Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. CHARLESWORTH & CO LIMITED
Company Information for

H. CHARLESWORTH & CO LIMITED

FLANSHAW WAY, FLANSHAW LANE WAKEFIELD, WEST YORKSHIRE, WF2 9LP,
Company Registration Number
01143652
Private Limited Company
Active

Company Overview

About H. Charlesworth & Co Ltd
H. CHARLESWORTH & CO LIMITED was founded on 1973-11-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". H. Charlesworth & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H. CHARLESWORTH & CO LIMITED
 
Legal Registered Office
FLANSHAW WAY
FLANSHAW LANE WAKEFIELD
WEST YORKSHIRE
WF2 9LP
Other companies in WF2
 
Filing Information
Company Number 01143652
Company ID Number 01143652
Date formed 1973-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. CHARLESWORTH & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. CHARLESWORTH & CO LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM GRAY
Director 2010-09-01
LEE MICHAEL HEWITT
Director 2016-10-28
GARY WILD
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMIE PUGH
Director 2010-09-01 2018-08-23
SUE SHELDON
Director 2013-09-01 2017-01-31
DAVID MICHAEL BOOTHMAN
Director 2003-07-28 2016-10-29
ANDREW TIMOTHY BAKER
Director 2010-09-13 2014-09-30
RICHARD HOWITT
Company Secretary 2002-05-31 2011-03-18
LEONARD NEIL CHARLESWORTH
Director 1991-09-27 2010-09-01
STEPHEN ANTHONY ALLAN
Director 1991-09-27 2007-02-26
GRAHAM LAWLEY
Director 2002-05-31 2006-10-31
FLORENCE HAZEL CHARLESWORTH
Director 1991-09-27 2004-01-06
JUDITH RAMSDEN CHARLESWORTH
Director 2002-06-01 2004-01-06
DAVID FREDERICK TADD
Director 2002-05-31 2003-05-26
JUDITH RAMSDEN CHARLESWORTH
Company Secretary 1991-09-27 2002-05-31
JACK DOUGLAS MYERS
Director 1991-09-27 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM GRAY WATADVENTURE PUBLISHING LIMITED Director 2013-07-01 CURRENT 2012-06-21 Active
LEE MICHAEL HEWITT SP REALISATIONS 2013 LIMITED Director 2004-09-08 CURRENT 1994-12-08 Dissolved 2014-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-08-17SH19Statement of capital on 2021-08-17 GBP 10,000
2021-08-17SH20Statement by Directors
2021-08-17CAP-SSSolvency Statement dated 16/08/20
2021-08-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AP01DIRECTOR APPOINTED MR LEE CHRISTOPHER JONES
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA01Previous accounting period shortened from 29/09/20 TO 31/03/20
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-22CVA4Notice of completion of voluntary arrangement
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILD
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-21
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-09-20AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMIE PUGH
2018-06-22AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2018-06-04CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/03/2018
2018-06-04CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/03/2018
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-06-261.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-21
2017-02-16AP01DIRECTOR APPOINTED MR GARY WILD
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUE SHELDON
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOOTHMAN
2016-10-31AP01DIRECTOR APPOINTED MR LEE HEWITT
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 750000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-131.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 750000
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY BAKER
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 750000
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-17AUDAUDITOR'S RESIGNATION
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011436520008
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-27AR0131/08/13 FULL LIST
2013-09-09AP01DIRECTOR APPOINTED MISS SUE SHELDON
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY BAKER / 21/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BOOTHMAN / 21/05/2013
2012-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-24AR0131/08/12 FULL LIST
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMIE PUGH / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GRAY / 13/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0131/08/11 FULL LIST
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOWITT
2010-11-17AP01DIRECTOR APPOINTED ANDREW TIMOTHY BAKER
2010-11-12AR0131/08/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BOOTHMAN / 31/08/2010
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-10MISCSECTION 519
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CHARLESWORTH
2010-09-10AP01DIRECTOR APPOINTED ADAM JAMIE PUGH
2010-09-10AP01DIRECTOR APPOINTED MARK WILLIAM GRAY
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-07AR0131/08/09 FULL LIST
2008-11-28363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-12-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-11-15363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288bDIRECTOR RESIGNED
2007-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-01-18288bDIRECTOR RESIGNED
2006-09-29363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-17RES04NC INC ALREADY ADJUSTED 24/05/06
2006-08-17123£ NC 4000/750000 24/05/06
2006-08-1788(2)RAD 24/05/06--------- £ SI 746000@1=746000 £ IC 4000/750000
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-04363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 254 DEIGHTON ROAD SHEEPRIDGE HUDDERSFIELD WEST YORKSHIRE HD2 1JJ
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-09-14363(288)DIRECTOR RESIGNED
2003-09-14363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services


Licences & Regulatory approval
We could not find any licences issued to H. CHARLESWORTH & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. CHARLESWORTH & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
DEBENTURE 2011-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-09-15 Satisfied RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2010-09-01 Satisfied LEONARD NEIL CHARLESWORTH, JUDITH RAMSDEN CHARLESWORTH, AND FLORENCE HAZEL CHARLESWORTH
CHATTEL MORTGAGE 2010-09-01 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2002-12-23 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-10-31 Satisfied FLORENCE HAZEL CHARLESWORTH
SECURED LOAN AGREEMENT 1984-10-12 Satisfied F H CHARLESWORTH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H. CHARLESWORTH & CO LIMITED

Intangible Assets
Patents
We have not found any records of H. CHARLESWORTH & CO LIMITED registering or being granted any patents
Domain Names

H. CHARLESWORTH & CO LIMITED owns 1 domain names.

timelessbooks.co.uk  

Trademarks
We have not found any records of H. CHARLESWORTH & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H. CHARLESWORTH & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-13 GBP £2,221
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-25 GBP £754 Third Party Prov - Private
Worcestershire County Council 2014-07-21 GBP £1,295 Educational Equip
Worcestershire County Council 2014-06-10 GBP £1,078 Educational Equip
Merton Council 2013-10-18 GBP £1,881
London Borough of Merton 2013-10-18 GBP £1,881
South Derbyshire District Council 2012-11-01 GBP £1,004 Printing
South Derbyshire District Council 2012-02-28 GBP £945 Materials - Other Materials
South Derbyshire District Council 2011-12-22 GBP £811 Printing
South Derbyshire District Council 2011-09-13 GBP £990 Printing
South Derbyshire District Council 2011-09-13 GBP £990 Printing
South Derbyshire District Council 2011-06-08 GBP £840 Printing
South Derbyshire District Council 2010-10-12 GBP £1,850 Printing costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where H. CHARLESWORTH & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. CHARLESWORTH & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. CHARLESWORTH & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.