Company NameThe Carlton Press (Sheffield) Limited
Company StatusDissolved
Company Number00652954
CategoryPrivate Limited Company
Incorporation Date17 March 1960(64 years, 1 month ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous NameDon Press Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Haydn Suckling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(52 years after company formation)
Appointment Duration10 years, 8 months (closed 16 November 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address16 Glenalmond Road
Sheffield
S11 7GW
Director NameJohn Best
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(32 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Maycroft Gardens
Thornywood
Nottingham
South Yorkshire
NG3 6JW
Director NameGordon Edward Kilner
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(32 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameJoan Doreen Ellen Kilner
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(32 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2008)
RoleSecretary
Correspondence Address251 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameArthur Wood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address21 Haddon Way
Aston
Sheffield
South Yorkshire
S31 0EH
Secretary NameJoan Doreen Ellen Kilner
NationalityBritish
StatusResigned
Appointed26 April 1992(32 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address251 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMichael John Sims
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 1998)
RolePrinting Estimator
Correspondence AddressTudor House 6 Falcon Drive
Treeton
Rotherham
South Yorkshire
S60 5QN
Secretary NameMs Helen Marie Wild
NationalityBritish
StatusResigned
Appointed01 February 2008(47 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2011)
RoleSecretary
Correspondence Address120 Hilltop Road
Dronfield
Sheffield
Derbyshire
S18 1UN

Contact

Websitecarltonpress.com
Telephone0114 2338241
Telephone regionSheffield

Location

Registered Address4th Floor, Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£66,887
Current Liabilities£59,093

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

9 October 1989Delivered on: 12 October 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts, floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 July 1981Delivered on: 7 July 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts floating charge on the undertaking and all property present and future including uncalled capital. (Please see doc M37).
Outstanding

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
2 November 2021Liquidators' statement of receipts and payments to 2 September 2021 (14 pages)
9 April 2021Liquidators' statement of receipts and payments to 2 September 2020 (14 pages)
16 September 2019Registered office address changed from Layco Works Smithfield Sheffield South Yorkshire S3 7AR to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 16 September 2019 (2 pages)
13 September 2019Appointment of a voluntary liquidator (3 pages)
13 September 2019Statement of affairs (8 pages)
13 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-03
(1 page)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
15 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,000
(3 pages)
14 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,000
(3 pages)
20 April 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
20 April 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6,000
(3 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6,000
(3 pages)
22 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
22 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,000
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,000
(3 pages)
31 March 2014Termination of appointment of Gordon Edward Kilner as a director on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Gordon Edward Kilner as a director on 31 March 2014 (1 page)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Helen Marie Wild as a secretary on 30 December 2011 (1 page)
17 April 2012Appointment of James Haydn Suckling as a director on 9 March 2012 (2 pages)
17 April 2012Appointment of James Haydn Suckling as a director on 9 March 2012 (2 pages)
17 April 2012Termination of appointment of John Best as a director on 9 March 2012 (1 page)
17 April 2012Termination of appointment of Helen Marie Wild as a secretary on 30 December 2011 (1 page)
17 April 2012Appointment of James Haydn Suckling as a director on 9 March 2012 (2 pages)
17 April 2012Termination of appointment of John Best as a director on 9 March 2012 (1 page)
17 April 2012Termination of appointment of John Best as a director on 9 March 2012 (1 page)
2 June 2011Director's details changed for John Best on 17 May 2011 (2 pages)
2 June 2011Director's details changed for John Best on 17 May 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from Hallam Works Herries Rd Sheffield S6 1QY on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Hallam Works Herries Rd Sheffield S6 1QY on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Hallam Works Herries Rd Sheffield S6 1QY on 6 April 2011 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Secretary's details changed for Ms. Helen Marie Wild on 26 April 2010 (1 page)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for John Best on 26 April 2010 (2 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Gordon Edward Kilner on 26 April 2010 (2 pages)
25 May 2010Director's details changed for Gordon Edward Kilner on 26 April 2010 (2 pages)
25 May 2010Director's details changed for John Best on 26 April 2010 (2 pages)
25 May 2010Secretary's details changed for Ms. Helen Marie Wild on 26 April 2010 (1 page)
11 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 July 2009Return made up to 26/04/09; full list of members (3 pages)
8 July 2009Return made up to 26/04/09; full list of members (3 pages)
7 July 2009Director's change of particulars / john best / 01/04/2009 (1 page)
7 July 2009Director's change of particulars / john best / 01/04/2009 (1 page)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 May 2008Secretary appointed ms. Helen marie wild (1 page)
15 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 May 2008Secretary appointed ms. Helen marie wild (1 page)
14 May 2008Appointment terminated secretary joan kilner (1 page)
14 May 2008Appointment terminated secretary joan kilner (1 page)
14 May 2008Appointment terminated director joan kilner (1 page)
14 May 2008Appointment terminated director joan kilner (1 page)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 April 2006Return made up to 26/04/06; full list of members (2 pages)
28 April 2006Return made up to 26/04/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
23 May 2001Return made up to 26/04/01; full list of members (7 pages)
23 May 2001Return made up to 26/04/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
11 May 2000Return made up to 26/04/00; full list of members (7 pages)
11 May 2000Return made up to 26/04/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
28 April 1998Return made up to 26/04/98; no change of members (6 pages)
28 April 1998Return made up to 26/04/98; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 May 1997Return made up to 26/04/97; no change of members (6 pages)
12 May 1997Return made up to 26/04/97; no change of members (6 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 May 1996Return made up to 26/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 1996Return made up to 26/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Auditor's resignation (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
26 May 1995Return made up to 26/04/95; no change of members (8 pages)
26 May 1995Return made up to 26/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 July 1989Full accounts made up to 31 August 1988 (2 pages)