CHARLEYWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLEYWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11753997

Incorporation date

07/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2019)
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2025
Termination of appointment of Charles Stuart Chidley as a director on 2025-02-14
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon17/04/2024
Full accounts made up to 2023-03-31
dot icon10/01/2024
Registered office address changed from 1 Marsden Street Manchester M2 1HW England to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2024-01-10
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon28/11/2022
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Hill Dickinson No. 1 st Paul’S Square Liverpool L3 9SJ
dot icon23/11/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon17/11/2022
Purchase of own shares.
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-09-29
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Change of share class name or designation
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Consolidation of shares on 2022-09-29
dot icon02/11/2022
Notification of Charleywood Industrial Holdings Limited as a person with significant control on 2022-09-29
dot icon02/11/2022
Cessation of Eldapoint Industries Limited as a person with significant control on 2022-09-29
dot icon31/10/2022
Cessation of Will Rawkins as a person with significant control on 2022-09-24
dot icon31/10/2022
Cessation of Pasargad 1 Limited as a person with significant control on 2022-09-29
dot icon31/10/2022
Notification of Eldapoint Industries Limited as a person with significant control on 2022-09-29
dot icon27/10/2022
Change of share class name or designation
dot icon27/10/2022
Change of share class name or designation
dot icon11/10/2022
Registration of charge 117539970007, created on 2022-10-05
dot icon11/10/2022
Registration of charge 117539970008, created on 2022-10-05
dot icon08/10/2022
Satisfaction of charge 117539970003 in full
dot icon08/10/2022
Satisfaction of charge 117539970005 in full
dot icon08/10/2022
Satisfaction of charge 117539970001 in full
dot icon08/10/2022
Satisfaction of charge 117539970006 in full
dot icon09/06/2022
Second filing of Confirmation Statement dated 2022-01-06
dot icon05/05/2022
Group of companies' accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon20/01/2022
Resolutions
dot icon01/12/2021
Registration of charge 117539970005, created on 2021-11-17
dot icon01/12/2021
Registration of charge 117539970006, created on 2021-11-17
dot icon17/11/2021
Satisfaction of charge 117539970004 in full
dot icon24/10/2021
Change of share class name or designation
dot icon19/10/2021
Particulars of variation of rights attached to shares
dot icon16/07/2021
Satisfaction of charge 117539970002 in full
dot icon26/03/2021
Registration of charge 117539970004, created on 2021-03-24
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Cessation of Said Amin Amiri as a person with significant control on 2021-03-12
dot icon25/03/2021
Notification of Pasargad 1 Limited as a person with significant control on 2021-03-12
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon04/03/2021
Group of companies' accounts made up to 2020-04-30
dot icon10/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon29/12/2020
Registration of charge 117539970003, created on 2020-12-22
dot icon21/07/2020
Appointment of James Jack Collier as a director on 2020-07-16
dot icon10/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-15
dot icon24/04/2020
Confirmation statement made on 2020-01-06 with updates
dot icon12/03/2020
Resolutions
dot icon21/02/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon21/02/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/12/2019
Current accounting period extended from 2020-01-31 to 2020-04-30
dot icon08/07/2019
Resolutions
dot icon15/04/2019
Appointment of Mr Charles Stuart Chidley as a director on 2019-02-14
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon08/03/2019
Sub-division of shares on 2019-02-15
dot icon08/03/2019
Change of share class name or designation
dot icon07/03/2019
Resolutions
dot icon22/02/2019
Registration of charge 117539970002, created on 2019-02-15
dot icon20/02/2019
Notification of Said Amin Amiri as a person with significant control on 2019-02-15
dot icon20/02/2019
Change of details for Mr Will Rawkins as a person with significant control on 2019-02-15
dot icon19/02/2019
Registration of charge 117539970001, created on 2019-02-15
dot icon07/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, James Jack
Director
16/07/2020 - Present
25
Chidley, Charles Stuart
Director
14/02/2019 - 14/02/2025
18
Rawkins, Will
Director
07/01/2019 - Present
-

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

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 CHARLEYWOOD HOLDINGS LIMITED

CHARLEYWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 07/01/2019 with the registered office located at Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SG. There are currently 2 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 CHARLEYWOOD HOLDINGS LIMITED?

toggle

CHARLEYWOOD HOLDINGS LIMITED is currently Active. It was registered on 07/01/2019 .

Where is CHARLEYWOOD HOLDINGS LIMITED located?

toggle

CHARLEYWOOD HOLDINGS LIMITED is registered at Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SG.

What does CHARLEYWOOD HOLDINGS LIMITED do?

toggle

CHARLEYWOOD HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHARLEYWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-06 with no updates.