction of charge 6 in full
dot icon20/06/2017
Satisfaction of charge 4 in full
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Gareth David Davies as a director on 2015-09-28
dot icon07/04/2016
Appointment of Karen Creed as a director on 2016-03-23
dot icon05/04/2016
Registration of charge 041600870010, created on 2016-03-23
dot icon23/03/2016
Full accounts made up to 2015-03-31
dot icon14/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon15/12/2014
Registration of charge 041600870009, created on 2014-12-05
dot icon09/12/2014
Registration of charge 041600870008, created on 2014-12-05
dot icon08/12/2014
Registration of charge 041600870007, created on 2014-12-05
dot icon21/10/2014
Appointment of Mr Andreas Niedergesaess as a director on 2014-09-01
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon15/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon15/03/2014
Director's details changed for Mr Timothy Richard Kilby on 2014-02-14
dot icon15/03/2014
Appointment of Mr Mark Schweiger as a secretary
dot icon15/03/2014
Termination of appointment of Julie Glennon as a secretary
dot icon15/03/2014
Director's details changed for Daniel Eric Schweiger on 2014-03-03
dot icon27/01/2014
Termination of appointment of William Boyd as a director
dot icon27/01/2014
Appointment of Mr Michael Francis Lacey as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/01/2013
Appointment of Mr William Taylor Boyd as a director
dot icon02/10/2012
Director's details changed for Daniel Eric Schweiger on 2012-08-21
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Timothy Richard Kilby as a director
dot icon21/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Adam Howarth on 2012-02-14
dot icon21/03/2012
Director's details changed for Gareth David Davies on 2012-02-14
dot icon21/03/2012
Director's details changed for Daniel Eric Schweiger on 2012-02-14
dot icon14/03/2012
Director's details changed for Mark Alexander Harry Schweiger on 2012-03-12
dot icon04/01/2012
Auditor's resignation
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Termination of appointment of Rebecca Rowlands as a director
dot icon08/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon29/09/2010
Miscellaneous
dot icon11/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/04/2010
Appointment of Adam Howarth as a director
dot icon09/04/2010
Termination of appointment of Stephanie Farris as a director
dot icon08/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon08/04/2010
Director's details changed for Daniel Eric Schweiger on 2010-02-14
dot icon08/04/2010
Director's details changed for Stephanie Farris on 2010-02-14
dot icon08/04/2010
Director's details changed for Mark Alexander Harry Schweiger on 2010-02-14
dot icon08/04/2010
Director's details changed for Gareth David Davies on 2010-02-14
dot icon08/04/2010
Director's details changed for Rebecca Rowlands on 2010-02-14
dot icon07/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon05/09/2009
Director appointed gareth david davies
dot icon09/07/2009
Director's change of particulars / rebecca rowlands / 20/10/2008
dot icon29/06/2009
Director's change of particulars / mark schweiger / 16/06/2009
dot icon19/03/2009
Return made up to 14/02/09; full list of members
dot icon18/03/2009
Appointment terminated director heather schweiger
dot icon03/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/05/2008
Statement of affairs
dot icon02/05/2008
Ad 04/04/08\gbp si 2@1=2\gbp ic 765001/765003\
dot icon24/04/2008
Resolutions
dot icon24/04/2008
Resolutions
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Appointment terminated director thomas schweiger
dot icon23/04/2008
Appointment terminated secretary heather schweiger
dot icon23/04/2008
Secretary appointed julie glennon
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/03/2008
Return made up to 14/02/08; full list of members
dot icon06/03/2008
Director appointed rebecca rowlands
dot icon12/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/03/2007
Return made up to 14/02/07; full list of members
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon04/08/2006
Accounts for a small company made up to 2005-12-31
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon28/02/2005
Memorandum and Articles of Association
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon10/08/2004
Accounts for a small company made up to 2003-12-31
dot icon17/03/2004
Return made up to 14/02/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon14/02/2003
Return made up to 14/02/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Return made up to 14/02/02; full list of members
dot icon04/01/2002
Certificate of change of name
dot icon18/12/2001
Resolutions
dot icon06/12/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon05/11/2001
Registered office changed on 05/11/01 from: saint jamess building 79 oxford street manchester M1 6HT
dot icon26/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Statement of affairs
dot icon25/09/2001
Ad 10/08/01--------- £ si 765000@1=765000 £ ic 1/765001
dot icon21/08/2001
Resolutions
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Nc inc already adjusted 10/08/01
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon14/08/2001
Certificate of change of name
dot icon25/07/2001
Registered office changed on 25/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
New director appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB
dot icon14/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Adam
Director
29/03/2010 - 14/05/2024
4
Malik, Rajeev
Director
20/03/2025 - Present
4
Mr James Walker
Director
26/01/2022 - Present
5
Schweiger, Daniel Eric
Director
11/07/2001 - 20/03/2025
17
Wilebore, Andrew John
Director
20/03/2025 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARACTER WORLD LIMITED

CHARACTER WORLD LIMITED is an(a) Active company incorporated on 14/02/2001 with the registered office located at Unit 1 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle SK8 6QL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTER WORLD LIMITED?

toggle

CHARACTER WORLD LIMITED is currently Active. It was registered on 14/02/2001 .

Where is CHARACTER WORLD LIMITED located?

toggle

CHARACTER WORLD LIMITED is registered at Unit 1 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle SK8 6QL.

What does CHARACTER WORLD LIMITED do?

toggle

CHARACTER WORLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARACTER WORLD LIMITED?

toggle

The latest filing was on 22/07/2025: Director's details changed for Mr Max Stuart Paterson on 2025-07-21.