MITCHELL CHARLESWORTH (SERVICES) LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
MITCHELL CHARLESWORTH (SERVICES) LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
MITCHELL CHARLESWORTH (SERVICES) LIMITED was incorporated 44 years ago on 16/04/1980 and has the registered number: 01491356. The accounts status is SMALL and accounts are next due on 31/03/2024.
MITCHELL CHARLESWORTH (SERVICES) LIMITED was incorporated 44 years ago on 16/04/1980 and has the registered number: 01491356. The accounts status is SMALL and accounts are next due on 31/03/2024.
MITCHELL CHARLESWORTH (SERVICES) LIMITED - LIVERPOOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2022 | 31/03/2024 |
Registered Office
5 TEMPLE SQUARE
LIVERPOOL
MERSEYSIDE
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
MITCHELL CHARLESWORTH SERVICES LIMITED (until 06/03/2014)
MITCHELL CHARLESWORTH SERVICES LIMITED (until 06/03/2014)
MITCHELL CHARLESWORTH LIMITED (until 05/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON LEIGH BUCKLEY | Dec 1975 | British | Director | 2020-10-28 | CURRENT |
MRS ALISON JAYNE LAVELLE | Apr 1969 | British | Secretary | 2007-04-30 | CURRENT |
TIMOTHY PETER ADCOCK | Jun 1965 | English | Director | 2020-10-28 | CURRENT |
MRS ALISON JAYNE LAVELLE | Apr 1969 | British | Director | 2001-10-04 | CURRENT |
RICHARD WILLIAM JOHNSON | May 1975 | British | Director | 2020-10-28 | CURRENT |
MR PHILIP LESLIE GRIFFITHS | Mar 1963 | British | Director | 2013-03-07 | CURRENT |
MR ROBERT LEONARD DAVIES | Dec 1964 | British | Director | 2010-05-06 | CURRENT |
MR WILLIAM ARTHUR BATES | Nov 1930 | British | Director | RESIGNED | |
DAVID JOHN ANTONIA | Jul 1951 | English | Director | 2013-03-07 UNTIL 2017-06-30 | RESIGNED |
MR DAVID JOHN FRANGLETON | Aug 1956 | British | Director | 2012-10-01 UNTIL 2020-10-28 | RESIGNED |
MR ROBERT JAN HALL | May 1967 | British | Director | 2013-03-07 UNTIL 2020-10-28 | RESIGNED |
MR RICHARD ALAN KELSEY HOPPINS | Nov 1944 | British | Director | RESIGNED | |
CLIVE JERVIS | Aug 1939 | British | Director | 1995-05-17 UNTIL 2001-10-04 | RESIGNED |
MR CLIVE HOWARD PLUMMER | Mar 1953 | British | Director | RESIGNED | |
MR DAVID DARLINGTON | Jun 1952 | British | Director | RESIGNED | |
GORDON THOMAS KAY | Apr 1942 | Secretary | RESIGNED | ||
MR PAUL NIGEL WAINWRIGHT | Oct 1956 | British | Director | 1993-12-21 UNTIL 2020-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mc Topco Limited | 2022-06-15 | Brighton | Ownership of shares 75 to 100 percent | |
Mitchell Charlesworth Llp | 2017-04-30 - 2017-04-30 | Liverpool | Ownership of shares 75 to 100 percent | |
Mitchell Charlesworth Llp | 2016-04-06 - 2022-06-15 | Liverpool | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MITCHELL_CHARLESWORTH_(SE - Accounts | 2023-01-27 | 30-04-2022 | £164,207 Cash £153,686 equity |
MITCHELL_CHARLESWORTH_(SE - Accounts | 2021-12-24 | 30-04-2021 | £226,834 Cash £11,953 equity |
MITCHELL_CHARLESWORTH_(SE - Accounts | 2021-04-27 | 30-04-2020 | £128,537 Cash £141,679 equity |
MITCHELL_CHARLESWORTH_(SE - Accounts | 2020-01-28 | 30-04-2019 | £67,984 Cash £23,897 equity |
MITCHELL_CHARLESWORTH_(SE - Accounts | 2018-01-19 | 30-04-2017 | £67,792 Cash £20,670 equity |