Carlton
Stokesley
North Yorkshire
TS9 5LA
Secretary Name | Karen Elizabeth Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Bridgewater Road Washington Tyne And Wear NE37 2SG |
Director Name | Mr Brian James Wilde |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(2 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Road Washington Tyne And Wear NE37 2SG |
Director Name | Mr Brian James Wilde |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Ingleby Cross Northallerton North Yorkshire DL6 3NG |
Secretary Name | Mr Brian James Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Ingleby Cross Northallerton North Yorkshire DL6 3NG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | dmgcsl.co.uk |
---|---|
Telephone | 0191 4179888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
15k at £1 | Michael Walker 30.00% Ordinary |
---|---|
13k at £1 | Brian James Wilde 26.00% Ordinary |
12k at £1 | Karen Elizabeth Wilde 24.00% Ordinary |
10k at £1 | Fiona Whitley Walker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,304 |
Cash | £147,200 |
Current Liabilities | £306,299 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
12 August 1999 | Delivered on: 18 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
13 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
22 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
23 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
31 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
10 September 2018 | Secretary's details changed for Karen Elizabeth Wilde on 10 September 2018 (1 page) |
10 September 2018 | Director's details changed for Mr Brian James Wilde on 10 September 2018 (2 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
27 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
27 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
27 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Michael Walker on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Walker on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Walker on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
27 December 2008 | Return made up to 01/12/08; no change of members (4 pages) |
27 December 2008 | Return made up to 01/12/08; no change of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
29 December 2007 | Return made up to 01/12/07; change of members (7 pages) |
29 December 2007 | Return made up to 01/12/07; change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members
|
23 December 2003 | Return made up to 01/12/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
7 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 January 2000 | Return made up to 01/12/99; full list of members
|
14 January 2000 | Return made up to 01/12/99; full list of members
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
4 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
29 December 1999 | Ad 12/08/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
29 December 1999 | Ad 12/08/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: the cottage ingleby cross northallerton north yorkshire DL6 3NG (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: the cottage ingleby cross northallerton north yorkshire DL6 3NG (1 page) |
24 August 1999 | Company name changed wjb control systems LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed wjb control systems LIMITED\certificate issued on 25/08/99 (2 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (15 pages) |
1 December 1998 | Incorporation (15 pages) |