CARISBROOKE ANGLO VENTURES LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE ANGLO VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05932210

Incorporation date

12/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon05/07/2024
Statement of affairs
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Appointment of a voluntary liquidator
dot icon05/07/2024
Registered office address changed from 35 Wilkinson Street Sheffield S10 2GB England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-07-05
dot icon21/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2023
Change of details for Carisbrooke Arkle Llp as a person with significant control on 2023-07-10
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon15/08/2022
Registered office address changed from 49 Berkeley Square London W1J 5AZ England to 35 Wilkinson Street Sheffield S10 2GB on 2022-08-15
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Previous accounting period extended from 2017-06-30 to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/06/2017
Registered office address changed from 47 Berkeley Square London W1J 5AZ to 49 Berkeley Square London W1J 5AZ on 2017-06-28
dot icon23/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/09/2015
Registered office address changed from 22 Grosvenor Square London W1K 6DT to 47 Berkeley Square London W1J 5AZ on 2015-09-28
dot icon28/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Mr Nicholas Scott Rumsey on 2015-09-12
dot icon28/09/2015
Director's details changed for Mr Neil Young on 2015-09-12
dot icon28/09/2015
Director's details changed for Mr Nicholas Scott Rumsey on 2015-09-12
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Full accounts made up to 2013-06-30
dot icon20/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-12
dot icon20/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-12
dot icon10/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/09/2014
Auditor's resignation
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-06-30
dot icon22/02/2013
Resolutions
dot icon22/02/2013
Particulars of variation of rights attached to shares
dot icon22/02/2013
Change of share class name or designation
dot icon22/02/2013
Statement of company's objects
dot icon22/02/2013
Registered office address changed from , 10 Old Jewry, London, EC2R 8DN on 2013-02-22
dot icon22/01/2013
Termination of appointment of John Berry as a director
dot icon04/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon03/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon06/07/2011
Group of companies' accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon04/08/2010
Group of companies' accounts made up to 2009-06-30
dot icon12/02/2010
Termination of appointment of David Hayes as a director
dot icon04/01/2010
Auditor's resignation
dot icon02/01/2010
Auditor's resignation
dot icon05/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon01/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon14/04/2009
Director's change of particulars / david hayes / 01/04/2009
dot icon16/02/2009
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2008
Director appointed david hayes
dot icon21/11/2008
Director appointed john kyle berry
dot icon21/11/2008
Appointment terminated director stephen brown
dot icon21/11/2008
Appointment terminated director douglas middleton
dot icon25/09/2008
Return made up to 12/09/08; full list of members
dot icon29/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon30/10/2007
Return made up to 12/09/07; full list of members
dot icon30/10/2007
Location of register of members
dot icon30/10/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon09/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
New secretary appointed;new director appointed
dot icon30/10/2006
New director appointed
dot icon25/10/2006
Certificate of change of name
dot icon11/10/2006
Secretary resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Registered office changed on 10/10/06 from: 5TH floor, northwest wing, bush house, aldwych, london WC2B 4EZ
dot icon12/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.25M
-
0.00
-
-
2022
0
64.25M
-
0.00
-
-
2022
0
64.25M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.25M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
12/09/2006 - 10/10/2006
226
Middleton, Douglas Alister
Director
10/10/2006 - 31/10/2008
37
Young, Neil
Director
31/10/2006 - Present
78
Rumsey, Nicholas Scott
Director
31/10/2006 - Present
46
Brown, Stephen Alexander
Director
10/10/2006 - 31/10/2008
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARISBROOKE ANGLO VENTURES LIMITED

CARISBROOKE ANGLO VENTURES LIMITED is an(a) Dissolved company incorporated on 12/09/2006 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARISBROOKE ANGLO VENTURES LIMITED?

toggle

CARISBROOKE ANGLO VENTURES LIMITED is currently Dissolved. It was registered on 12/09/2006 and dissolved on 26/04/2026.

Where is CARISBROOKE ANGLO VENTURES LIMITED located?

toggle

CARISBROOKE ANGLO VENTURES LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CARISBROOKE ANGLO VENTURES LIMITED do?

toggle

CARISBROOKE ANGLO VENTURES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARISBROOKE ANGLO VENTURES LIMITED?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a creditors' voluntary winding up.