CHARLESWORTH HOLDINGS LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
CHARLESWORTH HOLDINGS LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
CHARLESWORTH HOLDINGS LIMITED was incorporated 61 years ago on 12/07/1962 and has the registered number: 00729646. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARLESWORTH HOLDINGS LIMITED was incorporated 61 years ago on 12/07/1962 and has the registered number: 00729646. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARLESWORTH HOLDINGS LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
18130 - Pre-press and pre-media services
18140 - Binding and related services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLANSHAW WAY FLANSHAW LANE
WEST YORKSHIRE
WF2 9LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE CHRISTOPHER JONES | Aug 1983 | British | Director | 2021-05-06 | CURRENT |
MR LEE MICHAEL HEWITT | Jan 1970 | British | Director | 2021-05-06 | CURRENT |
MARK WILLIAM GRAY | Sep 1964 | British | Director | 2010-09-01 | CURRENT |
MR MICHAEL ALWYN WARE | Apr 1946 | British | Director | 1992-03-23 UNTIL 1995-06-19 | RESIGNED |
DAVID FREDERICK TADD | Aug 1946 | British | Director | 1993-02-24 UNTIL 2003-05-26 | RESIGNED |
ADAM JAMIE PUGH | Feb 1971 | British | Director | 2010-09-01 UNTIL 2018-08-23 | RESIGNED |
MR JEREMY MATTHEW MILLS | Nov 1961 | British | Director | 1992-03-23 UNTIL 2001-06-29 | RESIGNED |
MR GRAHAM LAWLEY | Mar 1959 | British | Director | 1997-04-07 UNTIL 2006-10-31 | RESIGNED |
MR WALTER FIRTH | Jan 1935 | British | Director | RESIGNED | |
MR LEONARD NEIL CHARLESWORTH | Sep 1937 | British | Director | RESIGNED | |
MRS JUDITH RAMSDEN CHARLESWORTH | Jan 1944 | British | Director | RESIGNED | |
MISS FLORENCE HAZEL CHARLESWORTH | Oct 1931 | British | Director | RESIGNED | |
MR STEPHEN ANTHONY ALLAN | Feb 1950 | British | Director | 2002-03-18 UNTIL 2007-02-26 | RESIGNED |
MISS FLORENCE HAZEL CHARLESWORTH | Oct 1931 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark William Gray | 2018-10-01 | 9/1964 | Ownership of shares 75 to 100 percent | |
Presido Investments Limited | 2016-08-31 - 2018-10-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-12-2022 | £1,060,855 equity |
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-06 | 31-03-2022 | £1,060,855 equity |
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-14 | 31-03-2021 | £1,060,855 equity |
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-06 | 31-03-2020 | £1,096,097 equity |
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-10 | 30-09-2019 | £1,060,855 equity |
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-29 | 30-09-2018 | £1,060,855 equity |
Charlesworth Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-19 | 30-09-2017 | £2,636,602 equity |