CHARLESTOWN LTD

Register to unlock more data on OkredoRegister

CHARLESTOWN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680474

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Watkin's Yard Hall Road, Eccleshill, Bradford, West Yorkshire BD2 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon26/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/07/2024
Previous accounting period extended from 2024-02-28 to 2024-02-29
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon07/02/2024
Cessation of Richard John Lofthouse as a person with significant control on 2023-11-29
dot icon07/02/2024
Cessation of Robert Mark Chapman as a person with significant control on 2023-11-29
dot icon07/02/2024
Termination of appointment of Richard John Lofthouse as a director on 2023-11-29
dot icon07/02/2024
Notification of Charlestown Group Limited as a person with significant control on 2023-11-29
dot icon17/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/06/2021
Director's details changed for Mr Richard John Lofthouse on 2021-06-01
dot icon14/06/2021
Change of details for Mr Richard John Lofthouse as a person with significant control on 2021-06-01
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon11/01/2016
Satisfaction of charge 4 in full
dot icon03/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/03/2012
Secretary's details changed for Robert Mark Chapman on 2012-03-20
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Richard John Lofthouse on 2010-02-24
dot icon24/02/2010
Director's details changed for Robert Mark Chapman on 2010-02-24
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2009
Return made up to 23/02/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 9 briar rhydding baildon shipley west yorkshire BD17 7JW
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Return made up to 23/02/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/02/2007
Return made up to 23/02/07; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 23/02/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 27/02/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/04/2004
Return made up to 27/02/04; full list of members
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Ad 09/05/03-09/05/03 £ si 99@1=99 £ ic 1/100
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Secretary resigned
dot icon27/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon+25.74 % *

* during past year

Cash in Bank

£177,907.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
28.22K
-
0.00
94.58K
-
2022
16
60.28K
-
0.00
141.48K
-
2023
17
179.91K
-
0.00
177.91K
-
2023
17
179.91K
-
0.00
177.91K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

179.91K £Ascended198.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.91K £Ascended25.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/2003 - 26/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/02/2003 - 26/02/2003
43699
Mr Richard John Lofthouse
Director
27/02/2003 - 29/11/2023
-
Mr Robert Mark Chapman
Director
09/05/2003 - Present
1
Chapman, Robert Mark
Secretary
26/02/2003 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHARLESTOWN LTD

CHARLESTOWN LTD is an(a) Active company incorporated on 27/02/2003 with the registered office located at Watkin's Yard Hall Road, Eccleshill, Bradford, West Yorkshire BD2 2DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLESTOWN LTD?

toggle

CHARLESTOWN LTD is currently Active. It was registered on 27/02/2003 .

Where is CHARLESTOWN LTD located?

toggle

CHARLESTOWN LTD is registered at Watkin's Yard Hall Road, Eccleshill, Bradford, West Yorkshire BD2 2DU.

What does CHARLESTOWN LTD do?

toggle

CHARLESTOWN LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CHARLESTOWN LTD have?

toggle

CHARLESTOWN LTD had 17 employees in 2023.

What is the latest filing for CHARLESTOWN LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-23 with no updates.