CARLTON MANUFACTURING LTD

Register to unlock more data on OkredoRegister

CARLTON MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07657368

Incorporation date

03/06/2011

Size

Full

Contacts

Registered address

Registered address

Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon27/11/2025
Change of details for Grafton Group (Uk) Plc as a person with significant control on 2024-04-09
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon09/04/2024
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT United Kingdom to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Wendy Hannah Mcfarlane as a director on 2023-06-27
dot icon10/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon04/04/2023
Termination of appointment of Lawrence Dale as a director on 2023-03-30
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/05/2021
Satisfaction of charge 1 in full
dot icon17/05/2021
Satisfaction of charge 3 in full
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon27/11/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon12/04/2018
Director's details changed for Mr. Anthony O'sullivan on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr. Lawrence Dale on 2018-04-12
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2014-12-31
dot icon26/08/2015
Auditor's resignation
dot icon25/08/2015
Resolutions
dot icon19/08/2015
Particulars of variation of rights attached to shares
dot icon19/08/2015
Change of share class name or designation
dot icon19/08/2015
Sub-division of shares on 2015-07-17
dot icon11/08/2015
Appointment of Mr Jonathon Paul Sowton as a director on 2015-07-17
dot icon11/08/2015
Director's details changed for Mr. Anthony O'sullivan on 2015-08-11
dot icon10/08/2015
Registered office address changed from Unit 3 Davey Road Fields End Business Park Thurnscoe Rotherham S63 0JF to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 2015-08-10
dot icon10/08/2015
Termination of appointment of Gary Sheard as a director on 2015-07-17
dot icon10/08/2015
Termination of appointment of Max Austin Smith as a director on 2015-07-17
dot icon10/08/2015
Termination of appointment of Guy Robert Smith as a director on 2015-07-17
dot icon10/08/2015
Termination of appointment of Christopher Stanley Blaxall as a director on 2015-07-17
dot icon10/08/2015
Appointment of Mr. Lawrence Dale as a director on 2015-07-17
dot icon10/08/2015
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2015-07-17
dot icon10/08/2015
Appointment of Mr. Anthony O'sullivan as a director on 2015-07-17
dot icon13/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon01/11/2014
Termination of appointment of David Martin Best as a director on 2014-10-29
dot icon30/10/2014
Appointment of Dr Gary Sheard as a director on 2014-10-29
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Resolutions
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon15/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/02/2014
Appointment of Mr David Martin Best as a director
dot icon14/02/2014
Termination of appointment of Julian Viggars as a director
dot icon05/02/2014
Registration of charge 076573680007
dot icon07/01/2014
Registration of charge 076573680006
dot icon07/01/2014
Registration of charge 076573680005
dot icon04/01/2014
Satisfaction of charge 2 in full
dot icon30/12/2013
Registration of charge 076573680004
dot icon16/08/2013
Appointment of Mr Julian George Viggars as a director
dot icon16/08/2013
Termination of appointment of Heather Roxborough as a director
dot icon24/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon11/04/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon11/03/2013
Registered office address changed from Unit 7 Newmillerdam Industrial Park Newmillerdam Wakfield WF2 6QW on 2013-03-11
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Change of share class name or designation
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon08/01/2013
Resolutions
dot icon03/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2012
Appointment of Dr Heather Elaine Roxborough as a director
dot icon28/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon17/05/2012
Registered office address changed from Unit D4 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS United Kingdom on 2012-05-17
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Sub-division of shares on 2012-03-29
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Sub-division of shares on 2012-03-29
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-03
dot icon20/06/2011
Appointment of Mr Christopher Stanley Blaxall as a director
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon03/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Grafton Group Secretarial Services Limited
Corporate Secretary
17/07/2015 - Present
155
Viggars, Julian George
Director
16/08/2013 - 14/02/2014
57
Sowton, Jonathon Paul
Director
17/07/2015 - 30/06/2023
202
Mcfarlane, Wendy Hannah
Director
27/06/2023 - Present
1
O'sullivan, Anthony, Mr.
Director
17/07/2015 - Present
-

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 MANUFACTURING LTD

CARLTON MANUFACTURING LTD is an(a) Active company incorporated on 03/06/2011 with the registered office located at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 3 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 MANUFACTURING LTD?

toggle

CARLTON MANUFACTURING LTD is currently Active. It was registered on 03/06/2011 .

Where is CARLTON MANUFACTURING LTD located?

toggle

CARLTON MANUFACTURING LTD is registered at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does CARLTON MANUFACTURING LTD do?

toggle

CARLTON MANUFACTURING LTD operates in the Manufacture of other articles of concrete plaster and cement (23.69 - SIC 2007) sector.

What is the latest filing for CARLTON MANUFACTURING LTD?

toggle

The latest filing was on 27/11/2025: Change of details for Grafton Group (Uk) Plc as a person with significant control on 2024-04-09.