About

Registered Number: 04394111
Date of Incorporation: 13/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: MR W BIRD, Wheatsheaf House Park Lane, Carleton, Skipton, North Yorkshire, BD23 3DJ

 

Wheatsheaf Carleton Ltd was registered on 13 March 2002 and has its registered office in Skipton, North Yorkshire, it's status at Companies House is "Active". There are 2 directors listed as Simpson, Richard Daniel, Smith, Gary Paul for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gary Paul 13 March 2002 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Richard Daniel 03 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 22 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 18 May 2014
AD01 - Change of registered office address 18 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 16 March 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 03 February 2011
AP03 - Appointment of secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 19 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 22 April 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.