Background WavePink WaveYellow Wave

CHARLEYWOOD HOLDINGS LIMITED (11753997)

CHARLEYWOOD HOLDINGS LIMITED (11753997) is an active UK company. incorporated on 7 January 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHARLEYWOOD HOLDINGS LIMITED has been registered for 7 years. Current directors include COLLIER, James Jack, RAWKINS, Will.

Company Number
11753997
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
Charleywood Road, Liverpool, L33 7SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COLLIER, James Jack, RAWKINS, Will
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLEYWOOD HOLDINGS LIMITED

CHARLEYWOOD HOLDINGS LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CHARLEYWOOD HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11753997

LTD Company

Age

7 Years

Incorporated 7 January 2019

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Charleywood Road Knowsley Industrial Park North Liverpool, L33 7SG,

Previous Addresses

1 Marsden Street Manchester M2 1HW England
From: 7 January 2019To: 10 January 2024
Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 19
New Owner
Feb 19
Loan Secured
Feb 19
Funding Round
Mar 19
Share Issue
Mar 19
Director Joined
Apr 19
Director Joined
Jul 20
Loan Secured
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Nov 22
Share Issue
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
Feb 25
7
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLIER, James Jack

Active
Knowsley Industrial Park North, LiverpoolL33 7SG
Born April 1979
Director
Appointed 16 Jul 2020

RAWKINS, Will

Active
Knowsley Industrial Park North, LiverpoolL33 7SG
Born April 1974
Director
Appointed 07 Jan 2019

CHIDLEY, Charles Stuart

Resigned
Knowsley Industrial Park North, LiverpoolL33 7SG
Born February 1952
Director
Appointed 14 Feb 2019
Resigned 14 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Ceased 29 Sept 2022
1 Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021
Ceased 29 Sept 2022

Mr Said Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Ceased 12 Mar 2021

Mr Will Rawkins

Ceased
Marsden Street, ManchesterM2 1HW
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 24 Sept 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
17 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
2 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 November 2022
MAMA
Capital Name Of Class Of Shares
2 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Resolution
20 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Resolution
25 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
21 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Resolution
8 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Incorporation Company
7 January 2019
NEWINCIncorporation