Having been setup in 1991, Carton Edge Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bassi, Anita Sarabjit, Bassi, Anita Sarabjit, Burden, Charlotte Rebecca, Maclean, Hamish, Whipp, Neal Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASSI, Anita Sarabjit | 26 June 2017 | - | 1 |
BURDEN, Charlotte Rebecca | 26 June 2017 | - | 1 |
MACLEAN, Hamish | 17 October 2002 | 07 July 2008 | 1 |
WHIPP, Neal Andrew | 10 November 2006 | 26 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASSI, Anita Sarabjit | 01 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 06 November 2017 | |
PSC04 - N/A | 04 October 2017 | |
CH01 - Change of particulars for director | 05 July 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
CH03 - Change of particulars for secretary | 05 July 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AA01 - Change of accounting reference date | 04 May 2016 | |
AR01 - Annual Return | 27 October 2015 | |
MR01 - N/A | 01 July 2015 | |
MR01 - N/A | 01 July 2015 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 24 October 2012 | |
TM02 - Termination of appointment of secretary | 24 October 2012 | |
AP03 - Appointment of secretary | 24 October 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2010 | |
AR01 - Annual Return | 24 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2007 | |
AA - Annual Accounts | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
363a - Annual Return | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 28 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2005 | |
363s - Annual Return | 10 November 2004 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
AA - Annual Accounts | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 26 October 2002 | |
363s - Annual Return | 26 October 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 06 October 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 14 October 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 18 November 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 12 October 1995 | |
AA - Annual Accounts | 12 June 1995 | |
363s - Annual Return | 09 February 1995 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 22 November 1993 | |
AA - Annual Accounts | 19 July 1993 | |
363s - Annual Return | 14 January 1993 | |
395 - Particulars of a mortgage or charge | 20 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1991 | |
395 - Particulars of a mortgage or charge | 22 October 1991 | |
288 - N/A | 09 October 1991 | |
NEWINC - New incorporation documents | 04 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2015 | Outstanding |
N/A |
A registered charge | 24 June 2015 | Outstanding |
N/A |
Debenture | 01 October 2009 | Outstanding |
N/A |
Rent deposit deed | 24 October 2006 | Fully Satisfied |
N/A |
Legal charge | 17 June 1992 | Fully Satisfied |
N/A |
Debenture | 14 October 1991 | Fully Satisfied |
N/A |