Mitchell Charlesworth Insurance Solutions Limited LIVERPOOL


Mitchell Charlesworth Insurance Solutions started in year 2009 as Private Limited Company with registration number 07002662. The Mitchell Charlesworth Insurance Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Liverpool at 3rd Floor. Postal code: L2 5RH.

The firm has 2 directors, namely Philip G., Alison L.. Of them, Alison L. has been with the company the longest, being appointed on 27 August 2009 and Philip G. has been with the company for the least time - from 30 June 2017. As of 27 April 2024, there were 6 ex directors - Paul W., David A. and others listed below. There were no ex secretaries.

Mitchell Charlesworth Insurance Solutions Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Temple Square Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07002662
Date of Incorporation Thu, 27th Aug 2009
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Philip G.

Position: Director

Appointed: 30 June 2017

Alison L.

Position: Director

Appointed: 27 August 2009

Paul W.

Position: Director

Appointed: 30 June 2017

Resigned: 15 June 2022

David A.

Position: Director

Appointed: 28 April 2014

Resigned: 30 June 2017

Richard G.

Position: Director

Appointed: 04 October 2010

Resigned: 21 October 2022

Stephen C.

Position: Director

Appointed: 02 November 2009

Resigned: 29 October 2010

Terebce R.

Position: Director

Appointed: 02 November 2009

Resigned: 27 April 2010

David D.

Position: Director

Appointed: 27 August 2009

Resigned: 30 June 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Mc Topco Limited from Brighton, England. This PSC is categorised as "a private limited company", 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. The second one in the PSC register is Mitchell Charlesworth Llp that entered Liverpool, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mc Topco Limited

30 New Road, Brighton, BN1 1BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13862059
Notified on 15 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchell Charlesworth Llp

5 Temple Square Temple Street, Liverpool, Merseyside, L2 5RH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc391811
Notified on 1 May 2019
Ceased on 15 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand78 27982 18167 93088 79552 146121 43899 347
Current Assets126 156128 290124 058107 35965 545136 169126 703
Debtors47 77745 91055 87418 35213 18714 47327 236
Other Debtors1 8542 3032 8731 4372 5582 0812 657
Property Plant Equipment    1 360850340
Total Inventories100199254212212258120
Other
Accumulated Amortisation Impairment Intangible Assets    5161 5482 580
Accumulated Depreciation Impairment Property Plant Equipment2 643 2 6432331706801 190
Amounts Owed To Group Undertakings    4271 324490
Average Number Employees During Period   3321
Corporation Tax Payable12624 8743 5919 7758 052
Creditors91 46268 86290 12666 31639 69987 98486 406
Dividends Paid On Shares    4 644  
Fixed Assets    6 0044 4622 920
Increase From Amortisation Charge For Year Intangible Assets    5161 0321 032
Increase From Depreciation Charge For Year Property Plant Equipment    170510510
Intangible Assets    4 6443 6122 580
Intangible Assets Gross Cost    5 1605 160 
Net Current Assets Liabilities34 69459 42833 93241 04325 84648 18540 297
Nominal Value Shares Issued In Period    1 110  
Number Shares Issued Fully Paid  20 00010 00011 11011 110 
Other Creditors4 9164 3768 7558 7723 3055 4643 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 410233  
Other Disposals Property Plant Equipment   2 410233  
Other Taxation Social Security Payable2 0192 3822 3521 9916 0991 6097 044
Property Plant Equipment Gross Cost2 643 2 6432331 5301 530 
Total Additions Including From Business Combinations Intangible Assets    5 160  
Total Additions Including From Business Combinations Property Plant Equipment    1 530  
Total Assets Less Current Liabilities   41 04331 85052 64743 217
Trade Creditors Trade Payables84 51562 09879 01750 67926 27769 81266 898
Trade Debtors Trade Receivables45 92343 60753 00116 91510 62912 39224 579

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 21st Oct 2022
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements