CARNE WHITNEY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CARNE WHITNEY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04346282

Incorporation date

02/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greylag Church Road, Kirkbride, Wigton CA7 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2002)
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon15/02/2021
Cessation of Peter Norman Whitney as a person with significant control on 2020-05-23
dot icon18/06/2020
Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle Cumbria CA3 0JG to Greylag Church Road Kirkbride Wigton CA7 5HY on 2020-06-18
dot icon08/06/2020
Termination of appointment of Peter Norman Whitney as a director on 2020-05-23
dot icon07/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon14/08/2018
Elect to keep the directors' residential address register information on the public register
dot icon14/08/2018
Director's details changed for Mr Peter Norman Whitney on 2018-08-14
dot icon14/08/2018
Director's details changed for Mr David Simeon Carne on 2018-08-14
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon17/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mr David Simeon Carne on 2014-01-01
dot icon14/02/2014
Director's details changed for Mr Peter Norman Whitney on 2014-01-01
dot icon14/02/2014
Secretary's details changed for Mr David Simeon Carne on 2014-01-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr David Simeon Carne on 2012-01-03
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon20/01/2010
Director's details changed for David Simeon Carne on 2010-01-01
dot icon20/01/2010
Director's details changed for Peter Norman Whitney on 2010-01-01
dot icon27/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/02/2009
Return made up to 02/01/09; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 02/01/08; full list of members
dot icon04/03/2008
Director and secretary's change of particulars / david carne / 14/05/2007
dot icon30/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: brownber lodge newbiggin-on-lune kirkby stephen cumbria CA17 4NX
dot icon08/01/2007
Return made up to 02/01/07; full list of members
dot icon08/01/2007
Location of register of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/12/2005
Return made up to 02/01/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/12/2004
Return made up to 02/01/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/03/2004
Return made up to 02/01/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/09/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon29/01/2003
Return made up to 02/01/03; full list of members
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,736.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
02/01/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
472.00
-
0.00
14.93K
-
2023
1
3.41K
-
0.00
1.74K
-
2023
1
3.41K
-
0.00
1.74K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

3.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/01/2002 - 02/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/01/2002 - 02/01/2002
43699
Mr Peter Norman Whitney
Director
02/01/2002 - 23/05/2020
-
Mr David Simeon Carne
Director
02/01/2002 - Present
-
Carne, David Simeon
Secretary
02/01/2002 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARNE WHITNEY PARTNERS LIMITED

CARNE WHITNEY PARTNERS LIMITED is an(a) Dissolved company incorporated on 02/01/2002 with the registered office located at Greylag Church Road, Kirkbride, Wigton CA7 5HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNE WHITNEY PARTNERS LIMITED?

toggle

CARNE WHITNEY PARTNERS LIMITED is currently Dissolved. It was registered on 02/01/2002 and dissolved on 10/06/2025.

Where is CARNE WHITNEY PARTNERS LIMITED located?

toggle

CARNE WHITNEY PARTNERS LIMITED is registered at Greylag Church Road, Kirkbride, Wigton CA7 5HY.

What does CARNE WHITNEY PARTNERS LIMITED do?

toggle

CARNE WHITNEY PARTNERS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CARNE WHITNEY PARTNERS LIMITED have?

toggle

CARNE WHITNEY PARTNERS LIMITED had 1 employees in 2023.

What is the latest filing for CARNE WHITNEY PARTNERS LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via compulsory strike-off.