CHARLESWORTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLESWORTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00729646

Incorporation date

12/07/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flanshaw Way Flanshaw Lane, Wakefield, West Yorkshire WF2 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1962)
dot icon28/04/2025
Order of court to wind up
dot icon21/11/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon22/11/2023
Second filing of Confirmation Statement dated 2021-08-31
dot icon22/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Second filing of Confirmation Statement dated 2021-08-31
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Statement of company's objects
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Change of share class name or designation
dot icon02/11/2022
Particulars of variation of rights attached to shares
dot icon01/11/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/10/2022
Change of details for Mr Mark William Gray as a person with significant control on 2022-10-27
dot icon27/10/2022
Director's details changed for Mr Mark William Gray on 2022-10-27
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon17/08/2021
Statement of capital on 2021-08-17
dot icon17/08/2021
Statement by Directors
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Solvency Statement dated 01/04/20
dot icon05/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2021
Appointment of Mr Lee Michael Hewitt as a director on 2021-05-06
dot icon27/05/2021
Appointment of Mr Lee Christopher Jones as a director on 2021-05-06
dot icon06/05/2021
Current accounting period shortened from 2020-09-29 to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-08-31 with updates
dot icon19/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon09/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
Cessation of Presido Investments Limited as a person with significant control on 2018-10-01
dot icon05/09/2019
Notification of Mark William Gray as a person with significant control on 2018-10-01
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/02/2019
Satisfaction of charge 007296460018 in full
dot icon19/02/2019
Satisfaction of charge 17 in full
dot icon18/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/08/2018
Termination of appointment of Adam Jamie Pugh as a director on 2018-08-23
dot icon22/06/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/01/2017
Accounts for a small company made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon19/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/10/2014
Accounts for a small company made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/09/2014
Auditor's resignation
dot icon21/07/2014
Registration of charge 007296460018, created on 2014-07-16
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/11/2012
Accounts for a small company made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mrs Judith Ramsden Charlesworth on 2010-08-31
dot icon16/09/2010
Resolutions
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 17
dot icon10/09/2010
Miscellaneous
dot icon10/09/2010
Termination of appointment of Florence Charlesworth as a secretary
dot icon10/09/2010
Termination of appointment of Florence Charlesworth as a director
dot icon10/09/2010
Termination of appointment of Judith Charlesworth as a director
dot icon10/09/2010
Appointment of Adam Jamie Pugh as a director
dot icon10/09/2010
Appointment of Mark William Gray as a director
dot icon10/09/2010
Termination of appointment of Leonard Charlesworth as a director
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 16
dot icon22/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 31/08/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Full accounts made up to 2007-05-31
dot icon19/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon16/11/2007
Return made up to 31/08/07; full list of members
dot icon16/11/2007
Director resigned
dot icon25/03/2007
Accounts for a small company made up to 2006-05-31
dot icon18/01/2007
Director resigned
dot icon29/09/2006
Return made up to 31/08/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-05-31
dot icon18/11/2005
Return made up to 31/08/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-05-31
dot icon03/11/2004
Registered office changed on 03/11/04 from: 254 deighton road huddersfield yorkshire HD2 1JJ
dot icon30/09/2004
Return made up to 31/08/04; change of members
dot icon22/04/2004
Director resigned
dot icon16/01/2004
Accounts for a medium company made up to 2003-05-31
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon19/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon04/11/2002
Return made up to 31/08/02; full list of members
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Certificate of change of name
dot icon02/04/2002
Nc inc already adjusted 18/03/02
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon07/02/2002
Accounts for a medium company made up to 2001-05-31
dot icon28/09/2001
Return made up to 31/08/01; full list of members
dot icon10/07/2001
Director resigned
dot icon13/02/2001
Accounts for a medium company made up to 2000-05-31
dot icon29/09/2000
Return made up to 31/08/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-05-31
dot icon12/10/1999
Return made up to 31/08/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-05-31
dot icon25/09/1998
Return made up to 31/08/98; full list of members
dot icon06/01/1998
Ad 08/12/97--------- £ si 50@1=50 £ ic 16375/16425
dot icon10/12/1997
Full accounts made up to 1997-05-31
dot icon04/09/1997
Return made up to 31/08/97; no change of members
dot icon27/05/1997
Ad 09/05/97--------- £ si 500@1=500 £ ic 15875/16375
dot icon27/05/1997
New director appointed
dot icon28/02/1997
Ad 13/12/96--------- £ si 75@1=75 £ ic 15800/15875
dot icon18/12/1996
Full accounts made up to 1996-05-31
dot icon30/08/1996
Return made up to 31/08/96; no change of members
dot icon22/02/1996
Ad 08/02/96--------- £ si 150@1=150 £ ic 15650/15800
dot icon27/12/1995
Full group accounts made up to 1995-05-31
dot icon01/09/1995
Return made up to 31/08/95; full list of members
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Director resigned
dot icon20/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Ad 16/12/94--------- £ si 175@1=175 £ ic 15475/15650
dot icon14/12/1994
Full group accounts made up to 1994-05-31
dot icon30/08/1994
Return made up to 31/08/94; full list of members
dot icon15/03/1994
Ad 14/01/94--------- £ si 175@1=175 £ ic 15300/15475
dot icon20/12/1993
Full group accounts made up to 1993-05-31
dot icon16/09/1993
Return made up to 31/08/93; full list of members
dot icon02/03/1993
Memorandum and Articles of Association
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Ad 24/02/93--------- £ si 300@1=300 £ ic 15000/15300
dot icon01/03/1993
New director appointed
dot icon05/02/1993
Full group accounts made up to 1992-05-31
dot icon30/09/1992
Return made up to 31/08/92; no change of members
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon13/01/1992
Return made up to 27/09/91; no change of members
dot icon04/01/1992
Full group accounts made up to 1991-05-31
dot icon05/04/1991
Full group accounts made up to 1990-05-31
dot icon04/12/1990
Return made up to 16/11/90; full list of members
dot icon08/11/1989
Full group accounts made up to 1989-05-31
dot icon08/11/1989
Return made up to 17/10/89; full list of members
dot icon24/05/1989
Director resigned
dot icon19/10/1988
Full accounts made up to 1988-05-31
dot icon19/10/1988
Return made up to 26/09/88; full list of members
dot icon17/08/1988
Particulars of mortgage/charge
dot icon19/01/1988
Accounts for a small company made up to 1987-05-31
dot icon19/01/1988
Return made up to 30/09/87; full list of members
dot icon25/09/1987
Particulars of mortgage/charge
dot icon21/05/1987
Particulars of mortgage/charge
dot icon24/03/1987
Particulars of mortgage/charge
dot icon24/03/1987
Particulars of mortgage/charge
dot icon19/03/1987
Accounts for a small company made up to 1986-05-31
dot icon19/03/1987
Return made up to 01/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Declaration of satisfaction of mortgage/charge
dot icon26/07/1986
Declaration of satisfaction of mortgage/charge
dot icon12/07/1962
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
146.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Adam Jamie
Director
01/09/2010 - 23/08/2018
6
Mills, Jeremy Matthew
Director
23/03/1992 - 29/06/2001
8
Allan, Stephen Anthony
Director
18/03/2002 - 26/02/2007
1
Hewitt, Lee Michael
Director
06/05/2021 - Present
2
Tadd, David Frederick
Director
24/02/1993 - 26/05/2003
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLESWORTH HOLDINGS LIMITED

CHARLESWORTH HOLDINGS LIMITED is an(a) Liquidation company incorporated on 12/07/1962 with the registered office located at Flanshaw Way Flanshaw Lane, Wakefield, West Yorkshire WF2 9LP. There are currently 3 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 CHARLESWORTH HOLDINGS LIMITED?

toggle

CHARLESWORTH HOLDINGS LIMITED is currently Liquidation. It was registered on 12/07/1962 .

Where is CHARLESWORTH HOLDINGS LIMITED located?

toggle

CHARLESWORTH HOLDINGS LIMITED is registered at Flanshaw Way Flanshaw Lane, Wakefield, West Yorkshire WF2 9LP.

What does CHARLESWORTH HOLDINGS LIMITED do?

toggle

CHARLESWORTH HOLDINGS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHARLESWORTH HOLDINGS LIMITED?

toggle

The latest filing was on 28/04/2025: Order of court to wind up.