CARLTON CARDS LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 9AW
Company number 00061412
Status Active
Incorporation Date 7 April 1899
Company Type Private Limited Company
Address ACCOUNTS DEPARTMENT, UK GREETINGS LTD, MILL STREET EAST, DEWSBURY, WEST YORKSHIRE, WF12 9AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 50,914,016 . The most likely internet sites of CARLTON CARDS LIMITED are www.carltoncards.co.uk, and www.carlton-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and ten months. The distance to to Brockholes Rail Station is 8.5 miles; to Bradford Interchange Rail Station is 9 miles; to Bradford Forster Square Rail Station is 9.4 miles; to Barnsley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Cards Limited is a Private Limited Company. The company registration number is 00061412. Carlton Cards Limited has been working since 07 April 1899. The present status of the company is Active. The registered address of Carlton Cards Limited is Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire Wf12 9aw. . VAUX, Kevin John is a Secretary of the company. VAUX, Kevin John is a Director of the company. Secretary ALDEN, Phyllis has been resigned. Secretary CRAVEN, John Steven has been resigned. Secretary GROETZINGER, Jon has been resigned. Director AUTY, Keith Leslie has been resigned. Director CABLE, Dale has been resigned. Director CHARLTON, John Stuart Northcliffe has been resigned. Director CRAVEN, John Steven has been resigned. Director FRUCHTENBAUM, Edward has been resigned. Director FRYER, Gerald Maxwell has been resigned. Director LAW, Keith Frederick has been resigned. Director MCKAY, Stuart has been resigned. Director PHYTHIAN, John Brian has been resigned. Director SEMON, James Michael has been resigned. Director SURREY, Clifford George has been resigned. Director THRASH, James Lloyd has been resigned. Director VAGG, Michael Gerald has been resigned. Director WEISS, Morry has been resigned. Director WINDMILL, Robert John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VAUX, Kevin John
Appointed Date: 07 May 2004

Director
VAUX, Kevin John
Appointed Date: 11 April 2003
68 years old

Resigned Directors

Secretary
ALDEN, Phyllis
Resigned: 01 March 2004
Appointed Date: 29 January 1999

Secretary
CRAVEN, John Steven
Resigned: 07 May 2004

Secretary
GROETZINGER, Jon
Resigned: 30 September 2003
Appointed Date: 29 January 1999

Director
AUTY, Keith Leslie
Resigned: 07 August 2009
Appointed Date: 06 April 1992
77 years old

Director
CABLE, Dale
Resigned: 28 February 2003
Appointed Date: 09 May 2001
78 years old

Director
CHARLTON, John Stuart Northcliffe
Resigned: 31 March 2010
Appointed Date: 08 May 2001
79 years old

Director
CRAVEN, John Steven
Resigned: 07 May 2004
82 years old

Director
FRUCHTENBAUM, Edward
Resigned: 26 June 2000
Appointed Date: 01 April 1995
77 years old

Director
FRYER, Gerald Maxwell
Resigned: 12 March 2001
88 years old

Director
LAW, Keith Frederick
Resigned: 18 April 1994
Appointed Date: 31 March 1991
80 years old

Director
MCKAY, Stuart
Resigned: 18 January 2005
Appointed Date: 18 November 1991
79 years old

Director
PHYTHIAN, John Brian
Resigned: 07 January 1994
89 years old

Director
SEMON, James Michael
Resigned: 01 April 1995
85 years old

Director
SURREY, Clifford George
Resigned: 05 May 1992
95 years old

Director
THRASH, James Lloyd
Resigned: 30 September 1992
95 years old

Director
VAGG, Michael Gerald
Resigned: 26 February 1993
85 years old

Director
WEISS, Morry
Resigned: 12 November 2008
85 years old

Director
WINDMILL, Robert John
Resigned: 17 September 1993
84 years old

Persons With Significant Control

Uk Greetings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTON CARDS LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 29 February 2016
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,914,016

26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
29 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,914,016

...
... and 156 more events
27 Dec 1986
Return made up to 04/12/86; full list of members

03 Dec 1986
Group of companies' accounts made up to 31 January 1986

12 Jul 1986
New director appointed

09 Jun 1986
New director appointed

07 Apr 1899
Incorporation

CARLTON CARDS LIMITED Charges

30 April 2001
A bank guarantee cash account agreement
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Banc of America Securities Limited (In Its Capacity as Agent for the UK Facility Lenders (the "UK Facility Agent") for Each of the Financial Institutions (the "Lenders" and Collectively with the UK Facility Agent, the "Secured Parties")
Description: By way of first priority lien and security interest in the…
4 May 1993
Deed of deposit
Delivered: 12 May 1993
Status: Satisfied on 25 October 2002
Persons entitled: The Standard Life Assurance Company
Description: All monies from time to time standing to the credit of an…