Durham Road
Aycliffe Village
County Durham
DL5 6GT
Director Name | Mr Norman Peterson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House High Carlton Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ |
Secretary Name | Mr Norman Peterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House High Carlton Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.carltonandco.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5086268 |
Telephone region | Unknown |
Registered Address | 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Norman Peterson 50.00% Ordinary |
---|---|
25 at £1 | Craig Alaister Peterson 25.00% Ordinary |
25 at £1 | Elaine Peterson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,104 |
Cash | £2,972 |
Current Liabilities | £17,822 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
29 August 2007 | Delivered on: 30 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lambert house 2 tnorth terrace aycliffe village co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
24 August 2007 | Delivered on: 29 August 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aclea house 3 north terrace aycliffe village co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 May 2007 | Delivered on: 26 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 23 cypress grove, school aycliffe, newton aycliffe, co. Durham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 July 2004 | Delivered on: 11 August 2004 Satisfied on: 4 July 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 23 cypress grove school aycliffe county durham. Fully Satisfied |
10 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
13 November 2019 | Current accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 August 2019 | Secretary's details changed for Mr Norman Peterson on 19 August 2019 (1 page) |
19 August 2019 | Change of details for Mr Norman Peterson as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Norman Peterson on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Norman Peterson on 19 August 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Change of details for Mr Craig Alistair Peterson as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Craig Alistair Peterson as a person with significant control on 20 September 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Registered office address changed from Ayclea House 3 North Terrace Aycliffe Village Aycliffe Co Durham DL5 6LG on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Ayclea House 3 North Terrace Aycliffe Village Aycliffe Co Durham DL5 6LG on 11 August 2010 (1 page) |
11 August 2010 | Register inspection address has been changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom (1 page) |
11 August 2010 | Register inspection address has been changed from 5 Aycliffe Gates Aycliffe Newton Aycliffe County Durham DL5 6GT United Kingdom (1 page) |
11 August 2010 | Register inspection address has been changed from 5 Aycliffe Gates Aycliffe Newton Aycliffe County Durham DL5 6GT United Kingdom (1 page) |
11 August 2010 | Register inspection address has been changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom (1 page) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 June 2009 | Company name changed carlton residential properties & investments LIMITED\certificate issued on 30/06/09 (2 pages) |
27 June 2009 | Company name changed carlton residential properties & investments LIMITED\certificate issued on 30/06/09 (2 pages) |
29 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from high carlton tenter hill bramham wetherby west yorkshire LS23 6QZ (1 page) |
29 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from high carlton tenter hill bramham wetherby west yorkshire LS23 6QZ (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 25/03/08; full list of members (4 pages) |
8 October 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from evans busincubation centre durham way south aycliffe ind park, newton aycliffe, co durham DL5 6XP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from evans busincubation centre durham way south aycliffe ind park, newton aycliffe, co durham DL5 6XP (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: high carlton tenter hill bramham LS23 6QZ (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: high carlton tenter hill bramham LS23 6QZ (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 25/03/05; full list of members
|
8 June 2005 | Return made up to 25/03/05; full list of members
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (9 pages) |
25 March 2004 | Incorporation (9 pages) |