Company NameCarleton Business Park (Skipton) Limited
DirectorAmanda Jane Lodge
Company StatusActive
Company Number02415620
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmanda Jane Lodge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2003(13 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Grange Park View Park View
Threshfield
Skipton
North Yorkshire
BD23 5HA
Secretary NameMr Geoffrey Stephen Lodge
NationalityBritish
StatusCurrent
Appointed15 March 2003(13 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressPark Grange Park View
Threshfield
Skipton
North Yorkshire
BD23 5HA
Director NameMrs Diane Frances Livingstone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 15 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 15 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameMrs Diane Frances Livingstone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameMrs Diane Frances Livingstone
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameDavid Brudenell Tomlinson
NationalityBritish
StatusResigned
Appointed04 August 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 1996)
RoleChartered Surveyor
Correspondence AddressKeepers Cottage Islay Road
Lytham St Annes
Lancashire
FY8 4AD

Location

Registered AddressPark Grange Park View
Threshfield
Skipton
North Yorkshire
BD23 5HA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThreshfield
WardUpper Wharfedale
Built Up AreaGrassington

Shareholders

10 at £1Geoffrey Stephen Lodge
62.50%
Ordinary
6 at £1Amanda Jane Lodge
37.50%
Ordinary

Financials

Year2014
Net Worth£346
Cash£7,740
Current Liabilities£7,398

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 Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16
(4 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16
(4 pages)
28 August 2014Director's details changed for Amanda Jane Lodge on 30 September 2013 (2 pages)
28 August 2014Director's details changed for Amanda Jane Lodge on 30 September 2013 (2 pages)
28 August 2014Secretary's details changed for Mr Geoffrey Stephen Lodge on 30 September 2013 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16
(4 pages)
28 August 2014Secretary's details changed for Mr Geoffrey Stephen Lodge on 30 September 2013 (1 page)
28 August 2014Registered office address changed from Linton House Linton Skipton North Yorkshire BD23 5HQ to Park Grange Park View Threshfield Skipton North Yorkshire BD23 5HA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Linton House Linton Skipton North Yorkshire BD23 5HQ to Park Grange Park View Threshfield Skipton North Yorkshire BD23 5HA on 28 August 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 16
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 16
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2010Director's details changed for Amanda Jane Lodge on 19 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Amanda Jane Lodge on 19 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2006Return made up to 22/08/06; full list of members (3 pages)
23 August 2006Return made up to 22/08/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2005Return made up to 22/08/05; full list of members (3 pages)
1 September 2005Return made up to 22/08/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: hague lambert 15 byrom street manchester lancashire M3 4PF (1 page)
26 September 2003Return made up to 22/08/03; full list of members (8 pages)
26 September 2003Director resigned (1 page)
26 September 2003Return made up to 22/08/03; full list of members (8 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: hague lambert 15 byrom street manchester lancashire M3 4PF (1 page)
26 September 2003Director resigned (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
23 March 2003Registered office changed on 23/03/03 from: oak trees churchfield off st johns grove silverdale carnforth lancashire LA5 0RJ (1 page)
23 March 2003Registered office changed on 23/03/03 from: oak trees churchfield off st johns grove silverdale carnforth lancashire LA5 0RJ (1 page)
23 March 2003Return made up to 22/08/02; no change of members (4 pages)
23 March 2003Return made up to 22/08/02; no change of members (4 pages)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2003Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
26 October 2001Return made up to 22/08/01; full list of members (6 pages)
26 October 2001Return made up to 22/08/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 December 2000Return made up to 22/08/00; no change of members (6 pages)
18 December 2000Return made up to 22/08/00; no change of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Return made up to 22/08/99; no change of members (4 pages)
6 December 1999Return made up to 22/08/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 October 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Return made up to 22/08/97; no change of members (4 pages)
25 September 1997Return made up to 22/08/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 3 richmond road lytham st.annes lancs FY8 1PE (1 page)
8 January 1997Registered office changed on 08/01/97 from: 3 richmond road lytham st.annes lancs FY8 1PE (1 page)
1 November 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
26 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1989Incorporation (14 pages)
22 August 1989Incorporation (14 pages)