The Charlesworth Group Worldwide Limited HUDDERSFIELD


The Charlesworth Group Worldwide started in year 2001 as Private Limited Company with registration number 04254392. The The Charlesworth Group Worldwide company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Huddersfield at 250 Deighton Road. Postal code: HD2 1JJ. Since Fri, 5th Nov 2010 The Charlesworth Group Worldwide Limited is no longer carrying the name Charlesworth China.

The firm has 2 directors, namely Sharad M., Michael E.. Of them, Michael E. has been with the company the longest, being appointed on 1 February 2013 and Sharad M. has been with the company for the least time - from 12 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard H. who worked with the the firm until 31 August 2010.

The Charlesworth Group Worldwide Limited Address / Contact

Office Address 250 Deighton Road
Town Huddersfield
Post code HD2 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04254392
Date of Incorporation Wed, 18th Jul 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Sharad M.

Position: Director

Appointed: 12 November 2022

Michael E.

Position: Director

Appointed: 01 February 2013

Judith C.

Position: Director

Appointed: 20 February 2016

Resigned: 12 November 2022

Richard C.

Position: Director

Appointed: 13 February 2012

Resigned: 12 November 2022

Helen T.

Position: Director

Appointed: 05 January 2009

Resigned: 12 November 2022

Richard H.

Position: Secretary

Appointed: 30 July 2001

Resigned: 31 August 2010

Leonard C.

Position: Director

Appointed: 30 July 2001

Resigned: 12 November 2022

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2001

Resigned: 30 July 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 July 2001

Resigned: 30 July 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Crimson Interactive Private Limited from Goregaon (W), India. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard C. This PSC owns 25-50% shares. The third one is Helen T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Crimson Interactive Private Limited

1001, 10th Floor, Techniplex - Ii Veer Savarkar Flyover, S. V. Road, Goregaon (W), Mumbai, 400062, India

Legal authority Laws Of India
Legal form A Private Company Limited By Shares
Country registered India
Place registered Registrar Of Companies: Mumbai
Registration number 157563
Notified on 12 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 10 August 2018
Ceased on 12 November 2022
Nature of control: 25-50% shares

Helen T.

Notified on 6 April 2016
Ceased on 12 November 2022
Nature of control: 25-50% shares

Company previous names

Charlesworth China November 5, 2010
Elmbold August 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  615  16 656
Current Assets 72 23367 365307 204307 204323 860
Debtors362 23372 23366 750307 204307 204307 204
Other
Amounts Owed To Group Undertakings113113113113113113
Amounts Receivable In Respect Group Relief    307 204307 204
Comprehensive Income Expense     -64 595
Creditors290 113113113113113113
Dividends Due From Subsidiaries  66 750307 204  
Further Item Debtors Component Total Debtors   307 204307 204 
Income Expense Recognised Directly In Equity     81 251
Investments387 880387 880392 748392 776392 776392 776
Investments Fixed Assets387 880387 880392 748392 776392 776392 776
Investments In Group Undertakings387 880387 880392 748392 776392 776392 776
Issue Equity Instruments     81 251
Net Current Assets Liabilities72 12072 12067 252307 091307 091323 747
Number Shares Issued Fully Paid370 000370 000370 000370 000370 000451 251
Par Value Share 11111
Profit Loss     14
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax     -64 609
Total Assets Less Current Liabilities460 000460 000460 000699 867699 867716 523

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements