CARLAND.COM LIMITED

Register to unlock more data on OkredoRegister

CARLAND.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05952927

Incorporation date

02/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/09/2025
Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
dot icon20/05/2025
Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20
dot icon15/05/2025
Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-02
dot icon11/12/2023
Termination of appointment of James Anthony Mullins as a director on 2023-12-11
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Appointment of Mr Timothy Giles Lampert as a director on 2023-12-06
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-03
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon23/09/2022
Change of details for Pennine Metals B Ltd as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2022-09-12
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Full accounts made up to 2020-03-29
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon26/11/2020
Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28
dot icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon17/09/2019
Termination of appointment of Noel Francis William Mckee as a director on 2019-08-27
dot icon17/09/2019
Termination of appointment of Darren Thomas Mckee as a director on 2019-09-02
dot icon18/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon08/10/2018
Termination of appointment of Steven Robert Nobes as a director on 2018-10-04
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon29/09/2017
Full accounts made up to 2017-04-02
dot icon31/12/2016
Full accounts made up to 2016-04-03
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with no updates
dot icon12/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/10/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon30/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon07/01/2016
Appointment of Mr Steven Robert Nobes as a director on 2015-12-03
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon23/12/2015
Sub-division of shares on 2015-12-03
dot icon23/12/2015
Resolutions
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/10/2015
Appointment of Avril Palmer-Baunack as a director on 2015-09-23
dot icon24/09/2015
Appointment of Mr Ian Brian Farrelly as a secretary on 2015-09-23
dot icon24/09/2015
Termination of appointment of Steven Robert Nobes as a secretary on 2015-09-23
dot icon24/09/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-09-23
dot icon31/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon31/07/2015
Registered office address changed from Bca, Headway House Crosby Way Farnham Surrey GU9 7XG England to Headway House Crosby Way Farnham Surrey GU9 7XG on 2015-07-31
dot icon09/03/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/03/2015
Registered office address changed from Pennine House Greengate Industrial Estate, White Moss View Middleton Manchester M24 1UN to Bca, Headway House Crosby Way Farnham Surrey GU9 7XG on 2015-03-09
dot icon05/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-02
dot icon14/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon02/10/2014
Registered office address changed from , Nixon Street, Rochdale, Lancashire, OL11 3JW to Pennine House Greengate Industrial Estate, White Moss View Middleton Manchester M24 1UN on 2014-10-02
dot icon12/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon24/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon16/12/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/10/2010
Director's details changed for Noel Francis William Mckee on 2010-10-02
dot icon27/10/2010
Director's details changed for Mr Darren Thomas Mckee on 2010-10-02
dot icon27/10/2010
Secretary's details changed for Mr Steven Robert Nobes on 2010-10-02
dot icon14/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon14/10/2009
Director's details changed for Noel Francis William Mckee on 2009-10-02
dot icon14/10/2009
Director's details changed for Mr Darren Thomas Mckee on 2009-10-02
dot icon03/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/10/2008
Return made up to 02/10/08; full list of members
dot icon10/09/2008
Secretary appointed mr steven robert nobes
dot icon10/09/2008
Appointment terminated director barry nightingale
dot icon10/09/2008
Appointment terminated secretary barry nightingale
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/07/2008
Secretary appointed mr barry graham kirk nightingale
dot icon16/07/2008
Appointment terminated secretary anthony hinkley
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2007
Return made up to 02/10/07; full list of members
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Registered office changed on 10/04/07 from: 1 park row leeds LS1 5AB
dot icon03/04/2007
Certificate of change of name
dot icon02/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
23/09/2015 - 31/03/2023
239
Lampert, Timothy Giles
Director
06/12/2023 - Present
239
Mr Noel Francis William Mckee
Director
27/03/2007 - 27/08/2019
58
Mrs Avril Palmer Baunack
Director
23/09/2015 - Present
98
Mr James Anthony Mullins
Director
30/03/2023 - 11/12/2023
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLAND.COM LIMITED

CARLAND.COM LIMITED is an(a) Active company incorporated on 02/10/2006 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLAND.COM LIMITED?

toggle

CARLAND.COM LIMITED is currently Active. It was registered on 02/10/2006 .

Where is CARLAND.COM LIMITED located?

toggle

CARLAND.COM LIMITED is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does CARLAND.COM LIMITED do?

toggle

CARLAND.COM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARLAND.COM LIMITED?

toggle

The latest filing was on 21/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/03/25.