FIRST CARTON THYNE LTD

FIRST CARTON THYNE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRST CARTON THYNE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00345645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST CARTON THYNE LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST CARTON THYNE LTD located?

    Registered Office Address
    Westrock Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST CARTON THYNE LTD?

    Previous Company Names
    Company NameFromUntil
    LMG MARDON LIMITEDApr 03, 1989Apr 03, 1989
    MARDON SON & HALL LIMITEDApr 03, 1987Apr 03, 1987
    MARDON,SON AND HALL,LIMITEDOct 27, 1938Oct 27, 1938

    What are the latest accounts for FIRST CARTON THYNE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for FIRST CARTON THYNE LTD?

    Last Confirmation Statement Made Up ToMay 06, 2025
    Next Confirmation Statement DueMay 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2024
    OverdueNo

    What are the latest filings for FIRST CARTON THYNE LTD?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on Sep 12, 2023

    1 pagesAD01

    Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on Sep 12, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Justin Michael Lucero as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of David Hickey Sharkey Ii as a director on Mar 23, 2022

    1 pagesTM01

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Appointment of Mr David Hickey Sharkey Ii as a director on May 26, 2021

    2 pagesAP01

    Termination of appointment of Neil Wilkinson as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on May 26, 2021

    1 pagesTM01

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020

    1 pagesAD01

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019

    1 pagesTM02

    Who are the officers of FIRST CARTON THYNE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCERO, Justin Michael
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanVp Tax295196090001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanLawyer289106650001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    BritishSolicitor75095790002
    DE VROOME, Peter John
    39a Avenue Gardens
    W3 8HB London
    Secretary
    39a Avenue Gardens
    W3 8HB London
    British47914660001
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Secretary
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    BritishCompany Director64851340002
    JENNINGS, Ian
    Chapel House Nine Barrows Lane
    Priddy
    BA5 3BH Wells
    Somerset
    Secretary
    Chapel House Nine Barrows Lane
    Priddy
    BA5 3BH Wells
    Somerset
    British55816870001
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    MARCHIONNE, Sergio
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Secretary
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    CanadianGroup Vice President34262600002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BLOOMFIELD, Terence James
    Windaby Whyburn Lane
    Hucknall
    NG15 6QN Nottingham
    Director
    Windaby Whyburn Lane
    Hucknall
    NG15 6QN Nottingham
    BritishCompany Director61684540001
    DARRINGTON, Andrew
    Aspect House
    Bennerley Road
    NG6 8WR Nottingham
    Suite 5, 2nd Floor
    United Kingdom
    Director
    Aspect House
    Bennerley Road
    NG6 8WR Nottingham
    Suite 5, 2nd Floor
    United Kingdom
    United KingdomBritishFinancial Controller207397840001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritishCorporate Controller108529830002
    GALLAGHER, Graham
    23 Church Street
    WR11 6DY Evesham
    Worcestershire
    Director
    23 Church Street
    WR11 6DY Evesham
    Worcestershire
    BritishCompany Director74498190002
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishChief Operating Officer124301670001
    GRASSELLI, Massimo
    Via Compagnoni 42
    20129 Milan
    Italy
    Director
    Via Compagnoni 42
    20129 Milan
    Italy
    ItalianGroup Vice President37223040002
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Director
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    BritishCompany Director64851340002
    HOULE, Leo
    35 Rue De La Pompe
    75116 Paris
    France
    Director
    35 Rue De La Pompe
    75116 Paris
    France
    CanadianGroup Vice President42198540002
    ILLINGWORTH, Robert Ernest
    Park House Chew Lane
    Chew Magna
    BS18 8QA Bristol
    Avon
    Director
    Park House Chew Lane
    Chew Magna
    BS18 8QA Bristol
    Avon
    BritishCompany Director41164030001
    JENNINGS, Ian
    Chapel House Nine Barrows Lane
    Priddy
    BA5 3BH Wells
    Somerset
    Director
    Chapel House Nine Barrows Lane
    Priddy
    BA5 3BH Wells
    Somerset
    EnglandBritishCommercial Director55816870001
    JOHNSTONE, Alan Thomas
    Church Farm
    Valley Road Hughenden Valley
    HP14 4LB High Wycombe
    Buckinghamshire
    Director
    Church Farm
    Valley Road Hughenden Valley
    HP14 4LB High Wycombe
    Buckinghamshire
    BritishCompany Director57268270001
    MARCHIONNE, Sergio
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Director
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    CanadianGroup Vice President34262600002
    MATTIUSSI, Andrea
    Via Broletto 30
    20121 Milan 20121
    Italy
    Director
    Via Broletto 30
    20121 Milan 20121
    Italy
    ItalianPresident & Chief Executive Of34192000002
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanAttorney256366640001
    MIRANDA, Ainsley John
    74 Settrington Road
    SW6 3BA London
    Director
    74 Settrington Road
    SW6 3BA London
    BritishCompany Director45100920002
    O'CONNELL, Martin Hartley
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    Director
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    EnglandBritishDirector111609860001
    PACKER, Kenneth Alan
    Fairisle
    31 Rodney Road
    BS18 3HR Saltford,Bristol
    Avon
    Director
    Fairisle
    31 Rodney Road
    BS18 3HR Saltford,Bristol
    Avon
    BritishCompany Director33407840001
    PATMORE, Alan William
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    Director
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    United KingdomBritishAccountant8590040001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritishCompany Director101528490001
    PILON, Marcel Jean-Paul
    36 Downleaze Sneyd Park
    Stoke Bishop
    BS9 1LY Bristol
    Avon
    Director
    36 Downleaze Sneyd Park
    Stoke Bishop
    BS9 1LY Bristol
    Avon
    CanadianCoo Cartons Trades & Finishes49088390003
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritishAccountant275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgianFinance Director159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritishFinance Director63194950001

    Who are the persons with significant control of FIRST CARTON THYNE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Field First Limited
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0