Carleton
Skipton
North Yorkshire
BD23 3EJ
Director Name | Mr John Ward |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield Cottage 2 Valley View Glasshouses Harrogate HG3 5QR |
Director Name | Ms Karen Michelle Laughlin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Mon Abri Sykes Lane Silsden Keighley BD20 0ED |
Director Name | Graham Burke |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Allee Du Domaine Mouans Sartoux 06370 |
Secretary Name | Mrs Eileen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Breakmoor Avenue Silsden Keighley West Yorkshire BD20 9PW |
Director Name | Evelyn Darwin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2009) |
Role | Information Advisor |
Correspondence Address | 15 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Betty Eileen Meegan |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2005) |
Role | Retired |
Correspondence Address | 1 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Alison Dobson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 December 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 31 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | John Parker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2005) |
Role | Salesman |
Correspondence Address | 41 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Daniel Pellant |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2005) |
Role | IT Specialist |
Correspondence Address | 47 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Frances Mary Westhead |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2005) |
Role | Registered Nurse |
Correspondence Address | 25 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Mrs Janet Kelly |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(9 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Mr Thomas David Griffin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(9 years after company formation) |
Appointment Duration | 13 years (resigned 31 August 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Ba Hons Gareth James Pollard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | 51 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Christopher Paul Patchett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2006) |
Role | Building Services Engineer |
Correspondence Address | 39 Weavers Walk Silsden West Yorkshire BD20 9PZ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Wbw Surveyors Ltd Skipton Auction Market Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
1 at £1 | Janet Kelly 3.85% Ordinary |
---|---|
1 at £1 | L. Madely 3.85% Ordinary |
1 at £1 | Laura Jane Gaunt & Gareth James Pollard 3.85% Ordinary |
1 at £1 | M.d. Baldwin 3.85% Ordinary |
1 at £1 | Miss Charlotte Lindsey Pratt & Mr Gavin Hayden Smith 3.85% Ordinary |
1 at £1 | Mr A. Scott 3.85% Ordinary |
1 at £1 | Mr Christopher Paul Patchett 3.85% Ordinary |
1 at £1 | Mr G. Whitaker 3.85% Ordinary |
1 at £1 | Mr J. Sandland 3.85% Ordinary |
1 at £1 | Mr J. Waite 3.85% Ordinary |
1 at £1 | Mr Phillip D. Biggs & Miss Charlotte F. Feasby 3.85% Ordinary |
1 at £1 | Mr T. Griffin 3.85% Ordinary |
1 at £1 | Mr Walters 3.85% Ordinary |
1 at £1 | Mrs A. Dobson 3.85% Ordinary |
1 at £1 | Mrs B. Meegan 3.85% Ordinary |
1 at £1 | Mrs E. Darwin 3.85% Ordinary |
1 at £1 | Mrs E.l. Cole 3.85% Ordinary |
1 at £1 | Mrs S. Shepherd 3.85% Ordinary |
1 at £1 | Richard A. Harrison & Ian J. Boothman 3.85% Ordinary |
- | OTHER 15.38% - |
3 at £1 | Mr R. Blacka 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,202 |
Cash | £6,576 |
Current Liabilities | £2,745 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
6 March 2024 | Appointment of Mr John Ward as a director on 1 December 2023 (2 pages) |
---|---|
6 March 2024 | Termination of appointment of Alison Dobson as a director on 1 December 2023 (1 page) |
6 March 2024 | Appointment of Ms Karen Michelle Laughlin as a director on 1 December 2023 (2 pages) |
6 March 2024 | Termination of appointment of Janet Kelly as a director on 1 December 2023 (1 page) |
20 September 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
24 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
3 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
24 January 2020 | Notification of a person with significant control statement (2 pages) |
24 January 2020 | Cessation of Alison Dobson as a person with significant control on 1 January 2019 (1 page) |
24 January 2020 | Cessation of Janet Kelly as a person with significant control on 1 January 2019 (1 page) |
24 January 2020 | Termination of appointment of Thomas David Griffin as a director on 31 August 2018 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 October 2018 | Cessation of Thomas David Griffin as a person with significant control on 1 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
30 July 2018 | Registered office address changed from Windle Beech Winthrop Skipton Auction Market Gargrave Road Skipton North Yorkshire BD23 1UD to Wbw Surveyors Ltd Skipton Auction Market Gargrave Road Skipton North Yorkshire BD23 1UD on 30 July 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW on 10 August 2011 (2 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Alison Dobson on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Janet Kelly on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alison Dobson on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Janet Kelly on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Thomas David Griffin on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Thomas David Griffin on 25 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Termination of appointment of Gareth Pollard as a director (2 pages) |
31 March 2010 | Termination of appointment of Evelyn Darwin as a director (2 pages) |
31 March 2010 | Termination of appointment of Evelyn Darwin as a director (2 pages) |
31 March 2010 | Termination of appointment of Gareth Pollard as a director (2 pages) |
1 September 2009 | Return made up to 25/07/09; full list of members (13 pages) |
1 September 2009 | Return made up to 25/07/09; full list of members (13 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (13 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (13 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 November 2007 | Return made up to 25/07/07; change of members (8 pages) |
19 November 2007 | Return made up to 25/07/07; change of members (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 25/07/06; full list of members (15 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (15 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 25/07/05; full list of members (16 pages) |
22 September 2005 | Return made up to 25/07/05; full list of members (16 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (14 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (14 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 October 2003 | Ad 31/07/03--------- £ si 24@1=24 £ ic 2/26 (7 pages) |
22 October 2003 | Ad 31/07/03--------- £ si 24@1=24 £ ic 2/26 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 September 2003 | Return made up to 25/07/03; full list of members (9 pages) |
12 September 2003 | Return made up to 25/07/03; full list of members (9 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 25/07/02; full list of members (6 pages) |
11 September 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members
|
30 July 2001 | Return made up to 25/07/01; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
24 May 2001 | New secretary appointed (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
24 May 2001 | New secretary appointed (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
10 January 2001 | Return made up to 25/07/00; full list of members (6 pages) |
10 January 2001 | Return made up to 25/07/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
7 October 1997 | Return made up to 31/07/97; full list of members (5 pages) |
7 October 1997 | Return made up to 31/07/97; full list of members (5 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: novo suite 28 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: novo suite 28 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
25 July 1996 | Incorporation (17 pages) |
25 July 1996 | Incorporation (17 pages) |