Company NameCarlton Court Investments Limited
DirectorsDavid Arthur Hodkin and Steven Nicholas Parkin
Company StatusActive
Company Number09007848
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT
Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Secretary NameMs Marianne Hodgkiss
StatusCurrent
Appointed06 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMr Guy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Knaresborough Investments LTD
70.00%
Ordinary D
1 at £1Knaresborough Investments LTD
10.00%
Ordinary A
1 at £1Knaresborough Investments LTD
10.00%
Ordinary B
1 at £1Knaresborough Investments LTD
10.00%
Ordinary C

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 21 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 21 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument.
Outstanding
30 January 2017Delivered on: 1 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charges over all property and intellectual property owned by the company at any time.
Outstanding
10 January 2017Delivered on: 14 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 2 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
26 May 2015Delivered on: 27 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Satisfied on: 29 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of carlton court investments limited.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 March 2020Termination of appointment of Guy Collingwood Jackson as a director on 6 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 May 2018 (20 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 May 2017 (17 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages)
6 December 2017Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages)
7 July 2017Full accounts made up to 31 May 2016 (14 pages)
7 July 2017Full accounts made up to 31 May 2016 (14 pages)
19 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Registration of charge 090078480005, created on 30 January 2017 (38 pages)
26 January 2017Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
26 January 2017Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
14 January 2017Registration of charge 090078480004, created on 10 January 2017 (28 pages)
14 January 2017Registration of charge 090078480004, created on 10 January 2017 (28 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
2 June 2016Registration of charge 090078480003, created on 26 May 2016 (38 pages)
2 June 2016Registration of charge 090078480003, created on 26 May 2016 (38 pages)
17 May 2016Amended full accounts made up to 30 April 2015 (16 pages)
17 May 2016Amended full accounts made up to 30 April 2015 (16 pages)
16 May 2016Satisfaction of charge 090078480002 in full (1 page)
16 May 2016Satisfaction of charge 090078480002 in full (1 page)
29 April 2016Full accounts made up to 30 April 2015 (16 pages)
29 April 2016Full accounts made up to 30 April 2015 (16 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(7 pages)
24 September 2015Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages)
27 May 2015Registration of charge 090078480002, created on 26 May 2015 (17 pages)
27 May 2015Registration of charge 090078480002, created on 26 May 2015 (17 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
29 May 2014Satisfaction of charge 090078480001 in full (4 pages)
29 May 2014Satisfaction of charge 090078480001 in full (4 pages)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(1 page)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares dividend 07/05/2014
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares dividend 07/05/2014
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2014Registration of charge 090078480001 (29 pages)
9 May 2014Registration of charge 090078480001 (29 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
(38 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
(38 pages)