CARLETON GRANGE TRUST

Register to unlock more data on OkredoRegister

CARLETON GRANGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05200812

Incorporation date

09/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Carleton Grange, Carleton Road, Carleton, Pontefract, West Yorkshire WF8 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon10/11/2025
Change of name notice
dot icon10/11/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon10/11/2025
Certificate of change of name
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon26/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon08/08/2025
Termination of appointment of Mark John Reynolds as a director on 2025-08-04
dot icon03/04/2025
Termination of appointment of Michael Braddish as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of Michael Wilstrop as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of Maria Ann Atkinson as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of David Fitton Carlyle as a secretary on 2025-04-02
dot icon03/04/2025
Termination of appointment of John Richard Connor as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of Kevan Geoffrey Hand as a director on 2025-04-03
dot icon17/02/2025
Appointment of Mr Mark John Reynolds as a director on 2025-02-17
dot icon17/02/2025
Appointment of Mr George Alexander Ayre as a director on 2025-02-17
dot icon17/02/2025
Appointment of Hannah Ruth Appleyard as a secretary on 2025-02-17
dot icon27/01/2025
Appointment of Mr Paul David Marsden as a director on 2025-01-27
dot icon24/01/2025
Termination of appointment of Antony Patrick Walsh as a director on 2025-01-14
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/02/2024
Termination of appointment of Oliver John Wadsworth as a director on 2024-02-19
dot icon20/02/2024
Termination of appointment of Geoffrey Michael Walsh as a director on 2024-02-19
dot icon20/02/2024
Appointment of Mr David Osborne as a director on 2024-02-10
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-01-31
dot icon13/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon04/05/2022
Micro company accounts made up to 2022-01-31
dot icon29/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-01-31
dot icon28/07/2021
Appointment of Mr Kevan Geoffrey Hand as a director on 2021-07-23
dot icon06/11/2020
Micro company accounts made up to 2020-01-31
dot icon15/10/2020
Director's details changed for Maria Ann Dransfield on 2020-10-05
dot icon16/09/2020
Termination of appointment of David Steels as a director on 2020-09-14
dot icon09/09/2020
Notification of a person with significant control statement
dot icon07/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon07/09/2020
Cessation of David Fitton Carlyle as a person with significant control on 2020-09-01
dot icon14/01/2020
Appointment of Mr Antony Patrick Walsh as a director on 2020-01-12
dot icon23/10/2019
Director's details changed for Mr Geoffrey Michael Walsh on 2019-10-22
dot icon23/10/2019
Director's details changed for Mr Micheal Wilstrop on 2019-10-22
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/10/2019
Director's details changed for Maria Ann Dransfield on 2019-10-01
dot icon25/09/2019
Director's details changed for Mr Geoffrey Michael Walsh on 2019-09-24
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/09/2019
Termination of appointment of Gary Leslie as a director on 2019-08-20
dot icon09/01/2019
Appointment of Mr John Richard Connor as a director on 2019-01-07
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/10/2018
Director's details changed for Michael Braddish on 2018-10-23
dot icon23/10/2018
Director's details changed for Michael Braddish on 2018-10-23
dot icon23/10/2018
Director's details changed for Mr Geoffrey Michael Walsh on 2018-10-23
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon23/08/2018
Termination of appointment of Helen Watson as a director on 2018-08-20
dot icon23/08/2018
Termination of appointment of George Russell Hunter as a director on 2018-08-20
dot icon13/04/2018
Appointment of Mr Oliver John Wadsworth as a director on 2018-04-09
dot icon07/03/2018
Termination of appointment of David Fitton Carlyle as a director on 2018-03-01
dot icon07/03/2018
Termination of appointment of Peter Terence Donnelly as a director on 2018-03-01
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon18/08/2017
Appointment of Mr Gary Leslie as a director on 2017-03-08
dot icon18/08/2017
Appointment of Mr Micheal Wilstrop as a director on 2017-03-08
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon21/04/2017
Appointment of Mr David Fitton Carlyle as a secretary on 2017-01-31
dot icon21/04/2017
Termination of appointment of Robert Young Goldie Ferguson as a director on 2017-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon08/06/2016
Termination of appointment of David Harold Smith as a director on 2016-06-07
dot icon08/06/2016
Termination of appointment of David Harold Smith as a secretary on 2016-06-07
dot icon19/05/2016
Termination of appointment of John Dennis Binney as a director on 2015-03-31
dot icon10/05/2016
Termination of appointment of Jean Shorthouse as a director on 2016-04-28
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/08/2015
Annual return made up to 2015-08-09 no member list
dot icon25/08/2015
Termination of appointment of John Richard Connor as a director on 2015-06-02
dot icon26/10/2014
Appointment of Mr Geoffery Walsh as a director on 2014-10-01
dot icon22/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/08/2014
Annual return made up to 2014-08-09 no member list
dot icon02/03/2014
Appointment of Mrs Helen Watson as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/09/2013
Annual return made up to 2013-08-09 no member list
dot icon24/09/2013
Termination of appointment of Eleanor Mullis as a director
dot icon24/09/2013
Termination of appointment of Jennifer Earley as a director
dot icon15/01/2013
Termination of appointment of Francis Colvill as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/09/2012
Appointment of Mrs Jennifer Earley as a director
dot icon23/09/2012
Termination of appointment of Mark Waite as a director
dot icon11/09/2012
Annual return made up to 2012-08-09 no member list
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2011
Annual return made up to 2011-08-09 no member list
dot icon01/03/2011
Termination of appointment of Kevin Read as a director
dot icon01/03/2011
Termination of appointment of Philip Coursey as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon16/08/2010
Annual return made up to 2010-08-09 no member list
dot icon16/08/2010
Director's details changed for George Russell Hunter on 2010-08-09
dot icon16/08/2010
Director's details changed for Robert Young Goldie Ferguson on 2010-08-09
dot icon16/08/2010
Director's details changed for Jean Shorthouse on 2010-08-09
dot icon16/08/2010
Director's details changed for Mr Kevin Read on 2010-08-09
dot icon16/08/2010
Director's details changed for David Steels on 2010-08-09
dot icon16/08/2010
Director's details changed for Eleanor Baglin Bruce Mullis on 2010-08-09
dot icon16/08/2010
Director's details changed for Michael Braddish on 2010-08-09
dot icon16/08/2010
Director's details changed for Maria Ann Dransfield on 2010-08-09
dot icon16/08/2010
Director's details changed for John Dennis Binney on 2010-08-09
dot icon10/05/2010
Termination of appointment of John Lindsay as a director
dot icon05/05/2010
Appointment of Mr Peter Terence Donnelly as a director
dot icon30/04/2010
Appointment of Mr Philip John Coursey as a director
dot icon30/04/2010
Appointment of Mr Mark Waite as a director
dot icon09/03/2010
Termination of appointment of Kenneth Willoughby as a director
dot icon11/08/2009
Annual return made up to 09/08/09
dot icon14/05/2009
Partial exemption accounts made up to 2009-01-31
dot icon15/12/2008
Appointment terminated director jennifer hutchinson
dot icon15/12/2008
Director appointed mr kevin read
dot icon01/10/2008
Annual return made up to 09/08/08
dot icon01/10/2008
Secretary appointed mr david harold smith
dot icon01/10/2008
Appointment terminated director william thatcher
dot icon01/10/2008
Director's change of particulars / david smith / 05/11/2007
dot icon01/10/2008
Appointment terminated director frank megson
dot icon01/10/2008
Appointment terminated secretary john binney
dot icon13/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/12/2007
Accounts made up to 2007-01-31
dot icon31/08/2007
Annual return made up to 09/08/07
dot icon26/07/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon25/08/2006
Annual return made up to 09/08/06
dot icon22/06/2006
New director appointed
dot icon13/06/2006
Full accounts made up to 2006-01-31
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon17/11/2005
Resolutions
dot icon01/09/2005
Annual return made up to 09/08/05
dot icon01/09/2005
Location of register of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: carleton grange carleton pontefract west yorkshire WF8 3RJ
dot icon17/02/2005
New director appointed
dot icon08/11/2004
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
New director appointed
dot icon09/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
184.53K
-
0.00
-
-
2023
0
176.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Geoffrey Michael
Director
01/10/2014 - 19/02/2024
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/08/2004 - 09/08/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/08/2004 - 09/08/2004
67500
Carlyle, David Fitton
Director
09/08/2004 - 01/03/2018
2
Connor, John Richard
Director
07/01/2019 - 02/04/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CARLETON GRANGE TRUST

CARLETON GRANGE TRUST is an(a) Active company incorporated on 09/08/2004 with the registered office located at Carleton Grange, Carleton Road, Carleton, Pontefract, West Yorkshire WF8 3RJ. There are currently 4 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 CARLETON GRANGE TRUST?

toggle

CARLETON GRANGE TRUST is currently Active. It was registered on 09/08/2004 .

Where is CARLETON GRANGE TRUST located?

toggle

CARLETON GRANGE TRUST is registered at Carleton Grange, Carleton Road, Carleton, Pontefract, West Yorkshire WF8 3RJ.

What does CARLETON GRANGE TRUST do?

toggle

CARLETON GRANGE TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARLETON GRANGE TRUST?

toggle

The latest filing was on 10/11/2025: Change of name notice.