CARLTON (HERITAGE PARK) LIMITED

Register to unlock more data on OkredoRegister

CARLTON (HERITAGE PARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05669873

Incorporation date

09/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd LL57 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon08/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon25/11/2020
Registered office address changed from C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 2020-11-25
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon21/12/2018
Registered office address changed from C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 2018-12-21
dot icon21/12/2018
Registered office address changed from C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH to C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 2018-12-21
dot icon25/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon28/06/2017
Director's details changed for Mr Mark Watkin Jones on 2017-06-22
dot icon20/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Full accounts made up to 2016-09-30
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon21/06/2016
Satisfaction of charge 3 in full
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon02/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Mark Watkin Jones on 2016-01-09
dot icon02/02/2016
Director's details changed for Mr Glyn Watkin Jones on 2016-01-09
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon22/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Julian Nigel Tregoning Browne as a secretary on 2014-06-03
dot icon21/07/2014
Termination of appointment of Mark Watkin Jones as a secretary on 2014-06-03
dot icon03/06/2014
Secretary's details changed for Mr Mark Watkin Jones on 2014-06-03
dot icon03/04/2014
Full accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon18/06/2013
Appointment of Mr Julian Nigel Tregoning Browne as a director
dot icon12/03/2013
Full accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Rebecca Hopewell as a director
dot icon18/07/2012
Auditor's resignation
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon29/02/2012
Appointment of Mr Mark Watkin Jones as a secretary
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon23/09/2011
Registered office address changed from Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2011-09-23
dot icon19/09/2011
Registered office address changed from Ty Matthew Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 2011-09-19
dot icon01/02/2011
Termination of appointment of Andrew Hindmarch as a secretary
dot icon01/02/2011
Termination of appointment of Andrew Hindmarch as a director
dot icon28/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-09-30
dot icon03/12/2010
Appointment of Ms Rebecca Hopewell as a director
dot icon07/07/2010
Termination of appointment of George Davidson as a director
dot icon19/04/2010
Appointment of Andrew John Hindmarch as a director
dot icon13/04/2010
Appointment of Andrew John Hindmarch as a secretary
dot icon13/04/2010
Termination of appointment of Graeme Dexter as a secretary
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from unit 35 suite 2 ty matthew, llys edmund prys st asaph business park st asaph denbighshire LL17 0JA wales
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Location of register of members
dot icon30/12/2008
Full accounts made up to 2008-09-30
dot icon07/08/2008
Registered office changed on 07/08/2008 from 82B bowen court st asaph business park st asaph denbighshire LL17 0JE
dot icon10/01/2008
Full accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon16/01/2007
Return made up to 09/01/07; full list of members
dot icon16/01/2007
Location of debenture register
dot icon16/01/2007
Location of register of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: c/o watkin jones & son LTD new foundary buildings johnstown wrexham LL14 1LU
dot icon16/01/2007
Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2007
Full accounts made up to 2006-09-30
dot icon13/09/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon02/06/2006
Resolutions
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Director resigned
dot icon09/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkin Jones, Glyn
Director
09/01/2006 - Present
225
Hopewell, Rebecca
Director
22/08/2010 - 03/07/2012
28
Watkin Jones, Mark
Director
09/01/2006 - Present
225
Browne, Julian Nigel Tregoning
Director
01/01/2013 - Present
32
Browne, Julian Nigel Tregoning
Secretary
03/06/2014 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON (HERITAGE PARK) LIMITED

CARLTON (HERITAGE PARK) LIMITED is an(a) Dissolved company incorporated on 09/01/2006 with the registered office located at 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd LL57 4FH. 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 CARLTON (HERITAGE PARK) LIMITED?

toggle

CARLTON (HERITAGE PARK) LIMITED is currently Dissolved. It was registered on 09/01/2006 and dissolved on 26/12/2023.

Where is CARLTON (HERITAGE PARK) LIMITED located?

toggle

CARLTON (HERITAGE PARK) LIMITED is registered at 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd LL57 4FH.

What does CARLTON (HERITAGE PARK) LIMITED do?

toggle

CARLTON (HERITAGE PARK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLTON (HERITAGE PARK) LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.