Carnon Downs Ltd WAKEFIELD


Carnon Downs started in year 2009 as Private Limited Company with registration number 06914333. The Carnon Downs company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Wakefield at No.2 Silkwood Office Park. Postal code: WF5 9TJ.

The company has 2 directors, namely Tim W., Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 18 October 2023 and Tim W. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John T. who worked with the the company until 31 January 2012.

Carnon Downs Ltd Address / Contact

Office Address No.2 Silkwood Office Park
Office Address2 Fryers Way
Town Wakefield
Post code WF5 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06914333
Date of Incorporation Fri, 22nd May 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Tim W.

Position: Director

Appointed: 01 November 2023

Ian P.

Position: Director

Appointed: 18 October 2023

Robert T.

Position: Director

Appointed: 30 September 2011

Resigned: 18 October 2023

John T.

Position: Secretary

Appointed: 10 December 2010

Resigned: 31 January 2012

Paul H.

Position: Director

Appointed: 22 May 2009

Resigned: 18 October 2023

Nigel B.

Position: Director

Appointed: 22 May 2009

Resigned: 18 October 2023

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Forensic Access Limited from Wantage, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.

Forensic Access Limited

Aspect House Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 05107377
Notified on 18 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 23 May 2016
Ceased on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Net Assets Liabilities-62 606114 23867 73267 73254 049
Other
Amounts Owed To Group Undertakings    149 601
Amounts Owed To Group Undertakings Participating Interests202 43857 49893 85893 858149 601
Creditors362 606199 346245 852245 852245 951
Investments300 000300 000300 000300 000300 000
Investments Fixed Assets300 000300 000300 000300 000300 000
Investments In Group Undertakings300 000300 000300 000300 000300 000
Investments In Group Undertakings Participating Interests    300 000
Net Current Assets Liabilities-362 606-199 346-245 852-245 852-245 951
Other Creditors160 168141 848151 994151 99496 350
Provisions For Liabilities Balance Sheet Subtotal -13 584-13 584-13 584 
Total Assets Less Current Liabilities-62 606100 65454 14854 14854 049
Advances Credits Directors158 968140 648150 794150 79495 150
Advances Credits Made In Period Directors23 11318 32010 146 55 644

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-01
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements