CARLTON CARDS LIMITED

Register to unlock more data on OkredoRegister

CARLTON CARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00061412

Incorporation date

07/04/1899

Size

Dormant

Contacts

Registered address

Registered address

C/O ACCOUNTS DEPARTMENT, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire WF12 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1899)
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon07/10/2025
Director's details changed for Mrs Ceri Jane Stirland on 2025-09-26
dot icon01/07/2025
Satisfaction of charge 2 in full
dot icon08/05/2025
Change of details for Uk Greetings Limited as a person with significant control on 2025-05-08
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon21/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Resolutions
dot icon18/03/2024
Appointment of Mrs Ceri Jane Stirland as a director on 2024-03-18
dot icon05/03/2024
Termination of appointment of Adrian Smith as a secretary on 2024-02-07
dot icon05/03/2024
Termination of appointment of Adrian James Smith as a director on 2024-02-07
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/04/2018
Termination of appointment of Kevin John Vaux as a director on 2018-03-01
dot icon17/04/2018
Termination of appointment of Kevin John Vaux as a secretary on 2018-03-01
dot icon17/04/2018
Appointment of Mr Adrian James Smith as a director on 2018-03-01
dot icon17/04/2018
Appointment of Mr Adrian Smith as a secretary on 2018-03-01
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/02/2011
Registered office address changed from 2Nd Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom on 2011-02-15
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/06/2010
Termination of appointment of John Charlton as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/08/2009
Appointment terminated director keith auty
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from 2ND floor, amp house dingwall road croydon surrey CR0 2LX united kingdom
dot icon05/12/2008
Registered office changed on 05/12/2008 from mill street east dewsbury w yorkshire WF12 9AW
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Location of register of members
dot icon12/11/2008
Appointment terminated director morry weiss
dot icon19/09/2008
Full accounts made up to 2008-02-29
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 30/11/06; full list of members
dot icon07/01/2007
Full accounts made up to 2006-02-28
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-02-28
dot icon24/01/2005
Director resigned
dot icon10/01/2005
Return made up to 30/11/04; full list of members
dot icon21/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon31/03/2004
Full accounts made up to 2003-02-28
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Secretary resigned
dot icon10/12/2003
Secretary resigned
dot icon08/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon05/12/2003
Return made up to 30/11/03; full list of members
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-02-28
dot icon17/12/2002
Delivery ext'd 3 mth 28/02/02
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/04/2002
Full accounts made up to 2001-02-28
dot icon17/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon08/06/2001
New director appointed
dot icon18/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-02-29
dot icon19/03/2001
Director resigned
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon08/12/2000
Delivery ext'd 3 mth 29/02/00
dot icon10/08/2000
Director's particulars changed
dot icon02/08/2000
Director resigned
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1999-02-28
dot icon26/08/1999
Director's particulars changed
dot icon30/06/1999
New secretary appointed
dot icon30/06/1999
New secretary appointed
dot icon17/12/1998
Full group accounts made up to 1998-02-28
dot icon17/12/1998
Return made up to 30/11/98; full list of members
dot icon04/03/1998
Ad 20/02/98--------- £ si 12797074@1=12797074 £ ic 38116942/50914016
dot icon11/02/1998
Nc inc already adjusted 30/01/98
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon15/12/1997
Full group accounts made up to 1997-02-28
dot icon15/12/1997
Return made up to 30/11/97; no change of members
dot icon18/12/1996
Full group accounts made up to 1996-02-29
dot icon18/12/1996
Return made up to 30/11/96; no change of members
dot icon15/12/1995
Full group accounts made up to 1995-02-28
dot icon15/12/1995
Return made up to 30/11/95; full list of members
dot icon30/05/1995
Ad 24/05/95--------- £ si 1060000@1=1060000 £ ic 37056942/38116942
dot icon21/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Group accounts for a small company made up to 1994-02-28
dot icon11/12/1994
Return made up to 30/11/94; full list of members
dot icon22/04/1994
Director resigned
dot icon02/03/1994
Ad 22/02/94--------- £ si 12861296@1=12861296 £ ic 24195646/37056942
dot icon02/03/1994
Resolutions
dot icon02/03/1994
£ nc 25000000/40000000 17/02/94
dot icon02/03/1994
Resolutions
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Ad 07/01/94--------- £ si 3518921@1=3518921 £ ic 20676725/24195646
dot icon15/12/1993
Return made up to 30/11/93; full list of members
dot icon13/12/1993
Ad 03/12/93--------- £ si 6719725@1=6719725 £ ic 13957000/20676725
dot icon07/12/1993
Full accounts made up to 1993-02-28
dot icon06/12/1993
Memorandum and Articles of Association
dot icon06/12/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Nc inc already adjusted 01/11/93
dot icon30/11/1993
Resolutions
dot icon01/11/1993
Director resigned
dot icon08/09/1993
Director's particulars changed;director resigned
dot icon11/08/1993
Ad 02/08/93--------- £ si 3733509@1=3733509 £ ic 10223491/13957000
dot icon12/05/1993
Particulars of mortgage/charge
dot icon11/03/1993
Accounting reference date shortened from 31/01 to 28/02
dot icon04/01/1993
Ad 21/12/92--------- £ si 3000000@1=3000000 £ ic 7223491/10223491
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Nc inc already adjusted 17/12/92
dot icon04/01/1993
Resolutions
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Return made up to 30/11/92; full list of members
dot icon25/11/1992
Full group accounts made up to 1992-01-31
dot icon15/07/1992
Ad 01/07/92--------- £ si 6201040@1=6201040 £ ic 1022451/7223491
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Nc inc already adjusted 16/06/92
dot icon15/07/1992
Resolutions
dot icon07/05/1992
Director resigned
dot icon10/04/1992
New director appointed
dot icon13/03/1992
Full group accounts made up to 1991-01-31
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon09/12/1991
New director appointed
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Return made up to 30/11/91; no change of members
dot icon25/11/1991
New director appointed
dot icon29/07/1991
Director resigned
dot icon06/06/1991
Particulars of contract relating to shares
dot icon06/06/1991
Ad 29/01/88--------- £ si 6@1
dot icon12/04/1991
Director resigned;new director appointed
dot icon18/01/1991
Director resigned
dot icon18/01/1991
Return made up to 30/11/90; no change of members
dot icon07/12/1990
Full group accounts made up to 1990-01-31
dot icon19/07/1990
Director resigned
dot icon19/07/1990
Director resigned;new director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon05/12/1989
Full group accounts made up to 1989-01-31
dot icon05/12/1989
Director's particulars changed
dot icon05/12/1989
Return made up to 30/11/89; full list of members
dot icon22/06/1989
New director appointed
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Resolutions
dot icon06/02/1989
£ nc 1050000/5000000
dot icon22/12/1988
Director resigned
dot icon22/12/1988
Return made up to 08/12/88; full list of members
dot icon13/12/1988
Full accounts made up to 1988-01-31
dot icon14/04/1988
Director resigned;new director appointed
dot icon06/04/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon10/03/1988
Wd 07/03/88 ad 29/01/88--------- £ si 6@1=6
dot icon07/03/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon29/01/1988
Certificate of change of name
dot icon29/01/1988
Certificate of change of name
dot icon06/01/1988
Return made up to 14/12/87; full list of members
dot icon02/12/1987
Accounts made up to 1987-01-31
dot icon13/08/1987
Director resigned;new director appointed
dot icon13/08/1987
New director appointed
dot icon27/12/1986
Return made up to 04/12/86; full list of members
dot icon03/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon12/07/1986
New director appointed
dot icon09/06/1986
New director appointed
dot icon07/04/1899
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirland, Ceri Jane
Director
18/03/2024 - Present
7
Smith, Adrian James
Director
01/03/2018 - 07/02/2024
7
Smith, Adrian
Secretary
01/03/2018 - 07/02/2024
-

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

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 CARDS LIMITED

CARLTON CARDS LIMITED is an(a) Active company incorporated on 07/04/1899 with the registered office located at C/O ACCOUNTS DEPARTMENT, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire WF12 9AW. There is currently 1 active director 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 CARDS LIMITED?

toggle

CARLTON CARDS LIMITED is currently Active. It was registered on 07/04/1899 .

Where is CARLTON CARDS LIMITED located?

toggle

CARLTON CARDS LIMITED is registered at C/O ACCOUNTS DEPARTMENT, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire WF12 9AW.

What does CARLTON CARDS LIMITED do?

toggle

CARLTON CARDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARLTON CARDS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-26 with no updates.