CHARLESWORTHS (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

CHARLESWORTHS (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120096

Incorporation date

06/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, 44 High Road, Doncaster DN4 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon20/08/2024
Director's details changed for Mrs Sally Helen Charlesworth on 2024-08-19
dot icon20/08/2024
Secretary's details changed for Sally Helen Charlesworth on 2024-08-19
dot icon20/08/2024
Director's details changed for Mr Anthony John George Edgar Charlesworth on 2024-08-19
dot icon19/08/2024
Change of details for Mr Anthony John George Edgar Charlesworth as a person with significant control on 2024-08-19
dot icon19/08/2024
Registered office address changed from C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU England to Windsor House 44 High Road Doncaster DN4 0PL on 2024-08-19
dot icon05/03/2024
Registered office address changed from PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-05
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon01/06/2022
Appointment of Mrs Sally Helen Charlesworth as a director on 2022-05-30
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon12/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon05/08/2021
Change of share class name or designation
dot icon05/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Statement of company's objects
dot icon02/08/2021
Particulars of variation of rights attached to shares
dot icon05/03/2021
Notification of Sally Helen Charlesworth as a person with significant control on 2021-02-25
dot icon05/03/2021
Change of details for Mr Anthony John George Edgar Charlesworth as a person with significant control on 2021-02-25
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon18/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon04/01/2019
Change of details for Mr Anthony John George Edgar Charlesworth as a person with significant control on 2019-01-04
dot icon04/01/2019
Cessation of Sally Helen Charlesworth as a person with significant control on 2019-01-04
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon08/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anthony John George Edgar Charlesworth on 2009-12-06
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2009
Return made up to 06/12/08; no change of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/02/2008
Return made up to 06/12/07; no change of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: 11-13 thorne road doncaster south yorkshire DN1 2HR
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/01/2007
Return made up to 06/12/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/02/2006
Return made up to 06/12/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/03/2005
Return made up to 06/12/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/12/2003
Return made up to 06/12/03; full list of members
dot icon23/12/2002
Return made up to 06/12/02; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon29/07/2002
Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2002
Return made up to 06/12/01; full list of members
dot icon16/10/2001
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon19/06/2001
Registered office changed on 19/06/01 from: tanglewood stoney lane tickhill doncaster south yorkshire DN11 9NN
dot icon05/06/2001
Memorandum and Articles of Association
dot icon29/05/2001
Certificate of change of name
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed
dot icon15/05/2001
Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU
dot icon14/05/2001
Certificate of change of name
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Secretary resigned
dot icon06/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
576.67K
-
0.00
5.45K
-
2022
0
593.70K
-
0.00
12.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Anthony John George Edgar
Director
04/05/2001 - Present
-
Charlesworth, Sally Helen
Director
30/05/2022 - Present
-
Charlesworth, Sally Helen
Secretary
04/05/2001 - Present
-

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 CHARLESWORTHS (DONCASTER) LIMITED

CHARLESWORTHS (DONCASTER) LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at Windsor House, 44 High Road, Doncaster DN4 0PL. 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 CHARLESWORTHS (DONCASTER) LIMITED?

toggle

CHARLESWORTHS (DONCASTER) LIMITED is currently Active. It was registered on 06/12/2000 .

Where is CHARLESWORTHS (DONCASTER) LIMITED located?

toggle

CHARLESWORTHS (DONCASTER) LIMITED is registered at Windsor House, 44 High Road, Doncaster DN4 0PL.

What does CHARLESWORTHS (DONCASTER) LIMITED do?

toggle

CHARLESWORTHS (DONCASTER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLESWORTHS (DONCASTER) LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-05-31.