Company NameCarson Office Environments Limited
DirectorPaul Bernard McIlduff
Company StatusActive
Company Number02096896
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Previous NameVenturegeneral Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Bernard McIlduff
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address154 The Broadway
Tynemouth
Tyne & Wear
NE30 3RX
Director NameMrs Linda McIlduff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 September 2004)
RoleDirector/Company Secretary
Correspondence Address15 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameMrs Linda McIlduff
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address15 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NamePaul McIlouff
NationalityBritish
StatusResigned
Appointed16 September 2004(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleCompany Director
Correspondence Address15 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NamePhilip Murray
NationalityBritish
StatusResigned
Appointed30 September 2005(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2011)
RoleCompany Director
Correspondence Address8-10 Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH

Contact

Websitecarson-office.co.uk

Location

Registered Address8-10 Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

28k at £1Paul Mcilduff
100.00%
Ordinary

Financials

Year2014
Net Worth£450,112
Cash£356,089
Current Liabilities£217,829

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

18 April 2000Delivered on: 20 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit as defined and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made.
Outstanding
24 September 1987Delivered on: 28 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 March 2020Satisfaction of charge 1 in full (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Confirmation statement made on 6 November 2018 with updates (5 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 28,000
(3 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 28,000
(3 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 28,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,000
(3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,000
(3 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Philip Murray as a secretary (1 page)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Philip Murray as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Philip Murray on 1 November 2010 (1 page)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Philip Murray on 1 November 2010 (1 page)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Philip Murray on 1 November 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Return made up to 06/11/08; full list of members (6 pages)
15 January 2009Return made up to 06/11/07; full list of members (6 pages)
15 January 2009Return made up to 06/11/08; full list of members (6 pages)
15 January 2009Return made up to 06/11/07; full list of members (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 January 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 December 2002Return made up to 06/11/02; full list of members (7 pages)
16 December 2002Return made up to 06/11/02; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 November 2001Return made up to 06/11/01; full list of members (6 pages)
30 November 2001Return made up to 06/11/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 January 2001Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
15 March 2000Return made up to 06/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Return made up to 06/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 March 1999Return made up to 06/11/98; full list of members (6 pages)
23 March 1999Return made up to 06/11/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 May 1998Return made up to 06/11/97; no change of members (4 pages)
8 May 1998Registered office changed on 08/05/98 from: 2ND floor hadrian house higham place newcastle-upon-tyne NE1 8AF (1 page)
8 May 1998Return made up to 06/11/97; no change of members (4 pages)
8 May 1998Registered office changed on 08/05/98 from: 2ND floor hadrian house higham place newcastle-upon-tyne NE1 8AF (1 page)
4 April 1997Return made up to 06/11/96; full list of members (6 pages)
4 April 1997Return made up to 06/11/96; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1996Return made up to 06/11/95; no change of members (4 pages)
27 March 1996Return made up to 06/11/95; no change of members (4 pages)
28 February 1996Full accounts made up to 30 September 1995 (7 pages)
28 February 1996Full accounts made up to 30 September 1995 (7 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 March 1988Director resigned;new director appointed (2 pages)
25 March 1988Director resigned;new director appointed (2 pages)
10 August 1987Secretary resigned;new secretary appointed (2 pages)
10 August 1987Secretary resigned;new secretary appointed (2 pages)