Wakefield
West Yorkshire
WF2 9LP
Director Name | Mr Lee Michael Hewitt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Lee Christopher Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Director Name | Miss Florence Hazel Charlesworth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Director Name | Mrs Judith Ramsden Charlesworth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Mr Leonard Neil Charlesworth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Mr Walter Firth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 4 Park Court Pool In Wharfedale Otley LS21 1LF |
Secretary Name | Miss Florence Hazel Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Director Name | Mr Jeremy Matthew Mills |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Occupation Road Lindley Huddersfield HD3 3BD |
Director Name | Mr Michael Alwyn Ware |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 1995) |
Role | Sales Manager |
Correspondence Address | Lovedowns Lodge Barnhall Road Salcott Maldon Essex CM9 8HF |
Director Name | David Frederick Tadd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 May 2003) |
Role | Works Director |
Correspondence Address | 11 Elderwood Firwood Park Chadderton Oldham Greater Manchester OL9 9TP |
Director Name | Mr Graham Lawley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Director Name | Mr Stephen Anthony Allan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 2007) |
Role | Managing Director |
Correspondence Address | 7 Blackgates Fold Tingley Wakefield West Yorkshire WF3 1TF |
Director Name | Adam Jamie Pugh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6-7 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW |
Website | charlesworth.com |
---|---|
Email address | [email protected] |
Telephone | 01484 517077 |
Telephone region | Huddersfield |
Registered Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
25.4k at £1 | Presido Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
13 January 1995 | Delivered on: 20 January 1995 Satisfied on: 7 September 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
9 August 1988 | Delivered on: 17 August 1988 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 1987 | Delivered on: 25 September 1987 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 248, 248A & 250, 250A deighton road, huddersfield west yorkshire title no:- wyk 76765. Fully Satisfied |
5 May 1987 | Delivered on: 21 May 1987 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of wiggan lane, sheepridge, west yorkshire title no:- wyk 53076. Fully Satisfied |
11 March 1987 | Delivered on: 24 March 1987 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Formerly k/a huddersfield sanitary steam laundry now wiggan lane, workshops wiggan lane, deighton huddersfield, west yorkshire title no:- wyk 366062. Fully Satisfied |
23 April 1986 | Delivered on: 8 May 1986 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1986 | Delivered on: 12 April 1986 Satisfied on: 18 July 2002 Persons entitled: Kirklees Metropolitan Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. Particulars: F/H land and building being part of the title no ny 153076 and part of title no ywe 18164. Fully Satisfied |
1 December 1975 | Delivered on: 10 December 1975 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs north of deighton road, and east of wiggan lane huddersfield, W. yorkshire. Fully Satisfied |
1 September 2010 | Delivered on: 7 September 2010 Satisfied on: 20 December 2011 Persons entitled: Leonard Neil Charlesworth, Judith Ramsden Charlesworth, and Florence Hazel Charlesworth Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 1995 | Delivered on: 22 July 1995 Satisfied on: 3 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property lying to the north of deighton road and the east of wiggan lane huddersfield title number YWE18164. By way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the said property. The goodwill of the business (if any) carried on by the company at the said property. Fully Satisfied |
18 July 1995 | Delivered on: 22 July 1995 Satisfied on: 3 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 248, 248A, 250 and 250A deighton road huddersfield title number WYK76765. By way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the said property. The goodwill of the business (if any) carried on by the company at the said property. Fully Satisfied |
18 July 1995 | Delivered on: 22 July 1995 Satisfied on: 3 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north side of deighton road sheepridge title number YWE18165. By way of floating charge all moveable plant machinery impements utensils furniture goods and equipment now or from time to time placed on or used in or about the said property. The goodwill of the business (if any) carried on by the company at the said property. Fully Satisfied |
18 July 1995 | Delivered on: 22 July 1995 Satisfied on: 3 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of wiggan lane sheepridge huddersfield title number WYK366062. By way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the said property. The goodwill of the business (if any) carried on by the company at the said property. Fully Satisfied |
18 July 1995 | Delivered on: 22 July 1995 Satisfied on: 3 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of wiggan lane sheepridge title number WYK53076. By way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the said property. The goodwill of the business (if any) carried on by the company at the said property. Fully Satisfied |
17 July 1995 | Delivered on: 19 July 1995 Satisfied on: 18 July 2002 Persons entitled: Leonard Neil Charlesworth, Florence Hazel Charlesworth, Pensioneer Trustees (Leeds) Limited Andjudith Ramsden Charlesworth Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 1ST september 1994. Particulars: F/H land k/a land on the east side of wiggan lane huddersfield t/no WYK366062. Fully Satisfied |
2 December 1975 | Delivered on: 5 December 1975 Satisfied on: 18 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises fronting wiggan lane huddersfield, W. yorkshire. Fully Satisfied |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
1 September 2010 | Delivered on: 15 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
22 November 2023 | Second filing of Confirmation Statement dated 31 August 2021 (6 pages) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2023 | Second filing of Confirmation Statement dated 31 August 2021 (6 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 November 2022 | Memorandum and Articles of Association (27 pages) |
2 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2022 | Change of share class name or designation (2 pages) |
2 November 2022 | Statement of company's objects (2 pages) |
2 November 2022 | Resolutions
|
1 November 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
27 October 2022 | Change of details for Mr Mark William Gray as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr Mark William Gray on 27 October 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 September 2021 | Confirmation statement made on 31 August 2021 with no updates
|
15 September 2021 | Confirmation statement made on 31 August 2021 with no updates
|
17 August 2021 | Resolutions
|
17 August 2021 | Statement by Directors (1 page) |
17 August 2021 | Statement of capital on 17 August 2021
|
17 August 2021 | Solvency Statement dated 01/04/20 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2021 | Appointment of Mr Lee Michael Hewitt as a director on 6 May 2021 (2 pages) |
27 May 2021 | Appointment of Mr Lee Christopher Jones as a director on 6 May 2021 (2 pages) |
6 May 2021 | Current accounting period shortened from 29 September 2020 to 31 March 2020 (1 page) |
21 December 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 September 2019 | Cessation of Presido Investments Limited as a person with significant control on 1 October 2018 (1 page) |
5 September 2019 | Notification of Mark William Gray as a person with significant control on 1 October 2018 (2 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 February 2019 | Satisfaction of charge 17 in full (1 page) |
19 February 2019 | Satisfaction of charge 007296460018 in full (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 September 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 August 2018 | Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page) |
22 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
21 July 2014 | Registration of charge 007296460018, created on 16 July 2014 (43 pages) |
21 July 2014 | Registration of charge 007296460018, created on 16 July 2014 (43 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Director's details changed for Mrs Judith Ramsden Charlesworth on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Mrs Judith Ramsden Charlesworth on 31 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
15 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 September 2010 | Termination of appointment of Leonard Charlesworth as a director (2 pages) |
10 September 2010 | Termination of appointment of Florence Charlesworth as a secretary (2 pages) |
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Termination of appointment of Florence Charlesworth as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Leonard Charlesworth as a director (2 pages) |
10 September 2010 | Termination of appointment of Florence Charlesworth as a director (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 September 2010 | Termination of appointment of Judith Charlesworth as a director (2 pages) |
10 September 2010 | Section 519 (1 page) |
10 September 2010 | Section 519 (1 page) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Termination of appointment of Judith Charlesworth as a director (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Termination of appointment of Florence Charlesworth as a director (2 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 November 2008 | Return made up to 31/08/08; full list of members (6 pages) |
28 November 2008 | Return made up to 31/08/08; full list of members (6 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
26 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 November 2007 | Return made up to 31/08/07; full list of members (4 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 31/08/07; full list of members (4 pages) |
16 November 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
15 February 2006 | Full accounts made up to 31 May 2005 (19 pages) |
15 February 2006 | Full accounts made up to 31 May 2005 (19 pages) |
18 November 2005 | Return made up to 31/08/05; full list of members (12 pages) |
18 November 2005 | Return made up to 31/08/05; full list of members (12 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (21 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (21 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 254 deighton road huddersfield yorkshire HD2 1JJ (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 254 deighton road huddersfield yorkshire HD2 1JJ (1 page) |
30 September 2004 | Return made up to 31/08/04; change of members (8 pages) |
30 September 2004 | Return made up to 31/08/04; change of members (8 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
16 January 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
16 January 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members
|
14 September 2003 | Return made up to 31/08/03; full list of members
|
19 February 2003 | Accounts for a medium company made up to 31 May 2002 (23 pages) |
19 February 2003 | Accounts for a medium company made up to 31 May 2002 (23 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members (12 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members (12 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Company name changed H.charlesworth & co.,LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed H.charlesworth & co.,LIMITED\certificate issued on 13/06/02 (2 pages) |
2 April 2002 | Nc inc already adjusted 18/03/02 (1 page) |
2 April 2002 | Nc inc already adjusted 18/03/02 (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Resolutions
|
7 February 2002 | Accounts for a medium company made up to 31 May 2001 (20 pages) |
7 February 2002 | Accounts for a medium company made up to 31 May 2001 (20 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (10 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (10 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
13 February 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
13 February 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members
|
29 September 2000 | Return made up to 31/08/00; full list of members
|
11 February 2000 | Full accounts made up to 31 May 1999 (21 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (21 pages) |
12 October 1999 | Return made up to 31/08/99; no change of members (6 pages) |
12 October 1999 | Return made up to 31/08/99; no change of members (6 pages) |
12 February 1999 | Full accounts made up to 31 May 1998 (19 pages) |
12 February 1999 | Full accounts made up to 31 May 1998 (19 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members
|
25 September 1998 | Return made up to 31/08/98; full list of members
|
6 January 1998 | Ad 08/12/97--------- £ si 50@1=50 £ ic 16375/16425 (2 pages) |
6 January 1998 | Ad 08/12/97--------- £ si 50@1=50 £ ic 16375/16425 (2 pages) |
10 December 1997 | Full accounts made up to 31 May 1997 (21 pages) |
10 December 1997 | Full accounts made up to 31 May 1997 (21 pages) |
4 September 1997 | Return made up to 31/08/97; no change of members
|
4 September 1997 | Return made up to 31/08/97; no change of members
|
27 May 1997 | Ad 09/05/97--------- £ si 500@1=500 £ ic 15875/16375 (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Ad 09/05/97--------- £ si 500@1=500 £ ic 15875/16375 (2 pages) |
27 May 1997 | New director appointed (2 pages) |
28 February 1997 | Ad 13/12/96--------- £ si 75@1=75 £ ic 15800/15875 (2 pages) |
28 February 1997 | Ad 13/12/96--------- £ si 75@1=75 £ ic 15800/15875 (2 pages) |
18 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
18 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
30 August 1996 | Return made up to 31/08/96; no change of members (6 pages) |
30 August 1996 | Return made up to 31/08/96; no change of members (6 pages) |
22 February 1996 | Ad 08/02/96--------- £ si 150@1=150 £ ic 15650/15800 (2 pages) |
22 February 1996 | Ad 08/02/96--------- £ si 150@1=150 £ ic 15650/15800 (2 pages) |
27 December 1995 | Full group accounts made up to 31 May 1995 (20 pages) |
27 December 1995 | Full group accounts made up to 31 May 1995 (20 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
20 January 1995 | Particulars of mortgage/charge (4 pages) |
20 January 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
22 December 1994 | Ad 16/12/94--------- £ si 175@1=175 £ ic 15475/15650 (2 pages) |
22 December 1994 | Ad 16/12/94--------- £ si 175@1=175 £ ic 15475/15650 (2 pages) |
15 March 1994 | Ad 14/01/94--------- £ si 175@1=175 £ ic 15300/15475 (2 pages) |
15 March 1994 | Ad 14/01/94--------- £ si 175@1=175 £ ic 15300/15475 (2 pages) |
2 March 1993 | Resolutions
|
2 March 1993 | Resolutions
|
2 March 1993 | Memorandum and Articles of Association (14 pages) |
2 March 1993 | Memorandum and Articles of Association (14 pages) |
2 March 1993 | Ad 24/02/93--------- £ si 300@1=300 £ ic 15000/15300 (2 pages) |
2 March 1993 | Ad 24/02/93--------- £ si 300@1=300 £ ic 15000/15300 (2 pages) |
12 July 1962 | Incorporation (20 pages) |
12 July 1962 | Incorporation (20 pages) |