Company NameCarlex Estates,Limited
DirectorsStephen John Carr Charlesworth and Georgina Mary Troman
Company StatusActive
Company Number00407586
CategoryPrivate Limited Company
Incorporation Date3 April 1946(78 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen John Carr Charlesworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(63 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressFlat No3 Elm Bank
27 Grove Road
Ilkley
West Yorkshire
LS29 9PF
Director NameMrs Georgina Mary Troman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(63 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBlue House Thorley Street
Thorley
Bishop's Stortford
Hertfordshire
CM23 4AL
Director NameJohn Carr Charlesworth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(45 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 February 2015)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Annandale Court
Ilkley
West Yorkshire
LS29 9SZ
Director NameMrs Ruth Charlesworth
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(45 years, 2 months after company formation)
Appointment Duration30 years, 10 months (resigned 31 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Annandale Court
Ilkley
West Yorkshire
LS29 9SZ
Secretary NameJohn Carr Charlesworth
NationalityBritish
StatusResigned
Appointed05 June 1991(45 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Annandale Court
Ilkley
West Yorkshire
LS29 9SZ

Location

Registered AddressFullertons Limited Manchester House
50 Oxford Road, Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £0.2Mrs Ruth Charlesworth
7.50%
Ordinary
10.5k at £0.2Executors Of John Carr Charlesworth
52.50%
Ordinary
4k at £0.2Mr Stephen John Carr Charlesworth
20.00%
Ordinary
4k at £0.2Mrs Georgina Mary Troman
20.00%
Ordinary

Financials

Year2014
Net Worth£532,994
Cash£31,175
Current Liabilities£2,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

27 January 2004Delivered on: 31 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 16 wells walk ilkley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2002Delivered on: 25 April 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a flat and garage at 4 parish ghyll court, parish road, ilkley, t/n WYK342726. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 May 1998Delivered on: 5 June 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 May 1998Delivered on: 3 June 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 2 welburn court leeds 16.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 1982Delivered on: 15 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate of west side of harrowby oad leeds west yorkshire title no wyk 230181 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1948Delivered on: 28 March 1948
Persons entitled: Miss a Y C Ingilby

Classification: Memo of deposit
Secured details: £600.
Particulars: 105 oldfield rd. & 26 claremont rd., Both in willesden. 27 mostyn ave., Early, yorks.
Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page)
3 February 2020Satisfaction of charge 4 in full (1 page)
3 February 2020Satisfaction of charge 2 in full (1 page)
3 February 2020Satisfaction of charge 5 in full (2 pages)
3 February 2020Satisfaction of charge 3 in full (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 6 in full (4 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 June 2017Notification of Ruth Charlesworth as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Ruth Charlesworth as a person with significant control on 30 June 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(5 pages)
13 May 2015Termination of appointment of John Carr Charlesworth as a director on 4 February 2015 (1 page)
13 May 2015Termination of appointment of John Carr Charlesworth as a director on 4 February 2015 (1 page)
13 May 2015Termination of appointment of John Carr Charlesworth as a secretary on 4 February 2015 (1 page)
13 May 2015Termination of appointment of John Carr Charlesworth as a secretary on 4 February 2015 (1 page)
13 May 2015Termination of appointment of John Carr Charlesworth as a director on 4 February 2015 (1 page)
13 May 2015Termination of appointment of John Carr Charlesworth as a secretary on 4 February 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Director's details changed for John Carr Charlesworth on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Stephen John Carr Charlesworth on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Ruth Charlesworth on 5 June 2010 (2 pages)
11 June 2010Director's details changed for John Carr Charlesworth on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Stephen John Carr Charlesworth on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Georgina Mary Troman on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Ruth Charlesworth on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Ruth Charlesworth on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for John Carr Charlesworth on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Georgina Mary Troman on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Stephen John Carr Charlesworth on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Georgina Mary Troman on 5 June 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 June 2009Return made up to 05/06/09; full list of members (5 pages)
5 June 2009Director appointed stephen john carr charlesworth (2 pages)
5 June 2009Director appointed georgina mary troman (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (5 pages)
5 June 2009Director appointed stephen john carr charlesworth (2 pages)
5 June 2009Director appointed georgina mary troman (2 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 June 2006Return made up to 05/06/06; full list of members (3 pages)
15 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 June 2005Return made up to 05/06/05; full list of members (3 pages)
6 June 2005Return made up to 05/06/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 October 2004Registered office changed on 21/10/04 from: 26 park square west leeds LS1 2PL (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 26 park square west leeds LS1 2PL (2 pages)
8 July 2004Return made up to 05/06/04; full list of members (8 pages)
8 July 2004Return made up to 05/06/04; full list of members (8 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 June 2003Return made up to 05/06/03; full list of members (8 pages)
18 June 2003Return made up to 05/06/03; full list of members (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 June 2001Return made up to 05/06/01; full list of members (6 pages)
15 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
31 August 2000Return made up to 05/06/00; full list of members (6 pages)
31 August 2000Return made up to 05/06/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
9 July 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 1999Registered office changed on 06/01/99 from: 7 harrowby road west park leeds LS16 5HN (1 page)
6 January 1999Registered office changed on 06/01/99 from: 7 harrowby road west park leeds LS16 5HN (1 page)
20 August 1998Full accounts made up to 31 March 1998 (12 pages)
20 August 1998Full accounts made up to 31 March 1998 (12 pages)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
17 June 1998Return made up to 05/06/98; full list of members (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Return made up to 05/06/97; no change of members (4 pages)
5 August 1997Return made up to 05/06/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 August 1996Return made up to 05/06/96; full list of members (6 pages)
16 August 1996Return made up to 05/06/96; full list of members (6 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)