Background WavePink WaveYellow Wave

MITCHELL CHARLESWORTH (SERVICES) LIMITED (01491356)

MITCHELL CHARLESWORTH (SERVICES) LIMITED (01491356) is an active UK company. incorporated on 16 April 1980. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MITCHELL CHARLESWORTH (SERVICES) LIMITED has been registered for 45 years. Current directors include DAVIES, Robert Leonard.

Company Number
01491356
Status
active
Type
ltd
Incorporated
16 April 1980
Age
45 years
Address
Suites C, D, E & F 14th Floor The Plaza, Liverpool, L3 9QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Robert Leonard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL CHARLESWORTH (SERVICES) LIMITED

MITCHELL CHARLESWORTH (SERVICES) LIMITED is an active company incorporated on 16 April 1980 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MITCHELL CHARLESWORTH (SERVICES) LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01491356

LTD Company

Age

45 Years

Incorporated 16 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MITCHELL CHARLESWORTH SERVICES LIMITED
From: 5 March 2014To: 6 March 2014
MITCHELL CHARLESWORTH LIMITED
From: 18 January 1988To: 5 March 2014
BUSINESS & COMPUTER SERVICES (LORD STREET) LIMITED
From: 31 December 1980To: 18 January 1988
HOLDRATE LIMITED
From: 16 April 1980To: 31 December 1980
Contact
Address

Suites C, D, E & F 14th Floor The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

5 Temple Square Temple Street Liverpool Merseyside L2 5RH
From: 16 April 1980To: 23 December 2024
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Oct 13
Director Left
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Oct 17
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jun 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Loan Secured
Jul 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

DAVIES, Robert Leonard

Active
14th Floor The Plaza, LiverpoolL3 9QJ
Born December 1964
Director
Appointed 06 May 2010

KAY, Gordon Thomas

Resigned
16 Ribbleton Close, BuryBL8 2TH
Secretary
Appointed N/A
Resigned 30 Apr 2007

LAVELLE, Alison Jayne

Resigned
5 Temple Square, LiverpoolL2 5RH
Secretary
Appointed 30 Apr 2007
Resigned 31 May 2024

ADCOCK, Timothy Peter

Resigned
5 Temple Square, LiverpoolL2 5RH
Born June 1965
Director
Appointed 28 Oct 2020
Resigned 31 May 2024

ANTONIA, David John

Resigned
5 Temple Square, LiverpoolL2 5RH
Born July 1951
Director
Appointed 07 Mar 2013
Resigned 30 Jun 2017

BATES, William Arthur

Resigned
Grasmere Blundell Road, HightownL38 9EF
Born November 1930
Director
Appointed N/A
Resigned 21 Dec 1993

BUCKLEY, Alison Leigh

Resigned
5 Temple Square, LiverpoolL2 5RH
Born December 1975
Director
Appointed 28 Oct 2020
Resigned 31 May 2024

COWEN, Richard Nathan

Resigned
5 Temple Square, LiverpoolL2 5RH
Born May 1973
Director
Appointed 31 May 2024
Resigned 31 May 2024

DARLINGTON, David

Resigned
5 Temple Square, LiverpoolL2 5RH
Born June 1952
Director
Appointed N/A
Resigned 30 Jun 2017

FRANGLETON, David John

Resigned
5 Temple Square, LiverpoolL2 5RH
Born August 1956
Director
Appointed 01 Oct 2012
Resigned 28 Oct 2020

GRIFFITHS, Philip Leslie

Resigned
5 Temple Square, LiverpoolL2 5RH
Born March 1963
Director
Appointed 07 Mar 2013
Resigned 31 May 2024

HALL, Robert Jan

Resigned
5 Temple Square, LiverpoolL2 5RH
Born May 1967
Director
Appointed 07 Mar 2013
Resigned 28 Oct 2020

HOPPINS, Richard Alan Kelsey

Resigned
Sycamore Cottage, West KirbyCH48 3JN
Born November 1944
Director
Appointed N/A
Resigned 06 May 2010

JERVIS, Christopher Clive Bentley

Resigned
48 Knowsley Road, LiverpoolL19 0PG
Born August 1939
Director
Appointed 17 May 1995
Resigned 04 Oct 2001

JOHNSON, Richard William

Resigned
5 Temple Square, LiverpoolL2 5RH
Born May 1975
Director
Appointed 28 Oct 2020
Resigned 31 May 2024

LAVELLE, Alison Jayne

Resigned
5 Temple Square, LiverpoolL2 5RH
Born April 1969
Director
Appointed 04 Oct 2001
Resigned 31 May 2024

PLUMMER, Clive Howard

Resigned
5 Temple Square, LiverpoolL2 5RH
Born March 1953
Director
Appointed N/A
Resigned 30 Apr 2016

WAINWRIGHT, Paul Nigel

Resigned
5 Temple Square, LiverpoolL2 5RH
Born October 1956
Director
Appointed 21 Dec 1993
Resigned 28 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
New Road, BrightonBN1 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2022
Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Ceased 30 Apr 2017
Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
16 April 2024
PARENT_ACCPARENT_ACC
Legacy
16 April 2024
AGREEMENT2AGREEMENT2
Legacy
16 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
28 October 2005
287Change of Registered Office
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Auditors Resignation Company
12 March 1997
AUDAUD
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Dormant
15 September 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1995
AAAnnual Accounts
Legacy
15 September 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
22 August 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Dormant
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Dormant
27 October 1988
AAAnnual Accounts
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
4 October 1988
363363
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
31 October 1986
288288