CARTERS YORKSHIRE LLP

Register to unlock more data on OkredoRegister

CARTERS YORKSHIRE LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC369894

Incorporation date

16/11/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

33 Ropergate, Pontefract, West Yorkshire WF8 1LECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2011)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon18/06/2025
Application to strike the limited liability partnership off the register
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2021
Certificate of change of name
dot icon26/08/2021
Change of name notice
dot icon25/08/2021
Member's details changed for Carters Solicitors Pontefract Limited on 2021-08-24
dot icon07/01/2021
Previous accounting period extended from 2020-06-30 to 2020-08-31
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon18/11/2020
Satisfaction of charge 1 in full
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/09/2019
Appointment of Carters Solicitors Pontefract Limited as a member on 2019-08-07
dot icon01/05/2019
Termination of appointment of Paul Aaron Dawson as a member on 2019-02-08
dot icon19/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/11/2017
Change of details for Mrs Anne Caswell as a person with significant control on 2017-03-10
dot icon30/11/2017
Cessation of Andrew Philip Mawdsley as a person with significant control on 2017-03-10
dot icon05/05/2017
Appointment of Mr Paul Aaron Dawson as a member on 2017-05-01
dot icon30/03/2017
Termination of appointment of Andrew Philip Mawdsley as a member on 2017-03-10
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-11-16
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-16
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/12/2013
Annual return made up to 2013-11-16
dot icon06/12/2012
Annual return made up to 2012-11-16
dot icon24/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon02/05/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon05/12/2011
Termination of appointment of Woodberry Secretarial Limited as a member
dot icon05/12/2011
Termination of appointment of Woodberry Directors Limited as a member
dot icon05/12/2011
Appointment of Anne Caswell as a member
dot icon05/12/2011
Appointment of Andrew Philip Mawdsley as a member
dot icon16/11/2011
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.62 % *

* during past year

Cash in Bank

£6,555.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00K
-
0.00
13.45K
-
2022
0
20.00K
-
0.00
8.26K
-
2023
0
20.00K
-
0.00
6.56K
-
2023
0
20.00K
-
0.00
6.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.56K £Descended-20.62 % *

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
Woodberry Secretarial Limited
LLP Designated Member
16/11/2011 - 16/11/2011
463
WOODBERRY DIRECTORS LIMITED
LLP Designated Member
16/11/2011 - 16/11/2011
195
Caswell, Anne
LLP Designated Member
16/11/2011 - Present
-
Dawson, Paul Aaron
LLP Member
01/05/2017 - 08/02/2019
-
Mawdsley, Andrew Philip
LLP Designated Member
16/11/2011 - 10/03/2017
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTERS YORKSHIRE LLP

CARTERS YORKSHIRE LLP is an(a) Dissolved company incorporated on 16/11/2011 with the registered office located at 33 Ropergate, Pontefract, West Yorkshire WF8 1LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTERS YORKSHIRE LLP?

toggle

CARTERS YORKSHIRE LLP is currently Dissolved. It was registered on 16/11/2011 and dissolved on 16/09/2025.

Where is CARTERS YORKSHIRE LLP located?

toggle

CARTERS YORKSHIRE LLP is registered at 33 Ropergate, Pontefract, West Yorkshire WF8 1LE.

What is the latest filing for CARTERS YORKSHIRE LLP?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.