Company NameCarlton (Hull) Limited
DirectorsAnne Finestein and David Anthony Finestein
Company StatusActive
Company Number01493691
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)
Previous NameCliffclose Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnne Finestein
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Bollinway
Hale
Cheshire
WA15 0NZ
Director NameDavid Anthony Finestein
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressCarlton House
Bollinway
Hale
Cheshire
WA15 0NZ
Secretary NameAnne Finestein
NationalityBritish
StatusCurrent
Appointed12 June 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Bollinway
Hale
Cheshire
WA15 0NZ

Contact

Telephone0161 9296808
Telephone regionManchester

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Anne Finestein
50.00%
Ordinary A
5k at £1David Anthony Finestein
50.00%
Ordinary

Financials

Year2014
Net Worth£1,720,442
Cash£260,373
Current Liabilities£31,147

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

18 October 1995Delivered on: 7 November 1995
Satisfied on: 20 November 2002
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: F/H property k/a old pathology laboratory greenwood street altrincham chaeshire and the proceeds of sale thereof. 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
29 June 1984Delivered on: 4 July 1984
Satisfied on: 22 January 1994
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several pieces of parcels of land in flinton street west dock street and gillett street kingston upon hull (see doc M19 for full details).
Fully Satisfied
29 June 1984Delivered on: 4 July 1984
Satisfied on: 22 January 1994
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/12/83 and this charge.
Particulars: 165-171 high street kingston upon hull.
Fully Satisfied
29 June 1984Delivered on: 4 July 1984
Satisfied on: 22 January 1994
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and premises situate on the western side of high street kingston upon hull.
Fully Satisfied
3 February 1983Delivered on: 10 February 1983
Satisfied on: 20 November 2002
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: 147 princes avenue, kingston upon hull, humberside T.n:- h 560563.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1981Delivered on: 15 May 1981
Satisfied on: 20 November 2002
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 the company's estate or interest in all l/h or f/h properties. A fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
30 January 1987Delivered on: 10 February 1981
Satisfied on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building agreement d/d 30/11/78.
Particulars: Land off west dock street, & gillett street, kingston-upon hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1981Delivered on: 9 February 1981
Satisfied on: 20 November 2002
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: F/H 114 flinton street, kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 2004Delivered on: 1 December 2004
Satisfied on: 23 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 21581894 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
30 January 1981Delivered on: 9 February 1981
Satisfied on: 20 November 2002
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: F/H 113, 115 & 117 gillett street, kingston upon hull, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,094
(6 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,094
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,094
(6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,094
(6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,094
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,094
(6 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,094
(6 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,094
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from Spring Court Spring Road Hale WA14 2UQ on 14 June 2010 (1 page)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from Spring Court Spring Road Hale WA14 2UQ on 14 June 2010 (1 page)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Return made up to 07/06/09; full list of members (4 pages)
22 July 2009Return made up to 07/06/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2008Return made up to 07/06/08; full list of members (4 pages)
6 August 2008Return made up to 07/06/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Return made up to 07/06/07; full list of members (3 pages)
28 June 2007Return made up to 07/06/07; full list of members (3 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Location of register of members (1 page)
28 June 2007Location of debenture register (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 August 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
15 August 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
11 July 2006Registered office changed on 11/07/06 from: south central 11 peter street manchester M2 5LG (1 page)
11 July 2006Registered office changed on 11/07/06 from: south central 11 peter street manchester M2 5LG (1 page)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 07/06/05; full list of members (7 pages)
29 June 2005Return made up to 07/06/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 07/06/04; full list of members (7 pages)
29 June 2004Return made up to 07/06/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 December 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (4 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (4 pages)
16 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2002Notice of assignment of name or new name to shares (2 pages)
16 November 2002Notice of assignment of name or new name to shares (2 pages)
16 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
24 August 2001Return made up to 07/06/01; full list of members (6 pages)
24 August 2001Return made up to 07/06/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: c/o levy gee south central 11 peter street manchester M2 5LG (1 page)
5 April 2001Registered office changed on 05/04/01 from: c/o levy gee south central 11 peter street manchester M2 5LG (1 page)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 August 2000Registered office changed on 21/08/00 from: carlton house bollinway, hale altrincham cheshire WA15 0NZ (1 page)
21 August 2000Registered office changed on 21/08/00 from: carlton house bollinway, hale altrincham cheshire WA15 0NZ (1 page)
9 June 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 July 1999Return made up to 07/06/99; no change of members (5 pages)
14 July 1999Return made up to 07/06/99; no change of members (5 pages)
21 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
25 June 1997Return made up to 07/06/97; no change of members (5 pages)
25 June 1997Return made up to 07/06/97; no change of members (5 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 June 1996Return made up to 07/06/96; no change of members (5 pages)
16 June 1996Return made up to 07/06/96; no change of members (5 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
26 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 October 1995Accounting reference date extended from 28/01 to 31/01 (1 page)
26 October 1995Accounting reference date extended from 28/01 to 31/01 (1 page)
21 June 1995Return made up to 12/06/95; full list of members (14 pages)
21 June 1995Return made up to 12/06/95; full list of members (14 pages)
2 May 1986Registered office changed on 02/05/86 from: 114 flinton st kingston upon hull humberside HU3 4BN (1 page)
2 May 1986Registered office changed on 02/05/86 from: 114 flinton st kingston upon hull humberside HU3 4BN (1 page)
2 February 1981Company name changed\certificate issued on 02/02/81 (2 pages)
2 February 1981Company name changed\certificate issued on 02/02/81 (2 pages)
25 April 1980Incorporation (12 pages)
25 April 1980Incorporation (12 pages)