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

THE CHARLESWORTH GROUP WORLDWIDE LIMITED

35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA,
Company Registration Number
04254392
Private Limited Company
Active

Company Overview

About The Charlesworth Group Worldwide Ltd
THE CHARLESWORTH GROUP WORLDWIDE LIMITED was founded on 2001-07-18 and has its registered office in Huddersfield. The organisation's status is listed as "Active". The Charlesworth Group Worldwide Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CHARLESWORTH GROUP WORLDWIDE LIMITED
 
Legal Registered Office
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA
Other companies in HD2
 
Previous Names
CHARLESWORTH CHINA LIMITED05/11/2010
Filing Information
Company Number 04254392
Company ID Number 04254392
Date formed 2001-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2025-04-05 05:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHARLESWORTH GROUP WORLDWIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALDEN SMITH LIMITED   WHEAWILL & SUDWORTH 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 THE CHARLESWORTH GROUP WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
JUDITH RAMSDEN CHARLESWORTH
Director 2016-02-20
LEONARD NEIL CHARLESWORTH
Director 2001-07-30
RICHARD JAMES CHARLESWORTH
Director 2012-02-13
MICHAEL JOHN EVANS
Director 2013-02-01
HELEN RAMSDEN THORNTON
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOWITT
Company Secretary 2001-07-30 2010-08-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-07-18 2001-07-30
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-07-18 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH RAMSDEN CHARLESWORTH COA LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
JUDITH RAMSDEN CHARLESWORTH CHARLESWORTH COMMERCIAL PROPERTIES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JUDITH RAMSDEN CHARLESWORTH CHARLESWORTH FAMILY GROUP LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
JUDITH RAMSDEN CHARLESWORTH CHARLESWORTH ESTATES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JUDITH RAMSDEN CHARLESWORTH CHARLESWORTH PUBLISHING SERVICES LIMITED Director 2014-07-03 CURRENT 2010-06-30 Active
JUDITH RAMSDEN CHARLESWORTH ONE COMMUNITY FOUNDATION LIMITED Director 2012-07-05 CURRENT 2009-12-10 Active
LEONARD NEIL CHARLESWORTH COA LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
LEONARD NEIL CHARLESWORTH CHARLESWORTH COMMERCIAL PROPERTIES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
LEONARD NEIL CHARLESWORTH CHARLESWORTH FAMILY GROUP LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
LEONARD NEIL CHARLESWORTH CHARLESWORTH DATAPAGE LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-05-02
LEONARD NEIL CHARLESWORTH CHARLESWORTH ESTATES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LEONARD NEIL CHARLESWORTH CHARLESWORTH CHINA LIMITED Director 2010-07-14 CURRENT 2010-07-12 Active
LEONARD NEIL CHARLESWORTH CHARLESWORTH PUBLISHING SERVICES LIMITED Director 2010-07-05 CURRENT 2010-06-30 Active
LEONARD NEIL CHARLESWORTH BAXCO 1009B LIMITED Director 2002-06-17 CURRENT 2002-06-11 Active - Proposal to Strike off
LEONARD NEIL CHARLESWORTH BAXCO 1009 LIMITED Director 1996-04-11 CURRENT 1996-03-27 Active - Proposal to Strike off
RICHARD JAMES CHARLESWORTH R J CHARLESWORTH LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
RICHARD JAMES CHARLESWORTH CHARLESWORTH PUBLISHING SERVICES LIMITED Director 2012-02-13 CURRENT 2010-06-30 Active
MICHAEL JOHN EVANS CHARLESWORTH PUBLISHING SERVICES LIMITED Director 2013-02-01 CURRENT 2010-06-30 Active
MICHAEL JOHN EVANS GLADWELL ASSOCIATES LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2017-01-31
HELEN RAMSDEN THORNTON CHARLESWORTH DATAPAGE LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-05-02
HELEN RAMSDEN THORNTON CHARLESWORTH CHINA LIMITED Director 2010-07-14 CURRENT 2010-07-12 Active
HELEN RAMSDEN THORNTON CHARLESWORTH PUBLISHING SERVICES LIMITED Director 2010-07-05 CURRENT 2010-06-30 Active

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
2025-03-11CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM 250 Deighton Road Huddersfield West Yorkshire HD2 1JJ
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08Second filing of capital allotment of shares GBP451,251
2023-08-08CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2022-11-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-0903/11/22 STATEMENT OF CAPITAL GBP 219000
2022-10-05CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31RP04CS01
2022-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES CHARLESWORTH
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-19AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 370000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-22AP01DIRECTOR APPOINTED MRS JUDITH RAMSDEN CHARLESWORTH
2015-09-17AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 370000
2015-08-06AR0118/07/15 ANNUAL RETURN FULL LIST
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 370000
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-11MEM/ARTSARTICLES OF ASSOCIATION
2013-09-11CC04Statement of company's objects
2013-08-07SH0126/07/13 STATEMENT OF CAPITAL GBP 370000.00
2013-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-07-31AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVANS
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0118/07/12 FULL LIST
2012-04-13AP01DIRECTOR APPOINTED RICHARD JAMES CHARLESWORTH
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-28AR0118/07/11 FULL LIST
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOWITT
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM FLANSHAW WAY FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF2 9LP
2010-11-05RES15CHANGE OF NAME 14/07/2010
2010-11-05CERTNMCOMPANY NAME CHANGED CHARLESWORTH CHINA LIMITED CERTIFICATE ISSUED ON 05/11/10
2010-10-11AR0118/07/10 FULL LIST
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07SH0118/12/09 STATEMENT OF CAPITAL GBP 310000
2010-01-02RES13ALLOT SHARES DIR AUTH 11/12/2009
2009-08-27363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED MRS HELEN RAMSDEN THORNTON
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-07363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-01363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/05
2005-09-09363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-29363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-14363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-02-27225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02
2003-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-19363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-08-19225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-10288bSECRETARY RESIGNED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-08-01CERTNMCOMPANY NAME CHANGED ELMBOLD LIMITED CERTIFICATE ISSUED ON 01/08/01
2001-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE CHARLESWORTH GROUP WORLDWIDE 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 THE CHARLESWORTH GROUP WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHARLESWORTH GROUP WORLDWIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE CHARLESWORTH GROUP WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of THE CHARLESWORTH GROUP WORLDWIDE LIMITED registering or being granted any patents
Domain Names

THE CHARLESWORTH GROUP WORLDWIDE LIMITED owns 1 domain names.

charlesworthpublishingservices.co.uk  

Trademarks
We have not found any records of THE CHARLESWORTH GROUP WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARLESWORTH GROUP WORLDWIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE CHARLESWORTH GROUP WORLDWIDE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE CHARLESWORTH GROUP WORLDWIDE 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 THE CHARLESWORTH GROUP WORLDWIDE 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 THE CHARLESWORTH GROUP WORLDWIDE 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.