UKBizDB.co.uk

CHARLESWORTH SELECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charlesworth Select Ltd. The company was founded 9 years ago and was given the registration number 09595468. The firm's registered office is in PENRITH. You can find them at Apartment 2 Sherwood Apartments, Scotland Road, Penrith, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CHARLESWORTH SELECT LTD
Company Number:09595468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Apartment 2 Sherwood Apartments, Scotland Road, Penrith, United Kingdom, CA11 9FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 April 2021Active
Apartment 2 Sherwood Apartments, Scotland Road, Penrith, United Kingdom, CA11 9FX

Director26 October 2020Active
22, Grove Street, Castleford, United Kingdom, WF10 1AR

Director04 July 2016Active
Appletree Cottage, Chapel Road, Longham, Dereham, United Kingdom, NR19 2RN

Director07 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
3 Esholt Avenue, Leeds, United Kingdom, LS20 8AX

Director13 January 2021Active
14 Woodland Rise, Tasburgh, Norwich, United Kingdom, NR15 1NF

Director12 March 2018Active
38, Charter Avenue, Warrington, United Kingdom, WA5 0DJ

Director23 July 2015Active
2 Hilliers Court, Nottingham, United Kingdom, NG5 9NE

Director31 October 2017Active
61, Ely Close, Worksop, United Kingdom, S80 2JX

Director13 January 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 April 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Earle
Notified on:13 January 2021
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:3 Esholt Avenue, Leeds, United Kingdom, LS20 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Bradley
Notified on:26 October 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Apartment 2 Sherwood Apartments, Scotland Road, Penrith, United Kingdom, CA11 9FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Peter Hanwell
Notified on:12 March 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:14 Woodland Rise, Tasburgh, Norwich, United Kingdom, NR15 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Erion Koraqe
Notified on:31 October 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Hilliers Court, Nottingham, United Kingdom, NG5 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Dawson
Notified on:07 April 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:2 Hilliers Court, Nottingham, United Kingdom, NG5 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.