Company NameCarlton Fuels Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number01990883
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(37 years, 1 month after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Michael Frederick Goodwin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 July 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathwood Sandfield Park
Liverpool
Merseyside
Director NameMr Frank David Hunter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressBackwoods
Ruff Lane
Ormskirk
Lancashire
L39 4UL
Secretary NameMr Frank David Hunter
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressBackwoods
Ruff Lane
Ormskirk
Lancashire
L39 4UL
Director NameMr Paul John Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(14 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(14 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Secretary NamePaul John Williams
NationalityBritish
StatusResigned
Appointed24 November 2000(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address147 Moss Delph Lane
Aughton
Lancashire
L39 5BH
Director NameAnthony Philip Peard Handford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleChartered Accountant
Correspondence Address4 The Coppice
Ewloe
Clwyd
CH5 3RS
Wales
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2006(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2006(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed14 February 2007(21 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2010(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG

Contact

Websitecarltonfuels.co.uk
Telephone01604 212246
Telephone regionNorthampton

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Maverton LTD
50.00%
Ordinary A
10k at £1Maverton LTD
50.00%
Ordinary B Non Voting

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

11 April 2006Delivered on: 13 April 2006
Satisfied on: 4 January 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
30 January 1995Delivered on: 10 February 1995
Satisfied on: 18 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 16,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 43105513 and earmarked or designated by reference to the company.
Fully Satisfied
11 January 1994Delivered on: 18 January 1994
Satisfied on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 January 1994Delivered on: 18 January 1994
Satisfied on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot g 5 gores road knowsley industrial park north liverpool merseyside t/no MS334015 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 1992Delivered on: 24 July 1992
Satisfied on: 27 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Commercial building erected on plot G5, gores road knowsley industrial park knowsley liverpool merseyside t/no ms 334015.
Fully Satisfied
4 March 1992Delivered on: 17 March 1992
Satisfied on: 27 January 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or carlton petroleum limited to the chargee on any account whatsoever.
Particulars: See doc ref M792C for full details. 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.
Fully Satisfied
8 May 1990Delivered on: 9 May 1990
Satisfied on: 27 January 1995
Persons entitled: Aib Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes benz 560 sel alito d 292 tkd chass no :- wdb 12603924323504.
Fully Satisfied
20 June 1989Delivered on: 5 July 1989
Satisfied on: 26 May 1992
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Paul John Williams as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Paul John Williams as a director on 30 September 2017 (1 page)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(6 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(6 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
(6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
(6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20,000
(6 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20,000
(6 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 October 2010Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Mr Jonathan Stewart on 28 October 2010 (3 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Mr Jonathan Stewart on 28 October 2010 (3 pages)
28 October 2010Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
23 September 2010Appointment of Mr Conor Murphy as a director (2 pages)
23 September 2010Appointment of Mr Conor Murphy as a director (2 pages)
22 September 2010Termination of appointment of Colman O'keeffe as a director (1 page)
22 September 2010Termination of appointment of Colman O'keeffe as a director (1 page)
12 November 2009Director's details changed for Donal Murphy on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Paul Thomas Vian on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Jonathan Stewart on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Paul John Williams on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Samuel Chambers on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Jonathan Stewart on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
12 November 2009Secretary's details changed for Mr Jonathan Stewart on 12 November 2009 (1 page)
12 November 2009Director's details changed for Colman O'keeffe on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Samuel Chambers on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Paul John Williams on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Donal Murphy on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jonathan Stewart on 12 November 2009 (1 page)
12 November 2009Director's details changed for Colman O'keeffe on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Paul Thomas Vian on 12 November 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 June 2009Director's change of particulars / paul williams / 01/06/2009 (2 pages)
9 June 2009Director's change of particulars / paul williams / 01/06/2009 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (5 pages)
24 October 2008Return made up to 18/10/08; full list of members (5 pages)
1 October 2008Appointment terminated director patrick kilmartin (1 page)
1 October 2008Appointment terminated director patrick kilmartin (1 page)
29 February 2008Registered office changed on 29/02/2008 from gores road knowsley industrial estate liverpool merseyside L33 7XS (1 page)
29 February 2008Registered office changed on 29/02/2008 from gores road knowsley industrial estate liverpool merseyside L33 7XS (1 page)
29 November 2007Full accounts made up to 31 March 2007 (19 pages)
29 November 2007Full accounts made up to 31 March 2007 (19 pages)
28 November 2007Return made up to 18/10/07; no change of members (9 pages)
28 November 2007Return made up to 18/10/07; no change of members (9 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
19 February 2007Full accounts made up to 30 June 2006 (17 pages)
19 February 2007Full accounts made up to 30 June 2006 (17 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Return made up to 18/10/06; full list of members (10 pages)
16 November 2006Return made up to 18/10/06; full list of members (10 pages)
22 August 2006Registered office changed on 22/08/06 from: emo house lyons road trafford park manchester M17 1RF (1 page)
22 August 2006Registered office changed on 22/08/06 from: emo house lyons road trafford park manchester M17 1RF (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Resolutions
  • RES13 ‐ Employment agreement 06/07/06
(1 page)
18 July 2006Registered office changed on 18/07/06 from: carlton house gores road knowsley industrial park (north) merseyside L33 7XS (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Resolutions
  • RES13 ‐ Employment agreement 06/07/06
(1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Registered office changed on 18/07/06 from: carlton house gores road knowsley industrial park (north) merseyside L33 7XS (1 page)
18 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
29 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2005Full accounts made up to 30 June 2005 (22 pages)
15 November 2005Full accounts made up to 30 June 2005 (22 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
23 November 2004Resolutions
  • RES13 ‐ Re loans and guarantees 12/11/04
(2 pages)
23 November 2004Resolutions
  • RES13 ‐ Re loans and guarantees 12/11/04
(2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2004Full accounts made up to 30 June 2004 (22 pages)
31 October 2004Full accounts made up to 30 June 2004 (22 pages)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
27 August 2004Auditor's resignation (1 page)
27 August 2004Auditor's resignation (1 page)
9 March 2004Full accounts made up to 30 June 2003 (21 pages)
9 March 2004Full accounts made up to 30 June 2003 (21 pages)
29 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Full accounts made up to 30 June 2002 (20 pages)
22 January 2003Full accounts made up to 30 June 2002 (20 pages)
2 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
5 April 2002Full accounts made up to 30 June 2001 (18 pages)
5 April 2002Full accounts made up to 30 June 2001 (18 pages)
6 December 2001Return made up to 18/10/01; full list of members (8 pages)
6 December 2001Return made up to 18/10/01; full list of members (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (16 pages)
2 May 2001Full accounts made up to 30 June 2000 (16 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 30 June 1999 (16 pages)
30 June 2000Full accounts made up to 30 June 1999 (16 pages)
22 December 1999Return made up to 18/10/99; full list of members (7 pages)
22 December 1999Return made up to 18/10/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
5 November 1998Return made up to 18/10/98; full list of members (6 pages)
5 November 1998Return made up to 18/10/98; full list of members (6 pages)
5 February 1998Full accounts made up to 30 June 1997 (13 pages)
5 February 1998Full accounts made up to 30 June 1997 (13 pages)
7 November 1997Return made up to 18/10/97; no change of members (4 pages)
7 November 1997Return made up to 18/10/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 June 1996 (13 pages)
29 July 1997Full accounts made up to 30 June 1996 (13 pages)
12 December 1996Return made up to 18/10/96; no change of members (4 pages)
12 December 1996Return made up to 18/10/96; no change of members (4 pages)
19 December 1995Return made up to 18/10/95; full list of members (6 pages)
19 December 1995Return made up to 18/10/95; full list of members (6 pages)
19 December 1995Full accounts made up to 30 June 1995 (14 pages)
19 December 1995Full accounts made up to 30 June 1995 (14 pages)
6 July 1995£ nc 50000/60000 14/06/95 (1 page)
6 July 1995£ nc 50000/60000 14/06/95 (1 page)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Ad 14/06/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
6 July 1995Ad 14/06/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Full accounts made up to 30 June 1994 (14 pages)
26 April 1995Full accounts made up to 30 June 1994 (14 pages)
10 February 1995Particulars of mortgage/charge (3 pages)
10 February 1995Particulars of mortgage/charge (3 pages)
18 November 1994Return made up to 18/10/94; no change of members (4 pages)
18 November 1994Return made up to 18/10/94; no change of members (4 pages)
18 January 1994Particulars of mortgage/charge (3 pages)
18 January 1994Particulars of mortgage/charge (3 pages)
4 November 1993Return made up to 18/10/93; no change of members (4 pages)
4 November 1993Return made up to 18/10/93; no change of members (4 pages)
29 October 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1992Particulars of mortgage/charge (3 pages)
24 July 1992Particulars of mortgage/charge (3 pages)
24 April 1992Return made up to 18/10/91; full list of members (5 pages)
24 April 1992Return made up to 18/10/91; full list of members (5 pages)
7 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1992Particulars of mortgage/charge (3 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
8 May 1991Return made up to 31/12/90; full list of members (7 pages)
8 May 1991Return made up to 31/12/90; full list of members (7 pages)
13 November 1989Return made up to 18/10/89; full list of members (5 pages)
13 November 1989Return made up to 18/10/89; full list of members (5 pages)
2 November 1988Return made up to 27/10/88; full list of members (4 pages)
2 November 1988Return made up to 27/10/88; full list of members (4 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Return made up to 31/12/87; full list of members (8 pages)
18 August 1988Return made up to 31/12/87; full list of members (8 pages)
27 March 1987Company name changed localtrack LIMITED\certificate issued on 27/03/87 (2 pages)
27 March 1987Company name changed localtrack LIMITED\certificate issued on 27/03/87 (2 pages)
12 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 February 1986Incorporation (17 pages)
19 February 1986Incorporation (17 pages)
19 February 1986Certificate of incorporation (1 page)
19 February 1986Certificate of incorporation (1 page)