CARLTON SPORTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON SPORTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00467686

Incorporation date

25/04/1949

Size

Dormant

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1949)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-04-27
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon25/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/11/2021
Accounts for a dormant company made up to 2020-04-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon24/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon22/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon05/03/2019
Notification of Slazenger Carlton (Holdings) Limited as a person with significant control on 2016-12-16
dot icon05/03/2019
Cessation of Dunlop Slazenger Group Limited as a person with significant control on 2016-12-16
dot icon04/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/01/2017
Amended accounts for a dormant company made up to 2016-04-30
dot icon19/10/2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of David Michael Forsey as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Michael James Wallace Ashley as a director on 2016-10-14
dot icon18/10/2016
Appointment of Adedotun Ademola Adegoke as a director on 2016-10-14
dot icon03/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/01/2014
Appointment of Michael James Wallace Ashley as a director
dot icon10/01/2014
Termination of appointment of Robert Mellors as a director
dot icon09/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon09/12/2013
Appointment of Mr Cameron John Olsen as a secretary
dot icon09/12/2013
Termination of appointment of Rebecca Tylee-Birdsall as a secretary
dot icon13/08/2013
Director's details changed for Mr Robert Frank Mellors on 2013-08-13
dot icon12/08/2013
Director's details changed for Mr David Michael Forsey on 2013-08-12
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/08/2011
Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 2011-08-03
dot icon01/08/2011
Director's details changed for Mr David Michael Forsey on 2011-07-29
dot icon26/07/2011
Director's details changed for Mr Robert Frank Mellors on 2011-07-25
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr David Michael Forsey on 2010-07-07
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon29/08/2008
Appointment terminated secretary robert mellors
dot icon28/08/2008
Secretary appointed rebecca louise tylee-birdsall
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon03/06/2008
Location of register of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon02/11/2007
Return made up to 01/06/07; full list of members
dot icon15/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon18/01/2007
Director's particulars changed
dot icon22/11/2006
Director resigned
dot icon22/09/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon04/05/2006
Return made up to 19/04/06; full list of members
dot icon03/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon21/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon28/06/2005
Return made up to 27/04/05; full list of members
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon27/09/2004
Secretary resigned;director resigned
dot icon07/07/2004
Location of register of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Secretary resigned
dot icon14/05/2004
Return made up to 27/04/04; full list of members
dot icon15/01/2004
Secretary's particulars changed
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/05/2003
Return made up to 27/04/03; full list of members
dot icon17/02/2003
New director appointed
dot icon07/02/2003
Location of register of members
dot icon20/01/2003
Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/05/2002
Return made up to 27/04/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/05/2000
Return made up to 27/04/00; full list of members
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New secretary appointed
dot icon12/05/1999
Return made up to 27/04/99; no change of members
dot icon27/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/05/1998
Return made up to 27/04/98; full list of members
dot icon19/03/1998
Director resigned
dot icon19/03/1998
New director appointed
dot icon22/01/1998
Resolutions
dot icon12/12/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Director resigned
dot icon30/05/1997
Location of register of members
dot icon30/05/1997
Return made up to 27/04/97; no change of members
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
New secretary appointed
dot icon25/03/1997
Registered office changed on 25/03/97 from: challenge court barnett,wood lane leatherhead,surrey KT22 7LW
dot icon15/01/1997
Director resigned
dot icon05/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/07/1996
Secretary's particulars changed;director's particulars changed
dot icon09/07/1996
Director's particulars changed
dot icon09/07/1996
Return made up to 27/04/96; no change of members
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
Resolutions
dot icon02/04/1996
Resolutions
dot icon28/03/1996
Registered office changed on 28/03/96 from: silvertown house vincent square london SW1P 2PL
dot icon26/03/1996
Particulars of mortgage/charge
dot icon26/03/1996
Particulars of mortgage/charge
dot icon26/03/1996
Secretary resigned
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Director resigned
dot icon21/03/1996
Auditor's resignation
dot icon20/03/1996
Declaration of assistance for shares acquisition
dot icon25/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/06/1995
New director appointed
dot icon05/05/1995
Return made up to 27/04/95; full list of members
dot icon24/11/1994
New director appointed
dot icon25/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon24/10/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon03/06/1994
Secretary resigned;new secretary appointed
dot icon02/06/1994
Registered office changed on 02/06/94 from: challenge court barnett wood lane leatherhead surrey KT22 7LW
dot icon24/05/1994
Return made up to 27/04/94; full list of members
dot icon11/05/1994
Resolutions
dot icon25/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/07/1993
Return made up to 27/04/93; no change of members
dot icon18/01/1993
Accounts for a dormant company made up to 1991-12-31
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon18/11/1992
Resolutions
dot icon11/09/1992
Director resigned;new director appointed
dot icon11/09/1992
Director resigned;new director appointed
dot icon11/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1992
Return made up to 27/04/92; no change of members
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 26/04/91; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 27/04/90; full list of members
dot icon18/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Full accounts made up to 1988-12-31
dot icon29/03/1990
Return made up to 27/04/89; full list of members
dot icon02/03/1989
Registered office changed on 02/03/89 from: challenge house mitcham road croydon surrey CR9 3AU
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon20/01/1989
Return made up to 29/07/88; full list of members
dot icon08/10/1987
Return made up to 18/08/87; full list of members
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Director resigned;new director appointed
dot icon23/02/1987
Declaration of satisfaction of mortgage/charge
dot icon03/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Full accounts made up to 1985-12-28
dot icon24/07/1986
Return made up to 28/05/86; full list of members
dot icon20/11/1975
Memorandum and Articles of Association
dot icon01/01/1969
Certificate of change of name
dot icon25/04/1949
Incorporation
dot icon19/04/1949
Registered office changed on 19/04/49 from: registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marnoch, Alasdair
Director
31/01/2003 - 02/08/2004
107
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
14/10/2016 - 05/12/2024
710
Wragg, James Philip
Director
01/03/1992 - 29/11/1996
25
INVENSYS SECRETARIES LIMITED
Corporate Secretary
31/05/1994 - 08/03/1996
124

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

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 SPORTS COMPANY LIMITED

CARLTON SPORTS COMPANY LIMITED is an(a) Active company incorporated on 25/04/1949 with the registered office located at Unit A, Brook Park East, Shirebrook NG20 8RY. There are currently 2 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 SPORTS COMPANY LIMITED?

toggle

CARLTON SPORTS COMPANY LIMITED is currently Active. It was registered on 25/04/1949 .

Where is CARLTON SPORTS COMPANY LIMITED located?

toggle

CARLTON SPORTS COMPANY LIMITED is registered at Unit A, Brook Park East, Shirebrook NG20 8RY.

What does CARLTON SPORTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CARLTON SPORTS COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-04-27.