CARLTON BRIDGE LIMITED

Register to unlock more data on OkredoRegister

CARLTON BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05516991

Incorporation date

25/07/2005

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon24/09/2025
Full accounts made up to 2024-12-28
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon14/04/2025
Appointment of Mr Humbert Kam Hung Cheung as a director on 2025-04-12
dot icon14/04/2025
Termination of appointment of Christine Page as a director on 2025-04-11
dot icon07/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon25/07/2024
Full accounts made up to 2023-12-30
dot icon31/01/2024
Solvency Statement dated 31/01/24
dot icon31/01/2024
Statement by Directors
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Statement of capital on 2024-01-31
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-25
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-26
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-28
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/08/2019
Full accounts made up to 2018-12-29
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/07/2019
Termination of appointment of Victoria Louise White as a secretary on 2019-05-31
dot icon15/08/2018
Full accounts made up to 2017-12-30
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon06/12/2017
Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 2017-12-06
dot icon21/08/2017
Full accounts made up to 2017-01-01
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon03/04/2017
Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 2017-04-03
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/07/2016
Full accounts made up to 2016-01-03
dot icon25/04/2016
Appointment of Ms Victoria Louise White as a secretary on 2016-04-15
dot icon25/04/2016
Termination of appointment of Nargis Hassani as a secretary on 2016-04-15
dot icon14/10/2015
Full accounts made up to 2014-12-28
dot icon18/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-29
dot icon13/06/2014
Appointment of Miss Nargis Hassani as a secretary
dot icon13/06/2014
Termination of appointment of Janice More as a secretary
dot icon06/02/2014
Full accounts made up to 2013-04-28
dot icon03/01/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon31/12/2013
Termination of appointment of Michele Mazzitelli as a director
dot icon31/12/2013
Appointment of Mr Adam Rathbone as a director
dot icon27/12/2013
Termination of appointment of Garry Price as a director
dot icon28/08/2013
Director's details changed for Garry James Price on 2013-08-01
dot icon26/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon10/05/2013
Resolutions
dot icon23/04/2013
Statement by directors
dot icon23/04/2013
Statement of capital on 2013-04-23
dot icon23/04/2013
Solvency statement dated 22/04/13
dot icon23/04/2013
Resolutions
dot icon08/11/2012
Full accounts made up to 2012-04-29
dot icon10/09/2012
Director's details changed for Garry James Price on 2012-09-10
dot icon10/09/2012
Director's details changed for Christine Margaret Page on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr Michele Mazzitelli on 2012-09-10
dot icon10/09/2012
Secretary's details changed for Janice Kathleen Mary More on 2012-09-10
dot icon03/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon11/05/2012
Termination of appointment of David Woodward as a director
dot icon24/10/2011
Full accounts made up to 2011-04-27
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Statement of company's objects
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-28
dot icon18/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-04-29
dot icon15/12/2009
Secretary's details changed for Janice Kathleen Mary Leiper on 2009-11-23
dot icon14/09/2009
Return made up to 25/07/09; full list of members
dot icon14/09/2009
Director appointed garry james price logged form
dot icon08/09/2009
Secretary's change of particulars / janice leiper / 27/08/2009
dot icon08/07/2009
Director's change of particulars / garry price / 22/05/2009
dot icon01/06/2009
Statement of affairs
dot icon01/06/2009
Ad 15/04/09\gbp si 2532000@1=2532000\gbp ic 175041497/177573497\
dot icon23/01/2009
Full accounts made up to 2008-04-30
dot icon26/08/2008
Return made up to 25/07/08; change of members
dot icon21/02/2008
Particulars of contract relating to shares
dot icon21/02/2008
Ad 08/02/08--------- £ si 41497@1=41497 £ ic 175000000/175041497
dot icon01/02/2008
Full accounts made up to 2007-05-02
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon17/12/2007
Memorandum and Articles of Association
dot icon14/12/2007
Certificate of change of name
dot icon22/10/2007
Return made up to 25/07/07; no change of members
dot icon11/10/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2006-05-03
dot icon11/06/2007
Ad 30/04/07--------- £ si 25000000@1=25000000 £ ic 175000000/200000000
dot icon18/05/2007
Ad 30/04/07--------- £ si 25000000@1=25000000 £ ic 150000000/175000000
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon03/10/2006
Director resigned
dot icon18/08/2006
Return made up to 25/07/06; full list of members
dot icon26/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon24/02/2006
New secretary appointed
dot icon16/02/2006
Director resigned
dot icon04/01/2006
New secretary appointed
dot icon07/09/2005
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon26/08/2005
Ad 03/08/05--------- £ si 149999999@1=149999999 £ ic 1/150000000
dot icon17/08/2005
New director appointed
dot icon25/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Clodagh Anne
Director
25/07/2005 - 10/11/2006
15
Page, Christine
Director
28/04/2006 - 11/04/2025
18
Rathbone, Adam
Director
31/12/2013 - Present
10
Cheung, Humbert Kam Hung
Director
12/04/2025 - Present
11

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 CARLTON BRIDGE LIMITED

CARLTON BRIDGE LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. 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 CARLTON BRIDGE LIMITED?

toggle

CARLTON BRIDGE LIMITED is currently Active. It was registered on 25/07/2005 .

Where is CARLTON BRIDGE LIMITED located?

toggle

CARLTON BRIDGE LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does CARLTON BRIDGE LIMITED do?

toggle

CARLTON BRIDGE LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CARLTON BRIDGE LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-28.