Company NameCharlesworth Holdings Limited
Company StatusActive
Company Number00729646
CategoryPrivate Limited Company
Incorporation Date12 July 1962(61 years, 9 months ago)
Previous NameH.Charlesworth & Co.,Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Mark William Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(48 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanshaw Way Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP
Director NameMr Lee Michael Hewitt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Way Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP
Director NameMr Lee Christopher Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlanshaw Way Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP
Director NameMiss Florence Hazel Charlesworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Director NameMrs Judith Ramsden Charlesworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr Leonard Neil Charlesworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr Walter Firth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address4 Park Court
Pool In Wharfedale
Otley
LS21 1LF
Secretary NameMiss Florence Hazel Charlesworth
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Director NameMr Jeremy Matthew Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Occupation Road
Lindley
Huddersfield
HD3 3BD
Director NameMr Michael Alwyn Ware
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1995)
RoleSales Manager
Correspondence AddressLovedowns Lodge
Barnhall Road Salcott
Maldon
Essex
CM9 8HF
Director NameDavid Frederick Tadd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(30 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 May 2003)
RoleWorks Director
Correspondence Address11 Elderwood
Firwood Park Chadderton
Oldham
Greater Manchester
OL9 9TP
Director NameMr Graham Lawley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(34 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Director NameMr Stephen Anthony Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(39 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2007)
RoleManaging Director
Correspondence Address7 Blackgates Fold
Tingley
Wakefield
West Yorkshire
WF3 1TF
Director NameAdam Jamie Pugh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(48 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6-7 Finlan Road Stakehill Distribution Park
Middleton
Manchester
M24 2RW

Contact

Websitecharlesworth.com
Email address[email protected]
Telephone01484 517077
Telephone regionHuddersfield

Location

Registered AddressFlanshaw Way Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

25.4k at £1Presido Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

13 January 1995Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1975Delivered 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 2010Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1975Delivered 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 2014Delivered on: 21 July 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
1 September 2010Delivered 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

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 December 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
8 December 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 November 2023Second filing of Confirmation Statement dated 31 August 2021 (6 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2023Second filing of Confirmation Statement dated 31 August 2021 (6 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 November 2022Memorandum and Articles of Association (27 pages)
2 November 2022Particulars of variation of rights attached to shares (2 pages)
2 November 2022Change of share class name or designation (2 pages)
2 November 2022Statement of company's objects (2 pages)
2 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
27 October 2022Change of details for Mr Mark William Gray as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Mr Mark William Gray on 27 October 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 September 2021Confirmation statement made on 31 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/10/2023
(4 pages)
15 September 2021Confirmation statement made on 31 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 11/10/2023 and 22/11/2023.
(3 pages)
17 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2021Statement by Directors (1 page)
17 August 2021Statement of capital on 17 August 2021
  • GBP 10,000
(2 pages)
17 August 2021Solvency Statement dated 01/04/20 (1 page)
5 August 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2021Appointment of Mr Lee Michael Hewitt as a director on 6 May 2021 (2 pages)
27 May 2021Appointment of Mr Lee Christopher Jones as a director on 6 May 2021 (2 pages)
6 May 2021Current accounting period shortened from 29 September 2020 to 31 March 2020 (1 page)
21 December 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 September 2019Cessation of Presido Investments Limited as a person with significant control on 1 October 2018 (1 page)
5 September 2019Notification of Mark William Gray as a person with significant control on 1 October 2018 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 February 2019Satisfaction of charge 17 in full (1 page)
19 February 2019Satisfaction of charge 007296460018 in full (1 page)
18 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page)
22 June 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
9 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25,425
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25,425
(4 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 25,425
(4 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 25,425
(4 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
21 July 2014Registration of charge 007296460018, created on 16 July 2014 (43 pages)
21 July 2014Registration of charge 007296460018, created on 16 July 2014 (43 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,425
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,425
(4 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
12 November 2010Director's details changed for Mrs Judith Ramsden Charlesworth on 31 August 2010 (2 pages)
12 November 2010Director's details changed for Mrs Judith Ramsden Charlesworth on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
16 September 2010Resolutions
  • RES13 ‐ Re finance documents 01/09/2010
(3 pages)
16 September 2010Resolutions
  • RES13 ‐ Re finance documents 01/09/2010
(3 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 September 2010Termination of appointment of Leonard Charlesworth as a director (2 pages)
10 September 2010Termination of appointment of Florence Charlesworth as a secretary (2 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 pages)
10 September 2010Termination of appointment of Florence Charlesworth as a secretary (2 pages)
10 September 2010Termination of appointment of Leonard Charlesworth as a director (2 pages)
10 September 2010Termination of appointment of Florence Charlesworth as a director (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 September 2010Termination of appointment of Judith Charlesworth as a director (2 pages)
10 September 2010Section 519 (1 page)
10 September 2010Section 519 (1 page)
10 September 2010Appointment of Mark William Gray as a director (3 pages)
10 September 2010Termination of appointment of Judith Charlesworth as a director (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 September 2010Appointment of Mark William Gray as a director (3 pages)
10 September 2010Termination of appointment of Florence Charlesworth as a director (2 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
28 November 2008Return made up to 31/08/08; full list of members (6 pages)
28 November 2008Return made up to 31/08/08; full list of members (6 pages)
30 September 2008Full accounts made up to 31 December 2007 (14 pages)
30 September 2008Full accounts made up to 31 December 2007 (14 pages)
26 February 2008Full accounts made up to 31 May 2007 (15 pages)
26 February 2008Full accounts made up to 31 May 2007 (15 pages)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 November 2007Return made up to 31/08/07; full list of members (4 pages)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 31/08/07; full list of members (4 pages)
16 November 2007Director resigned (1 page)
25 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
29 September 2006Return made up to 31/08/06; full list of members (4 pages)
29 September 2006Return made up to 31/08/06; full list of members (4 pages)
15 February 2006Full accounts made up to 31 May 2005 (19 pages)
15 February 2006Full accounts made up to 31 May 2005 (19 pages)
18 November 2005Return made up to 31/08/05; full list of members (12 pages)
18 November 2005Return made up to 31/08/05; full list of members (12 pages)
29 March 2005Full accounts made up to 31 May 2004 (21 pages)
29 March 2005Full accounts made up to 31 May 2004 (21 pages)
3 November 2004Registered office changed on 03/11/04 from: 254 deighton road huddersfield yorkshire HD2 1JJ (1 page)
3 November 2004Registered office changed on 03/11/04 from: 254 deighton road huddersfield yorkshire HD2 1JJ (1 page)
30 September 2004Return made up to 31/08/04; change of members (8 pages)
30 September 2004Return made up to 31/08/04; change of members (8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
16 January 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
16 January 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 February 2003Accounts for a medium company made up to 31 May 2002 (23 pages)
19 February 2003Accounts for a medium company made up to 31 May 2002 (23 pages)
4 November 2002Return made up to 31/08/02; full list of members (12 pages)
4 November 2002Return made up to 31/08/02; full list of members (12 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Company name changed H.charlesworth & co.,LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed H.charlesworth & co.,LIMITED\certificate issued on 13/06/02 (2 pages)
2 April 2002Nc inc already adjusted 18/03/02 (1 page)
2 April 2002Nc inc already adjusted 18/03/02 (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 February 2002Accounts for a medium company made up to 31 May 2001 (20 pages)
7 February 2002Accounts for a medium company made up to 31 May 2001 (20 pages)
28 September 2001Return made up to 31/08/01; full list of members (10 pages)
28 September 2001Return made up to 31/08/01; full list of members (10 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
13 February 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
13 February 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2000Full accounts made up to 31 May 1999 (21 pages)
11 February 2000Full accounts made up to 31 May 1999 (21 pages)
12 October 1999Return made up to 31/08/99; no change of members (6 pages)
12 October 1999Return made up to 31/08/99; no change of members (6 pages)
12 February 1999Full accounts made up to 31 May 1998 (19 pages)
12 February 1999Full accounts made up to 31 May 1998 (19 pages)
25 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1998Ad 08/12/97--------- £ si 50@1=50 £ ic 16375/16425 (2 pages)
6 January 1998Ad 08/12/97--------- £ si 50@1=50 £ ic 16375/16425 (2 pages)
10 December 1997Full accounts made up to 31 May 1997 (21 pages)
10 December 1997Full accounts made up to 31 May 1997 (21 pages)
4 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Ad 09/05/97--------- £ si 500@1=500 £ ic 15875/16375 (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Ad 09/05/97--------- £ si 500@1=500 £ ic 15875/16375 (2 pages)
27 May 1997New director appointed (2 pages)
28 February 1997Ad 13/12/96--------- £ si 75@1=75 £ ic 15800/15875 (2 pages)
28 February 1997Ad 13/12/96--------- £ si 75@1=75 £ ic 15800/15875 (2 pages)
18 December 1996Full accounts made up to 31 May 1996 (17 pages)
18 December 1996Full accounts made up to 31 May 1996 (17 pages)
30 August 1996Return made up to 31/08/96; no change of members (6 pages)
30 August 1996Return made up to 31/08/96; no change of members (6 pages)
22 February 1996Ad 08/02/96--------- £ si 150@1=150 £ ic 15650/15800 (2 pages)
22 February 1996Ad 08/02/96--------- £ si 150@1=150 £ ic 15650/15800 (2 pages)
27 December 1995Full group accounts made up to 31 May 1995 (20 pages)
27 December 1995Full group accounts made up to 31 May 1995 (20 pages)
1 September 1995Return made up to 31/08/95; full list of members (10 pages)
1 September 1995Return made up to 31/08/95; full list of members (10 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
20 January 1995Particulars of mortgage/charge (4 pages)
20 January 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
22 December 1994Ad 16/12/94--------- £ si 175@1=175 £ ic 15475/15650 (2 pages)
22 December 1994Ad 16/12/94--------- £ si 175@1=175 £ ic 15475/15650 (2 pages)
15 March 1994Ad 14/01/94--------- £ si 175@1=175 £ ic 15300/15475 (2 pages)
15 March 1994Ad 14/01/94--------- £ si 175@1=175 £ ic 15300/15475 (2 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 March 1993Memorandum and Articles of Association (14 pages)
2 March 1993Memorandum and Articles of Association (14 pages)
2 March 1993Ad 24/02/93--------- £ si 300@1=300 £ ic 15000/15300 (2 pages)
2 March 1993Ad 24/02/93--------- £ si 300@1=300 £ ic 15000/15300 (2 pages)
12 July 1962Incorporation (20 pages)
12 July 1962Incorporation (20 pages)