CARNFORTH HERITAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CARNFORTH HERITAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04339422

Incorporation date

13/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Platform 1 Carnforth Station, Warton Road, Carnforth, Lancashire LA5 9TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon06/09/2024
Previous accounting period extended from 2023-12-30 to 2024-05-31
dot icon16/03/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon22/02/2024
Appointment of Mr Robert James Roe as a secretary on 2024-01-22
dot icon18/12/2023
Appointment of Mr John Stuart Adams as a director on 2023-12-16
dot icon18/12/2023
Appointment of Mr Robert James Roe as a director on 2023-12-16
dot icon18/12/2023
Termination of appointment of Paul Malcolm Gardner as a secretary on 2023-12-16
dot icon18/12/2023
Termination of appointment of Paul Malcolm Gardner as a director on 2023-12-16
dot icon18/12/2023
Termination of appointment of John Stuart Adams as a director on 2023-12-16
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon11/10/2022
Termination of appointment of Robert James Roe as a director on 2022-10-10
dot icon09/09/2022
Termination of appointment of Kathleen Bromilow as a director on 2022-09-08
dot icon09/09/2022
Termination of appointment of Lawrence Ode Branyan as a director on 2022-09-08
dot icon22/08/2022
Termination of appointment of Robert Neale as a director on 2022-08-03
dot icon22/08/2022
Termination of appointment of Jean Cody as a director on 2022-08-03
dot icon21/07/2022
Appointment of Ms Kathleen Bromilow as a director on 2022-07-07
dot icon16/05/2022
Appointment of Mr Paul Malcolm Gardner as a secretary on 2021-05-21
dot icon24/01/2022
Termination of appointment of Peter Geoffrey Crowther as a director on 2022-01-12
dot icon11/01/2022
Appointment of Mr Lawrence Ode Branyan as a director on 2021-09-22
dot icon02/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/12/2021
Termination of appointment of Elaine Claire Sweetland as a director on 2021-02-22
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Director's details changed for Mr Robert Neale on 2020-10-19
dot icon21/10/2020
Director's details changed for Mr Robert Neale on 2020-10-19
dot icon21/10/2020
Director's details changed for Mrs Jean Cody on 2020-10-18
dot icon15/10/2020
Director's details changed for Mr Robert Neale on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Robert Neale on 2020-10-15
dot icon15/10/2020
Director's details changed for Mrs Jean Cody on 2020-10-15
dot icon24/09/2020
Appointment of Mr Robert Neale as a director on 2019-07-31
dot icon22/09/2020
Appointment of Mr Paul Malcolm Gardner as a director on 2020-08-26
dot icon17/09/2020
Termination of appointment of Patricia Clapham as a director on 2020-08-26
dot icon17/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Director's details changed for Mr Robert James Roe on 2019-03-04
dot icon04/03/2019
Registered office address changed from , 61 Haws Hill, Carnforth, LA5 9DD, England to Platform 1 Carnforth Station Warton Road Carnforth Lancashire LA5 9TR on 2019-03-04
dot icon06/02/2019
Registered office address changed from , 18-20 Lancaster Road, Carnforth, Lancashire, LA5 9LD to Platform 1 Carnforth Station Warton Road Carnforth Lancashire LA5 9TR on 2019-02-06
dot icon04/02/2019
Termination of appointment of Neil Philip Oldfield as a secretary on 2019-01-30
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon19/12/2018
Director's details changed for Jean Dent on 2013-10-18
dot icon19/12/2018
Termination of appointment of Patricia Wooff as a director on 2017-05-10
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon16/11/2017
Termination of appointment of Rowland Parker as a director on 2017-11-16
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Mr Robert James Roe as a director on 2009-10-01
dot icon09/03/2015
Appointment of Mrs Elaine Claire Sweetland as a director on 2013-05-01
dot icon09/03/2015
Appointment of Mr Rowland Parker as a director on 2009-10-01
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Sarah Fishwick as a director
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/01/2013
Director's details changed for Patricia Clapham on 2012-06-19
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon14/12/2011
Registered office address changed from , 5 -7 New Street, Carnforth, Lancashire, LA5 9BU on 2011-12-14
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/12/2010
Certificate of change of name
dot icon30/07/2010
Appointment of Mrs Sarah Margaret Debonnaire Fishwick as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Jean Yates as a director
dot icon02/10/2009
Director appointed jean dent
dot icon18/05/2009
Director appointed jean elizabeth yates
dot icon18/05/2009
Director appointed peter geoffrey crowther
dot icon10/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 13/12/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/05/2008
Director appointed patricia clapham
dot icon31/01/2008
Return made up to 13/12/07; no change of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 13/12/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Return made up to 13/12/05; full list of members
dot icon03/08/2005
New director appointed
dot icon20/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/04/2005
Director resigned
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/01/2004
Return made up to 13/12/03; full list of members
dot icon21/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/07/2003
Resolutions
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon23/12/2002
Ad 05/04/02--------- £ si 2@1=2 £ ic 2/4
dot icon01/08/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
New director appointed
dot icon14/05/2002
Registered office changed on 14/05/02 from: p o box 55, 7 spa road, london, SE16 3QQ
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Director resigned
dot icon13/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cody, Jean
Director
01/07/2009 - 03/08/2022
1
Neale, Robert
Director
31/07/2019 - 03/08/2022
2
Branyan, Lawrence Ode
Director
22/09/2021 - 08/09/2022
5
Bromilow, Kathleen
Director
07/07/2022 - 08/09/2022
4
C & M SECRETARIES LIMITED
Nominee Secretary
13/12/2001 - 05/04/2002
1867

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+
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 CARNFORTH HERITAGE CENTRE LIMITED

CARNFORTH HERITAGE CENTRE LIMITED is an(a) Dissolved company incorporated on 13/12/2001 with the registered office located at Platform 1 Carnforth Station, Warton Road, Carnforth, Lancashire LA5 9TR. 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 CARNFORTH HERITAGE CENTRE LIMITED?

toggle

CARNFORTH HERITAGE CENTRE LIMITED is currently Dissolved. It was registered on 13/12/2001 and dissolved on 23/12/2025.

Where is CARNFORTH HERITAGE CENTRE LIMITED located?

toggle

CARNFORTH HERITAGE CENTRE LIMITED is registered at Platform 1 Carnforth Station, Warton Road, Carnforth, Lancashire LA5 9TR.

What does CARNFORTH HERITAGE CENTRE LIMITED do?

toggle

CARNFORTH HERITAGE CENTRE LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CARNFORTH HERITAGE CENTRE LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.