Carlton
Nottingham
NG4 3JU
Director Name | Jane Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(50 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 77 Westdale Lane Carlton Nottingham NG4 3JU |
Director Name | Mr John Richard Coller |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(56 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Westdale Lane Carlton Nottingham NG4 3JU |
Director Name | Mr Timothy James Davies |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(56 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Westdale Lane Carlton Nottingham NG4 3JU |
Secretary Name | Mr John Richard Coller |
---|---|
Status | Current |
Appointed | 02 January 2014(56 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Westdale Lane Carlton Nottingham NG4 3JU |
Secretary Name | Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | 2 Lace Market Square Nottingham NG1 1PB |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 September 2005) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 September 2005) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1993(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 September 2005) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
20.2k at £1 | Richard Davies 45.50% Ordinary |
---|---|
19.8k at £1 | Jane Davies 44.60% Ordinary |
2.2k at £1 | John Coller 4.95% Ordinary |
2.2k at £1 | Tim Davies 4.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,365 |
Cash | £38,407 |
Current Liabilities | £131,074 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 29 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 9 September 2020 (overdue) |
23 November 1995 | Delivered on: 8 December 1995 Satisfied on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 1987 | Delivered on: 6 April 1987 Satisfied on: 15 March 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 1984 | Delivered on: 10 December 1984 Satisfied on: 28 November 1989 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: Unit 14A colwick business park, mile end road colwick industrial estate, nottingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2020 | Registered office address changed from 77 Westdale Lane Carlton Nottingham NG4 3JU England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 April 2020 (2 pages) |
---|---|
15 April 2020 | Statement of affairs (8 pages) |
15 April 2020 | Appointment of a voluntary liquidator (3 pages) |
15 April 2020 | Resolutions
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
16 September 2019 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to 77 Westdale Lane Carlton Nottingham NG4 3JU on 16 September 2019 (1 page) |
10 September 2019 | Withdrawal of a person with significant control statement on 10 September 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
13 March 2018 | Notification of Richard Davies as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Notification of John Richard Coller as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Notification of Timothy James Davies as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Notification of Jane Davies as a person with significant control on 13 March 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 July 2014 | Director's details changed for Mr John Richard Coller on 19 June 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mr John Richard Coller on 19 June 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John Richard Coller on 19 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Jane Davies on 19 June 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Timothy James Davies on 19 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Richard Davies on 19 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Jane Davies on 19 June 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Mr John Richard Coller on 19 June 2014 (1 page) |
15 July 2014 | Director's details changed for Richard Davies on 19 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Timothy James Davies on 19 June 2014 (2 pages) |
3 March 2014 | Appointment of Mr John Richard Coller as a director (2 pages) |
3 March 2014 | Appointment of Mr Timothy James Davies as a director (2 pages) |
3 March 2014 | Appointment of Mr John Richard Coller as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Timothy James Davies as a director (2 pages) |
3 March 2014 | Termination of appointment of Jane Davies as a secretary (1 page) |
3 March 2014 | Appointment of Mr John Richard Coller as a director (2 pages) |
3 March 2014 | Termination of appointment of Jane Davies as a secretary (1 page) |
3 March 2014 | Appointment of Mr John Richard Coller as a secretary (2 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Director's details changed for Richard Davies on 18 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Jane Davies on 18 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Jane Davies on 18 June 2011 (1 page) |
29 June 2011 | Director's details changed for Jane Davies on 18 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Richard Davies on 18 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Secretary's details changed for Jane Davies on 18 June 2011 (1 page) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Jane Davies on 18 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Jane Davies on 18 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Davies on 18 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Davies on 18 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 May 2008 | Director appointed jane davies (3 pages) |
30 May 2008 | Director appointed jane davies (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
20 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members
|
20 July 2004 | Return made up to 19/06/04; full list of members
|
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 July 1998 | Resolutions
|
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
4 March 1993 | Accounts for a dormant company made up to 30 June 1992 (8 pages) |
4 March 1993 | Accounts for a dormant company made up to 30 June 1992 (8 pages) |
17 March 1992 | Full accounts made up to 30 June 1991 (14 pages) |
17 March 1992 | Full accounts made up to 30 June 1991 (14 pages) |
9 May 1991 | Full accounts made up to 30 June 1990 (14 pages) |
9 May 1991 | Full accounts made up to 30 June 1990 (14 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
3 December 1985 | Accounts made up to 31 December 1982 (10 pages) |
3 December 1985 | Accounts made up to 31 December 1982 (10 pages) |
17 December 1957 | Incorporation (22 pages) |
17 December 1957 | Incorporation (22 pages) |