CARLETON MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLETON MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547335

Incorporation date

27/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The North Chapel, Ashlands Road, Ilkley, West Yorkshire LS29 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 2025-01-20
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Appointment of Mr Daniel Weatherill Stephens as a director on 2022-04-19
dot icon07/03/2022
Termination of appointment of Gareth John Stanley Lewis as a director on 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon03/09/2018
Notification of a person with significant control statement
dot icon03/09/2018
Cessation of Gareth John Stanley Lewis as a person with significant control on 2018-08-24
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon21/09/2017
Cessation of Novonet Sas as a person with significant control on 2017-04-05
dot icon19/09/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-05-04
dot icon19/09/2017
Cessation of Graham Burke as a person with significant control on 2017-08-30
dot icon19/09/2017
Notification of Gareth John Stanley Lewis as a person with significant control on 2017-08-30
dot icon19/09/2017
Termination of appointment of Andrew John Phillip as a director on 2017-08-30
dot icon19/09/2017
Termination of appointment of Pamela Burke as a director on 2017-08-30
dot icon19/09/2017
Termination of appointment of Graham Burke as a director on 2017-08-30
dot icon04/05/2017
Statement of capital on 2017-05-04
dot icon25/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Solvency Statement dated 16/08/16
dot icon21/09/2016
Resolutions
dot icon08/04/2016
Appointment of Mr Gareth John Stanley Lewis as a director on 2016-03-18
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon18/09/2015
Termination of appointment of David Roger Binns as a secretary on 2015-06-22
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Director's details changed for Mr Andrew John Phillip on 2014-12-12
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon10/11/2011
Director's details changed for Pamela Burke on 2011-11-10
dot icon10/11/2011
Director's details changed for Graham Burke on 2011-11-10
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Sarah Howe as a secretary
dot icon09/06/2011
Appointment of David Roger Binns as a secretary
dot icon15/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon11/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2008
Secretary's change of particulars / sarah howe / 24/11/2008
dot icon02/10/2008
Return made up to 27/09/08; full list of members
dot icon25/09/2008
Secretary's change of particulars / sarah howe / 10/09/2008
dot icon14/07/2008
Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP
dot icon08/07/2008
Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL
dot icon28/04/2008
Accounts for a small company made up to 2007-12-31
dot icon03/12/2007
New secretary appointed
dot icon03/12/2007
Secretary resigned
dot icon03/12/2007
Director resigned
dot icon11/10/2007
Return made up to 27/09/07; full list of members
dot icon21/04/2007
Accounts for a small company made up to 2006-12-31
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon20/09/2005
Return made up to 27/09/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2003
Return made up to 27/09/03; full list of members
dot icon21/10/2002
Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
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 icon-23.25 % *

* during past year

Cash in Bank

£5,067.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.17K
-
0.00
6.60K
-
2022
0
3.48K
-
0.00
5.07K
-
2022
0
3.48K
-
0.00
5.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.48K £Ascended9.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.07K £Descended-23.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Daniel Weatherill
Director
19/04/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLETON MILL MANAGEMENT COMPANY LIMITED

CARLETON MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at The North Chapel, Ashlands Road, Ilkley, West Yorkshire LS29 8JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON MILL MANAGEMENT COMPANY LIMITED?

toggle

CARLETON MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/2002 .

Where is CARLETON MILL MANAGEMENT COMPANY LIMITED located?

toggle

CARLETON MILL MANAGEMENT COMPANY LIMITED is registered at The North Chapel, Ashlands Road, Ilkley, West Yorkshire LS29 8JT.

What does CARLETON MILL MANAGEMENT COMPANY LIMITED do?

toggle

CARLETON MILL MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARLETON MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-31 with no updates.