About

Registered Number: 02842813
Date of Incorporation: 05/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 7 Market Place, Wells, Somerset, BA5 2RJ

 

Established in 1993, Carlton Mews Ltd are based in Somerset. There are 27 directors listed as Morgan, Thomas J, Evans, Jeanne, Preston, Eric James, Rogers, Graham Richard, Wright, Jean Elizabeth, Curphey, Ewan Hilary, Barratt, James Ian Middleton, Brian Edwin, Steptoe, Carson, Beryl Phyllis, Cruickshank, Sarah Jane, Duncan, Ronald Patrick, Fry, Peter, Garland, Royston, Gray, Helen Patricia, Hana, Andrew, Harris, Robert, Hodgson, Jennifer Favell Carus, Johnson, Douglas Stuart, Lowe, Rupert James Graham, Sansom, David Frank, Sapstead, Gordon Alexander George, Shrubsall, Dennis Claude Henry, Lieutenant-colonel, Summerside, Keith Anthony, Taylor, Peter Victor, Warne, Ernest John David, Watson, Alexander Lindsay, Williams, Maureen Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jeanne 22 November 2019 - 1
PRESTON, Eric James 26 July 2017 - 1
ROGERS, Graham Richard 22 November 2019 - 1
WRIGHT, Jean Elizabeth 06 November 2015 - 1
BARRATT, James Ian Middleton 31 October 1997 02 March 1998 1
BRIAN EDWIN, Steptoe 05 January 2004 24 October 2006 1
CARSON, Beryl Phyllis 04 September 2002 08 April 2005 1
CRUICKSHANK, Sarah Jane 25 April 2002 17 December 2009 1
DUNCAN, Ronald Patrick 21 December 2001 13 October 2005 1
FRY, Peter 06 November 2015 13 August 2019 1
GARLAND, Royston 06 November 2015 02 November 2018 1
GRAY, Helen Patricia 05 February 2012 10 March 2015 1
HANA, Andrew 27 September 2011 06 April 2016 1
HARRIS, Robert 31 October 1997 26 February 1998 1
HODGSON, Jennifer Favell Carus 21 December 2001 30 June 2002 1
JOHNSON, Douglas Stuart 30 June 2005 20 August 2011 1
LOWE, Rupert James Graham 06 April 1994 31 October 1997 1
SANSOM, David Frank 01 December 2006 09 December 2010 1
SAPSTEAD, Gordon Alexander George 31 October 1997 17 December 2001 1
SHRUBSALL, Dennis Claude Henry, Lieutenant-Colonel 31 October 1997 02 March 1998 1
SUMMERSIDE, Keith Anthony 19 March 1998 19 March 2012 1
TAYLOR, Peter Victor 17 May 2006 05 December 2017 1
WARNE, Ernest John David 19 March 1998 14 November 2002 1
WATSON, Alexander Lindsay 31 October 1997 17 December 2001 1
WILLIAMS, Maureen Mary 13 October 2005 03 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Thomas J 30 April 2015 - 1
CURPHEY, Ewan Hilary 01 January 2003 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 02 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 06 December 2015
AP01 - Appointment of director 06 December 2015
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 27 May 2015
AP03 - Appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 18 August 2012
TM01 - Termination of appointment of director 19 April 2012
SH06 - Notice of cancellation of shares 13 March 2012
AP01 - Appointment of director 05 February 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 17 January 2011
TM01 - Termination of appointment of director 03 January 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
225 - Change of Accounting Reference Date 17 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
363s - Annual Return 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 21 August 1998
AUD - Auditor's letter of resignation 17 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
AA - Annual Accounts 10 March 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
363s - Annual Return 19 August 1997
225 - Change of Accounting Reference Date 21 February 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 12 December 1996
363s - Annual Return 29 August 1996
RESOLUTIONS - N/A 22 January 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 08 September 1994
288 - N/A 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
288 - N/A 24 August 1993
287 - Change in situation or address of Registered Office 24 August 1993
288 - N/A 24 August 1993
NEWINC - New incorporation documents 05 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.