CARTERFELL LIMITED

Register to unlock more data on OkredoRegister

CARTERFELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03158941

Incorporation date

14/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon31/08/2023
Final Gazette dissolved following liquidation
dot icon31/05/2023
Return of final meeting in a members' voluntary winding up
dot icon31/05/2022
Liquidators' statement of receipts and payments to 2022-05-18
dot icon29/07/2021
Insolvency resolution
dot icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/06/2021
Registered office address changed from Lkh Estate Tickhill Road Doncaster South Yorkshire DN4 8QG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2021-06-03
dot icon02/06/2021
Resolutions
dot icon02/06/2021
Declaration of solvency
dot icon28/05/2021
Appointment of a voluntary liquidator
dot icon22/04/2021
Previous accounting period shortened from 2021-04-30 to 2021-01-31
dot icon09/12/2020
Satisfaction of charge 1 in full
dot icon26/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon02/10/2020
Director's details changed for Mrs Patricia Anne Bower on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Steven John Parry on 2020-10-02
dot icon02/10/2020
Secretary's details changed for Mr Steven John Parry on 2020-10-02
dot icon02/10/2020
Termination of appointment of John David Parry as a director on 2019-04-09
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/09/2019
Notification of Steven John Parry as a person with significant control on 2019-05-01
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Cessation of Floortex Concrete Floors Limited as a person with significant control on 2019-05-01
dot icon27/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/03/2010
Director's details changed for John David Parry on 2010-02-14
dot icon04/03/2010
Director's details changed for Steven John Parry on 2010-02-14
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 14/02/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/03/2007
Return made up to 14/02/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Return made up to 14/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/02/2005
Registered office changed on 22/02/05 from: lkh estate tickhill road doncaster DN4 8QG
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/02/2004
Return made up to 14/02/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-04-30
dot icon24/02/2003
Return made up to 14/02/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-04-30
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-04-30
dot icon23/02/2001
Return made up to 14/02/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-04-30
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-04-30
dot icon21/02/1999
Return made up to 14/02/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-04-30
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon18/02/1998
Return made up to 14/02/98; no change of members
dot icon27/02/1997
Return made up to 14/02/97; full list of members
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed;new director appointed
dot icon27/10/1996
Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1996
Accounting reference date notified as 30/04
dot icon05/07/1996
Particulars of mortgage/charge
dot icon01/04/1996
Resolutions
dot icon01/04/1996
£ nc 1000/10000 27/03/96
dot icon01/04/1996
Registered office changed on 01/04/96 from: 3 garden walk london EC2A 3EQ
dot icon01/04/1996
Secretary resigned
dot icon01/04/1996
Director resigned
dot icon14/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£698,579.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
799.16K
-
0.00
698.58K
-
2021
2
799.16K
-
0.00
698.58K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

799.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

698.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
14/02/1996 - 27/03/1996
1396
Parry, John David
Director
05/05/1996 - 09/04/2019
2
Parry, Steven John
Director
05/05/1996 - Present
4
Bower, Patricia Anne
Director
05/05/1996 - Present
6
Parry, Steven John
Secretary
05/05/1996 - Present
1

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 CARTERFELL LIMITED

CARTERFELL LIMITED is an(a) Dissolved company incorporated on 14/02/1996 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTERFELL LIMITED?

toggle

CARTERFELL LIMITED is currently Dissolved. It was registered on 14/02/1996 and dissolved on 31/08/2023.

Where is CARTERFELL LIMITED located?

toggle

CARTERFELL LIMITED is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does CARTERFELL LIMITED do?

toggle

CARTERFELL LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CARTERFELL LIMITED have?

toggle

CARTERFELL LIMITED had 2 employees in 2021.

What is the latest filing for CARTERFELL LIMITED?

toggle

The latest filing was on 31/08/2023: Final Gazette dissolved following liquidation.