CARLTON (NORTH WALES) LIMITED

Register to unlock more data on OkredoRegister

CARLTON (NORTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00382988

Incorporation date

29/09/1943

Size

Small

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 29/09/1943)
dot icon03/04/2026
Accounts for a small company made up to 2025-09-30
dot icon20/06/2025
Director's details changed for Mr Mark Watkin Jones on 2025-05-23
dot icon30/04/2025
Change of details for Watkin Property Ventures Developments Ltd as a person with significant control on 2024-04-15
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon09/04/2025
Accounts for a small company made up to 2024-09-30
dot icon20/09/2024
Director's details changed for Mr Mark Watkin Jones on 2024-08-19
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/04/2024
Termination of appointment of Mark Anthony Hogan as a director on 2024-04-25
dot icon09/03/2024
Accounts for a small company made up to 2023-09-30
dot icon07/12/2023
Registration of charge 003829880092, created on 2023-12-01
dot icon13/11/2023
Registration of charge 003829880091, created on 2023-11-06
dot icon07/06/2023
Accounts for a small company made up to 2022-09-30
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon02/05/2023
Change of details for Heritage Holdings (North Wales) Ltd as a person with significant control on 2020-10-14
dot icon27/06/2022
Accounts for a small company made up to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/07/2021
Secretary's details changed for Mr Julian Nigel Tregoning Browne on 2021-07-20
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon16/02/2021
Accounts for a small company made up to 2020-09-30
dot icon14/12/2020
Resolutions
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 icon05/10/2020
Satisfaction of charge 003829880090 in full
dot icon18/06/2020
Full accounts made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/05/2019
Appointment of Mr Mark Anthony Hogan as a director on 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/04/2019
Full accounts made up to 2018-09-30
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 icon09/10/2018
Registration of charge 003829880090, created on 2018-09-25
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon14/03/2018
Full accounts made up to 2017-09-30
dot icon19/07/2017
Termination of appointment of Joan Megan Jones as a director on 2017-07-19
dot icon28/06/2017
Director's details changed for Mr Mark Watkin Jones on 2017-06-22
dot icon02/05/2017
Confirmation statement made on 2017-04-30 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 76 in full
dot icon21/06/2016
Satisfaction of charge 81 in full
dot icon21/06/2016
Satisfaction of charge 86 in full
dot icon21/06/2016
Satisfaction of charge 87 in full
dot icon21/06/2016
Satisfaction of charge 77 in full
dot icon20/06/2016
Satisfaction of charge 71 in full
dot icon20/06/2016
Satisfaction of charge 73 in full
dot icon20/06/2016
Satisfaction of charge 75 in full
dot icon20/06/2016
Satisfaction of charge 70 in full
dot icon17/06/2016
Satisfaction of charge 59 in full
dot icon20/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/05/2016
Satisfaction of charge 88 in full
dot icon04/05/2016
Satisfaction of charge 89 in full
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon21/07/2014
Secretary's details changed for Mr Julian Nigel Tregoning Brown on 2014-06-03
dot icon21/07/2014
Appointment of Mr Julian Nigel Tregoning Brown 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 icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-09-30
dot icon18/06/2013
Appointment of Mr Julian Nigel Tregoning Browne as a director
dot icon23/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-09-30
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 89
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 88
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 icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mr Mark Watkin Jones on 2012-05-04
dot icon29/02/2012
Appointment of Mr Mark Watkin Jones as a secretary
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 87
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 Watkin Jones & Son Ltd Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2011-09-19
dot icon16/09/2011
Registered office address changed from Unit 35 Suite 2 Ty Matthew, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 2011-09-16
dot icon11/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/07/2011
Director's details changed for Joan Megan Watkin Jones on 2011-04-30
dot icon08/07/2011
Director's details changed for Jennifer Anne Watkin Jones on 2011-04-30
dot icon08/07/2011
Director's details changed for Mr Glyn Watkin Jones on 2011-04-30
dot icon08/07/2011
Director's details changed for Mr Mark Watkin Jones on 2011-04-30
dot icon01/02/2011
Termination of appointment of Andrew Hindmarch as a director
dot icon01/02/2011
Termination of appointment of Andrew Hindmarch as a secretary
dot icon30/12/2010
Full accounts made up to 2010-09-30
dot icon02/12/2010
Appointment of Ms Rebecca Hopewell as a director
dot icon07/07/2010
Termination of appointment of George Davidson as a director
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/05/2010
Director's details changed for Joan Megan Watkin Jones on 2010-04-30
dot icon13/04/2010
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 icon10/04/2010
Particulars of a mortgage or charge / charge no: 86
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 84
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 85
dot icon30/04/2009
Return made up to 30/04/09; full list 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 icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon09/05/2008
Resolutions
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Director's change of particulars / mark jones / 25/05/2007
dot icon10/01/2008
Full accounts made up to 2007-09-30
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Resolutions
dot icon08/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon07/01/2007
Full accounts made up to 2006-09-30
dot icon04/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Registered office changed on 08/09/06 from: new foundry building johnstown wrexham LL14 1LU
dot icon23/08/2006
Memorandum and Articles of Association
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon31/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-09-30
dot icon15/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Secretary resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon23/01/2006
Resolutions
dot icon07/01/2006
Particulars of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Return made up to 30/04/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon09/05/2005
Certificate of change of name
dot icon22/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Full accounts made up to 2004-09-30
dot icon12/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-09-30
dot icon07/01/2004
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon30/10/2003
Certificate of change of name
dot icon25/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon17/05/2003
Return made up to 30/04/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon24/03/2003
Full accounts made up to 2002-09-30
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon19/07/2002
Registered office changed on 19/07/02 from: y werddon pentrefelin wrexham clwyd LL13 7NB
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon30/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon20/03/2001
Director resigned
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 30/04/00; full list of members
dot icon15/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
Secretary resigned
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon23/05/2000
New director appointed
dot icon29/03/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon11/08/1999
Registered office changed on 11/08/99 from: llandegai industrial estate bangor gwynedd LL57 4YH
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon15/05/1999
Return made up to 30/04/99; full list of members
dot icon29/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1998
Certificate of change of name
dot icon24/09/1998
Auditor's resignation
dot icon22/09/1998
Particulars of mortgage/charge
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon20/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 30/04/98; no change of members
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Full group accounts made up to 1997-09-30
dot icon25/11/1997
Particulars of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon15/10/1997
New director appointed
dot icon09/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon19/05/1997
Return made up to 30/04/97; full list of members
dot icon26/03/1997
Particulars of mortgage/charge
dot icon31/01/1997
Full group accounts made up to 1996-09-30
dot icon15/05/1996
Return made up to 30/04/96; no change of members
dot icon26/01/1996
Particulars of mortgage/charge
dot icon17/01/1996
Full group accounts made up to 1995-09-30
dot icon21/09/1995
Particulars of mortgage/charge
dot icon21/09/1995
Particulars of mortgage/charge
dot icon21/09/1995
Particulars of mortgage/charge
dot icon21/09/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Return made up to 30/04/95; no change of members
dot icon06/04/1995
Full group accounts made up to 1994-09-30
dot icon21/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full group accounts made up to 1993-09-30
dot icon09/05/1994
Return made up to 30/04/94; full list of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon11/05/1993
Return made up to 30/04/93; full list of members
dot icon18/04/1993
Full group accounts made up to 1992-09-30
dot icon18/06/1992
Full group accounts made up to 1991-09-30
dot icon20/05/1992
Return made up to 30/04/92; no change of members
dot icon12/07/1991
Particulars of mortgage/charge
dot icon11/05/1991
Return made up to 30/04/91; full list of members
dot icon19/04/1991
Full accounts made up to 1990-09-30
dot icon30/10/1990
Certificate of change of name
dot icon10/10/1990
Director resigned
dot icon04/10/1990
Director resigned
dot icon10/09/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Return made up to 07/05/90; full list of members
dot icon26/04/1990
Full accounts made up to 1989-09-30
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon31/10/1989
Return made up to 17/10/89; full list of members
dot icon27/09/1989
Full accounts made up to 1988-09-30
dot icon04/05/1988
Return made up to 10/03/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-09-30
dot icon02/02/1988
Resolutions
dot icon29/09/1987
New director appointed
dot icon29/09/1987
Director's particulars changed
dot icon29/09/1987
Registered office changed on 29/09/87 from: llandegai industrial esate bangor gwynedd LL57-4YH
dot icon18/06/1987
Return made up to 15/05/87; full list of members
dot icon20/05/1987
Full accounts made up to 1986-09-30
dot icon19/05/1987
Registered office changed on 19/05/87 from: 16 mount st bangor n wales
dot icon16/08/1986
Secretary resigned;new secretary appointed
dot icon08/05/1986
Full accounts made up to 1985-09-30
dot icon29/09/1943
Miscellaneous
dot icon29/09/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopewell, Rebecca
Director
22/08/2010 - 03/07/2012
28
Watkin Jones, Mark
Director
07/10/1997 - Present
225
Watkin Jones, Jennifer Anne
Director
15/05/2000 - Present
49
Hogan, Mark Anthony
Director
30/04/2019 - 25/04/2024
4
Browne, Julian Nigel Tregoning
Director
01/01/2013 - Present
32

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 (NORTH WALES) LIMITED

CARLTON (NORTH WALES) LIMITED is an(a) Active company incorporated on 29/09/1943 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 (NORTH WALES) LIMITED?

toggle

CARLTON (NORTH WALES) LIMITED is currently Active. It was registered on 29/09/1943 .

Where is CARLTON (NORTH WALES) LIMITED located?

toggle

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

What does CARLTON (NORTH WALES) LIMITED do?

toggle

CARLTON (NORTH WALES) 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 (NORTH WALES) LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-09-30.