CARLETON GRANGE TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

10/11/2510 November 2025 NewName change exemption from using 'limited' or 'cyfyngedig'

View Document

10/11/2510 November 2025 NewChange of name notice

View Document

15/10/2515 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

08/08/258 August 2025 Termination of appointment of Mark John Reynolds as a director on 2025-08-04

View Document

03/04/253 April 2025 Termination of appointment of Michael Braddish as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Michael Wilstrop as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of David Fitton Carlyle as a secretary on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of John Richard Connor as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Kevan Geoffrey Hand as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Maria Ann Atkinson as a director on 2025-04-02

View Document

17/02/2517 February 2025 Appointment of Hannah Ruth Appleyard as a secretary on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Mark John Reynolds as a director on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr George Alexander Ayre as a director on 2025-02-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Appointment of Mr Paul David Marsden as a director on 2025-01-27

View Document

24/01/2524 January 2025 Termination of appointment of Antony Patrick Walsh as a director on 2025-01-14

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Geoffrey Michael Walsh as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr David Osborne as a director on 2024-02-10

View Document

20/02/2420 February 2024 Termination of appointment of Oliver John Wadsworth as a director on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

28/07/2128 July 2021 Appointment of Mr Kevan Geoffrey Hand as a director on 2021-07-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN DRANSFIELD / 01/10/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL WALSH / 24/09/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 DIRECTOR APPOINTED MR JOHN RICHARD CONNOR

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADDISH / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL WALSH / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADDISH / 23/10/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUNTER

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WATSON

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR OLIVER JOHN WADSWORTH

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DONNELLY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CARLYLE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR GARY LESLIE

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR MICHEAL WILSTROP

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MR DAVID FITTON CARLYLE

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BINNEY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN SHORTHOUSE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 09/08/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 DIRECTOR APPOINTED MR GEOFFERY WALSH

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 09/08/14 NO MEMBER LIST

View Document

02/03/142 March 2014 DIRECTOR APPOINTED MRS HELEN WATSON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MULLIS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EARLEY

View Document

24/09/1324 September 2013 09/08/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS COLVILL

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED MRS JENNIFER EARLEY

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WAITE

View Document

11/09/1211 September 2012 09/08/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/08/1112 August 2011 09/08/11 NO MEMBER LIST

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN READ

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP COURSEY

View Document

21/10/1021 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN DRANSFIELD / 09/08/2010

View Document

16/08/1016 August 2010 09/08/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RUSSELL HUNTER / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEELS / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN READ / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHORTHOUSE / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BAGLIN BRUCE MULLIS / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS BINNEY / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YOUNG GOLDIE FERGUSON / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADDISH / 09/08/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LINDSAY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR PETER TERENCE DONNELLY

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR MARK WAITE

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR PHILIP JOHN COURSEY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLOUGHBY

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

14/05/0914 May 2009 31/01/09 PARTIAL EXEMPTION

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR KEVIN READ

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER HUTCHINSON

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM THATCHER

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 05/11/2007

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN BINNEY

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR FRANK MEGSON

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR DAVID HAROLD SMITH

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: CARLETON GRANGE CARLETON PONTEFRACT WEST YORKSHIRE WF8 3RJ

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company