Established in 1962, Charlesworth Holdings Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Firth, Walter, Ware, Michael Alwyn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRTH, Walter | N/A | 06 January 2004 | 1 |
WARE, Michael Alwyn | 23 March 1992 | 19 June 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 January 2020 | |
PSC07 - N/A | 05 September 2019 | |
PSC01 - N/A | 05 September 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR04 - N/A | 19 February 2019 | |
MR04 - N/A | 19 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
CS01 - N/A | 17 September 2018 | |
TM01 - Termination of appointment of director | 27 August 2018 | |
AA01 - Change of accounting reference date | 22 June 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 06 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 19 September 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AUD - Auditor's letter of resignation | 17 September 2014 | |
MR01 - N/A | 21 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AR01 - Annual Return | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MISC - Miscellaneous document | 10 September 2010 | |
TM02 - Termination of appointment of secretary | 10 September 2010 | |
TM01 - Termination of appointment of director | 10 September 2010 | |
TM01 - Termination of appointment of director | 10 September 2010 | |
AP01 - Appointment of director | 10 September 2010 | |
AP01 - Appointment of director | 10 September 2010 | |
TM01 - Termination of appointment of director | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
AA - Annual Accounts | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
AA - Annual Accounts | 26 February 2008 | |
225 - Change of Accounting Reference Date | 19 December 2007 | |
363a - Annual Return | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
AA - Annual Accounts | 25 March 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
363a - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 29 March 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2004 | |
363s - Annual Return | 30 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 April 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 04 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
CERTNM - Change of name certificate | 13 June 2002 | |
123 - Notice of increase in nominal capital | 02 April 2002 | |
RESOLUTIONS - N/A | 22 March 2002 | |
RESOLUTIONS - N/A | 22 March 2002 | |
RESOLUTIONS - N/A | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 25 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 04 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
288a - Notice of appointment of directors or secretaries | 27 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1997 | |
AA - Annual Accounts | 18 December 1996 | |
363s - Annual Return | 30 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1996 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 01 September 1995 | |
395 - Particulars of a mortgage or charge | 22 July 1995 | |
395 - Particulars of a mortgage or charge | 22 July 1995 | |
395 - Particulars of a mortgage or charge | 22 July 1995 | |
395 - Particulars of a mortgage or charge | 22 July 1995 | |
395 - Particulars of a mortgage or charge | 22 July 1995 | |
395 - Particulars of a mortgage or charge | 19 July 1995 | |
288 - N/A | 29 June 1995 | |
395 - Particulars of a mortgage or charge | 20 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1994 | |
AA - Annual Accounts | 14 December 1994 | |
363s - Annual Return | 30 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 16 September 1993 | |
RESOLUTIONS - N/A | 02 March 1993 | |
RESOLUTIONS - N/A | 02 March 1993 | |
MEM/ARTS - N/A | 02 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1993 | |
288 - N/A | 01 March 1993 | |
AA - Annual Accounts | 05 February 1993 | |
363s - Annual Return | 30 September 1992 | |
288 - N/A | 01 April 1992 | |
288 - N/A | 01 April 1992 | |
363a - Annual Return | 13 January 1992 | |
AA - Annual Accounts | 04 January 1992 | |
AA - Annual Accounts | 05 April 1991 | |
363 - Annual Return | 04 December 1990 | |
AA - Annual Accounts | 08 November 1989 | |
363 - Annual Return | 08 November 1989 | |
288 - N/A | 24 May 1989 | |
AA - Annual Accounts | 19 October 1988 | |
363 - Annual Return | 19 October 1988 | |
395 - Particulars of a mortgage or charge | 17 August 1988 | |
AA - Annual Accounts | 19 January 1988 | |
363 - Annual Return | 19 January 1988 | |
395 - Particulars of a mortgage or charge | 25 September 1987 | |
395 - Particulars of a mortgage or charge | 21 May 1987 | |
395 - Particulars of a mortgage or charge | 24 March 1987 | |
395 - Particulars of a mortgage or charge | 24 March 1987 | |
AA - Annual Accounts | 19 March 1987 | |
363 - Annual Return | 19 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1986 | |
NEWINC - New incorporation documents | 12 July 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2014 | Fully Satisfied |
N/A |
All assets debenture | 01 September 2010 | Fully Satisfied |
N/A |
Fixed & floating charge | 01 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 1995 | Fully Satisfied |
N/A |
Legal charge | 17 July 1995 | Fully Satisfied |
N/A |
Single debenture | 13 January 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 August 1988 | Fully Satisfied |
N/A |
Legal charge | 21 September 1987 | Fully Satisfied |
N/A |
Legal charge | 05 May 1987 | Fully Satisfied |
N/A |
Legal charge | 11 March 1987 | Fully Satisfied |
N/A |
Debenture | 23 April 1986 | Fully Satisfied |
N/A |
Legal charge | 26 March 1986 | Fully Satisfied |
N/A |
Legal charge | 02 December 1975 | Fully Satisfied |
N/A |
Legal charge | 01 December 1975 | Fully Satisfied |
N/A |