Company NameAlexander Charlesworth Limited
DirectorRobert Andrew Arnold
Company StatusActive
Company Number01803713
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Andrew Arnold
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 St. James Street
Westhoughton
Bolton
BL5 2EB
Secretary NameMr Robert Andrew Arnold
NationalityBritish
StatusCurrent
Appointed01 June 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 St. James Street
Westhoughton
Bolton
BL5 2EB
Director NameMr William Holden Howard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
BL8 4LQ
Director NameWilliam Keith Howard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(8 years after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressWynbroc Long Lane
Heath Charnock Aslington
Chorley
Lancashire
PR6 9LQ
Secretary NameMr William Holden Howard
NationalityBritish
StatusResigned
Appointed06 April 1992(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
BL8 4LQ
Director NameMrs Kathleen Howard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
Greater Manchester
BL8 4LQ
Director NameWilliam Keith Howard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2005)
RoleValuer
Correspondence Address34 Spring Crescent
Whittle Le Wood
Chorley
Lancashire
PR6 8AD
Director NameAnthony James Howard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(17 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 14 July 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Broom Way
Westhoughton
Bolton
BL5 3TZ
Secretary NameDorothy Howard
NationalityBritish
StatusResigned
Appointed29 May 2001(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2005)
RoleBook Keeper Clerk
Correspondence Address34 Spring Crescent
Whittle Le Woods
Chorley
Lancashire
PR6 8AD

Contact

Websitewww.charlesworthestates.co.uk
Telephone01942 817090
Telephone regionWigan

Location

Registered Address13 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

60 at £1Robert Arnold
60.00%
Ordinary A
40 at £1Anthony J. Howard
40.00%
Ordinary B

Financials

Year2014
Net Worth£75,660
Cash£58,447
Current Liabilities£39,662

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (1 page)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
2 August 2021Change of details for Robert Andrew Arnold as a person with significant control on 16 July 2020 (2 pages)
10 November 2020Micro company accounts made up to 31 May 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
22 July 2020Cessation of Anthony James Howard as a person with significant control on 14 July 2020 (1 page)
22 July 2020Termination of appointment of Anthony James Howard as a director on 14 July 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2016Director's details changed for Robert Andrew Arnold on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Robert Andrew Arnold on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Director's details changed for Robert Andrew Arnold on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Robert Andrew Arnold on 31 March 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Director's details changed for Anthony James Howard on 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Director's details changed for Anthony James Howard on 31 March 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Robert Andrew Arnold on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Anthony James Howard on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Robert Andrew Arnold on 31 March 2010 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Anthony James Howard on 31 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Director and secretary's change of particulars / robert arnold / 31/03/2008 (1 page)
8 April 2008Director and secretary's change of particulars / robert arnold / 31/03/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 31/03/07; full list of members (3 pages)
7 June 2007Return made up to 31/03/07; full list of members (3 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Return made up to 06/04/04; full list of members (7 pages)
20 April 2004Return made up to 06/04/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 August 2003Amended accounts made up to 31 March 2002 (1 page)
14 August 2003Amended accounts made up to 31 March 2002 (1 page)
25 April 2003Return made up to 06/04/03; full list of members (7 pages)
25 April 2003Return made up to 06/04/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 06/04/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 06/04/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 435-437 walmersley road bury greater manchester BL9 5EU (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 435-437 walmersley road bury greater manchester BL9 5EU (1 page)
13 June 2001Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 06/04/00; full list of members (6 pages)
30 May 2000Return made up to 06/04/00; full list of members (6 pages)
6 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
16 April 1998Return made up to 06/04/98; no change of members (4 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1997Return made up to 06/04/97; no change of members (4 pages)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 06/04/97; no change of members (4 pages)
12 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 June 1996Registered office changed on 19/06/96 from: 92 market st westhoughton bolton manchester BL5 3AZ (1 page)
19 June 1996Return made up to 06/04/96; full list of members (6 pages)
19 June 1996Registered office changed on 19/06/96 from: 92 market st westhoughton bolton manchester BL5 3AZ (1 page)
19 June 1996Return made up to 06/04/96; full list of members (6 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1984Incorporation (22 pages)
28 March 1984Incorporation (22 pages)