ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mitchell Charlesworth (Services) Limited

Mitchell Charlesworth (Services) Limited is an active company incorporated on 16 April 1980 with the registered office located in Liverpool, Merseyside. Mitchell Charlesworth (Services) Limited was registered 45 years ago.
Status
Active
Active since 29 years ago
Company No
01491356
Private limited company
Age
45 years
Incorporated 16 April 1980
Size
Unreported
Confirmation
Due Soon
Dated 6 September 2024 (1 year ago)
Next confirmation dated 6 September 2025
Due by 20 September 2025 (13 days remaining)
Last change occurred 2 years 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suites C, D, E & F 14th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
England
Address changed on 23 Dec 2024 (8 months ago)
Previous address was 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
Telephone
01512552300
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Apr 1969
Director • Accountany • British • Lives in England • Born in Dec 1964
Director • Accountant • English • Lives in UK • Born in Jun 1965
Director • Cfo • British • Lives in England • Born in May 1973
Director • Accountant • British • Lives in England • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BWM Accountants Limited
Robert Leonard Davies, Philip Leslie Griffiths, and 2 more are mutual people.
Active
Mitchell Charlesworth (Audit) Limited
Philip Leslie Griffiths, Alison Leigh Buckley, and 1 more are mutual people.
Active
Warr & Co Denton Ltd
Alison Jayne Lavelle and Robert Leonard Davies are mutual people.
Active
Warr & Co Limited
Alison Jayne Lavelle and Robert Leonard Davies are mutual people.
Active
MC Topco Limited
Alison Jayne Lavelle and Robert Leonard Davies are mutual people.
Active
Kreston UK Limited
Alison Jayne Lavelle is a mutual person.
Active
Jman Group Limited
Richard Nathan Cowen is a mutual person.
Active
MC Wealth Management (UK) Limited
Philip Leslie Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.52K
Decreased by £2.27K (-19%)
Turnover
Unreported
Same as previous period
Employees
199
Increased by 36 (+22%)
Total Assets
£1.51M
Increased by £273.08K (+22%)
Total Liabilities
-£938.81K
Increased by £33.86K (+4%)
Net Assets
£571.29K
Increased by £239.21K (+72%)
Debt Ratio (%)
62%
Decreased by 10.99% (-15%)
Latest Activity
New Charge Registered
1 Month Ago on 25 Jul 2025
Subsidiary Accounts Submitted
8 Months Ago on 2 Jan 2025
Registered Address Changed
8 Months Ago on 23 Dec 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Richard Nathan Cowen Resigned
1 Year 3 Months Ago on 31 May 2024
Alison Jayne Lavelle Resigned
1 Year 3 Months Ago on 31 May 2024
Alison Jayne Lavelle Resigned
1 Year 3 Months Ago on 31 May 2024
Alison Leigh Buckley Resigned
1 Year 3 Months Ago on 31 May 2024
Philip Leslie Griffiths Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Richard Nathan Cowen Appointed
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Mitchell Charlesworth (Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 014913560001, created on 25 July 2025
Submitted on 29 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 16 Sep 2024
Termination of appointment of Richard Nathan Cowen as a director on 31 May 2024
Submitted on 16 Sep 2024
Termination of appointment of Richard William Johnson as a director on 31 May 2024
Submitted on 5 Jun 2024
Termination of appointment of Timothy Peter Adcock as a director on 31 May 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year