CARLTON CONTRACTS LTD

Register to unlock more data on OkredoRegister

CARLTON CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02343750

Incorporation date

06/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B1 Anchorage Business Park, Chain Caul Way, Preston Riversway, Docklands, Preston, Lancashire PR2 2YLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1989)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/04/2026
Director's details changed for Mr Thomas Mark Hurst on 2026-04-17
dot icon21/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon13/11/2025
Change of name notice
dot icon13/11/2025
Certificate of change of name
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon12/03/2021
Director's details changed for Mr Thomas Mark Hurst on 2021-03-12
dot icon12/03/2021
Registered office address changed from Unit a1 Anchorage Business Park Chain Caul Way Preston Riversway Docklands Preston Lancashire PR2 2YL to Unit B1 Anchorage Business Park, Chain Caul Way, Preston Riversway Docklands Preston Lancashire PR2 2YL on 2021-03-12
dot icon06/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon13/02/2020
Appointment of Mr Thomas Mark Hurst as a director on 2020-02-03
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/04/2019
Resolutions
dot icon16/04/2019
Change of share class name or designation
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon25/01/2019
Director's details changed for Mr Lindsay Gordon Hurst on 2019-01-25
dot icon25/01/2019
Director's details changed for Mr Philip Anthony Cullen on 2019-01-25
dot icon25/01/2019
Secretary's details changed for Mrs Susan Hurst on 2019-01-25
dot icon25/01/2019
Director's details changed for Mrs Susan Hurst on 2019-01-25
dot icon25/01/2019
Change of details for Mr Lindsay Gordon Hurst as a person with significant control on 2016-04-06
dot icon25/01/2019
Change of details for Mrs Susan Hurst as a person with significant control on 2016-04-06
dot icon12/12/2018
Satisfaction of charge 2 in full
dot icon12/12/2018
Satisfaction of charge 1 in full
dot icon12/12/2018
Satisfaction of charge 4 in full
dot icon12/12/2018
Satisfaction of charge 3 in full
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon22/01/2018
Registration of charge 023437500005, created on 2018-01-22
dot icon18/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Director's details changed for Susan Hurst on 2010-02-06
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/03/2007
Return made up to 06/02/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: gordon house unit B3 anchorage business park riversway docklands preston lancashire PR2 2YL
dot icon08/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/02/2006
Return made up to 06/02/06; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/03/2005
Return made up to 06/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon08/06/2004
Accounts for a small company made up to 2003-07-31
dot icon05/03/2004
Return made up to 06/02/04; full list of members
dot icon14/02/2004
Particulars of mortgage/charge
dot icon18/08/2003
Registered office changed on 18/08/03 from: unit B3 anchorage business park riversway docklands preston lancashire PR2 2YL
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon11/03/2003
Return made up to 06/02/03; full list of members
dot icon16/07/2002
Return made up to 06/02/02; full list of members
dot icon11/06/2002
Registered office changed on 11/06/02 from: trinity house breightmet street bolton lancashire BL2 1BR
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon30/11/2001
Return made up to 06/02/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-07-31
dot icon13/06/2000
Registered office changed on 13/06/00 from: 1ST floor crossford court dane road sale cheshire M33 7BZ
dot icon09/03/2000
Accounts for a small company made up to 1999-07-31
dot icon02/03/2000
Return made up to 06/02/00; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon15/03/1999
Return made up to 06/02/99; full list of members
dot icon15/03/1999
Registered office changed on 15/03/99 from: trinity house breightmet street bolton lancashire BL2 1BR
dot icon16/02/1998
Accounts for a small company made up to 1997-07-31
dot icon06/02/1998
Return made up to 06/02/98; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon13/02/1997
Return made up to 06/02/97; no change of members
dot icon29/09/1996
Registered office changed on 29/09/96 from: oakmount 6 east park road blackburn lancashire BB1 8BW
dot icon02/03/1996
Return made up to 06/02/96; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-07-31
dot icon10/01/1996
New director appointed
dot icon22/12/1995
Particulars of contract relating to shares
dot icon22/12/1995
Ad 20/07/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/07/1995
Accounts for a small company made up to 1993-07-31
dot icon21/07/1995
Accounts for a small company made up to 1994-07-31
dot icon24/02/1995
Return made up to 06/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/02/1994
Return made up to 06/02/94; full list of members
dot icon08/01/1994
Registered office changed on 08/01/94 from: charter house 166 garstang road fulwood preston, PR2 4NB
dot icon27/04/1993
Accounts for a small company made up to 1992-07-31
dot icon16/02/1993
Return made up to 06/02/93; no change of members
dot icon18/08/1992
Accounts for a small company made up to 1991-07-31
dot icon19/02/1992
Return made up to 06/02/92; full list of members
dot icon09/05/1991
Return made up to 06/02/91; full list of members
dot icon22/04/1991
Accounts for a small company made up to 1990-07-31
dot icon30/10/1990
Return made up to 06/02/90; full list of members
dot icon08/02/1990
Particulars of mortgage/charge
dot icon13/12/1989
Registered office changed on 13/12/89 from: 27 oakwood drive fulwood preston lancs,
dot icon13/12/1989
Accounting reference date extended from 31/03 to 31/07
dot icon30/03/1989
New director appointed
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon+14,216.17 % *

* during past year

Cash in Bank

£135,431.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
22.21K
-
0.00
14.00
-
2022
6
66.86K
-
0.00
946.00
-
2023
8
187.52K
-
0.00
135.43K
-
2023
8
187.52K
-
0.00
135.43K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

187.52K £Ascended180.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.43K £Ascended14.22K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Thomas Mark
Director
03/02/2020 - Present
2
Cullen, Philip Anthony
Director
20/07/1995 - Present
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARLTON CONTRACTS LTD

CARLTON CONTRACTS LTD is an(a) Active company incorporated on 06/02/1989 with the registered office located at Unit B1 Anchorage Business Park, Chain Caul Way, Preston Riversway, Docklands, Preston, Lancashire PR2 2YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON CONTRACTS LTD?

toggle

CARLTON CONTRACTS LTD is currently Active. It was registered on 06/02/1989 .

Where is CARLTON CONTRACTS LTD located?

toggle

CARLTON CONTRACTS LTD is registered at Unit B1 Anchorage Business Park, Chain Caul Way, Preston Riversway, Docklands, Preston, Lancashire PR2 2YL.

What does CARLTON CONTRACTS LTD do?

toggle

CARLTON CONTRACTS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CARLTON CONTRACTS LTD have?

toggle

CARLTON CONTRACTS LTD had 8 employees in 2023.

What is the latest filing for CARLTON CONTRACTS LTD?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.