THE CARNIVAL GLASS SOCIETY (UK) LIMITED

THE CARNIVAL GLASS SOCIETY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CARNIVAL GLASS SOCIETY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02977307
    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 THE CARNIVAL GLASS SOCIETY (UK) LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE CARNIVAL GLASS SOCIETY (UK) LIMITED located?

    Registered Office Address
    Valley Cottage
    Skeete Road
    CT18 8DS Lyminge
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CARNIVAL GLASS SOCIETY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE CARNIVAL GLASS SOCIETY (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for THE CARNIVAL GLASS SOCIETY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Ann Page as a director on Oct 08, 2022

    1 pagesTM01

    Termination of appointment of Ian Michael Page as a director on Oct 08, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    4 pagesAA

    Second filing for the appointment of Mrs Trudy Joan Auty as a director

    3 pagesRP04AP01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Stephen John Auty as a director

    3 pagesRP04AP01

    Total exemption full accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gwilym Elis Jones as a director on Aug 11, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Graham Neil Sheldon as a director on Sep 15, 2018

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    4 pagesCS01

    Appointment of Mr Gwilym Elis Jones as a director on Sep 24, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Who are the officers of THE CARNIVAL GLASS SOCIETY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUTY, Stephen John
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    Secretary
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    156627990001
    ATKINSON, Phyllis Patricia
    11 Gothic Court
    High Street
    UB3 5DR Harlington
    Middlesex
    Director
    11 Gothic Court
    High Street
    UB3 5DR Harlington
    Middlesex
    EnglandBritishRetired40538240001
    AUTY, Stephen John
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    Director
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    EnglandBritishCharity Ceo192254970001
    AUTY, Trudy
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    Director
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    United KingdomBritishConsultant192254980001
    RICHARDS, David Robert
    Greenacres
    Wetheral
    CA4 8LD Carlisle
    57
    Cumbria
    United Kingdom
    Director
    Greenacres
    Wetheral
    CA4 8LD Carlisle
    57
    Cumbria
    United Kingdom
    United KingdomBritishNone163704690001
    SHELDON, Graham Neil
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    Director
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United KingdomBritishCivil Servant250710640001
    SUMPTER, Karl David
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    Director
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    United Kingdom
    United KingdomBritishCompany Electrician129868280001
    BROMLEY, Brian William
    6 Oakwood Avenue
    Bedhampton
    PO9 3RA Havant
    Hampshire
    Secretary
    6 Oakwood Avenue
    Bedhampton
    PO9 3RA Havant
    Hampshire
    BritishRetired116363000001
    KELVIN, Vernon
    162 Green Lane
    HA8 8EJ Edgware
    Middlesex
    Secretary
    162 Green Lane
    HA8 8EJ Edgware
    Middlesex
    British40538300001
    LAPTHORNE, Brian James Edward
    Finches
    Bridge Street Road Lavenham
    CO10 9SH Sudbury
    Secretary
    Finches
    Bridge Street Road Lavenham
    CO10 9SH Sudbury
    BritishRetired84833050002
    SUMPTER, Derek
    10 Foster Road
    PO12 2JJ Gosport
    Hampshire
    Secretary
    10 Foster Road
    PO12 2JJ Gosport
    Hampshire
    BritishRetired37079950001
    SUMPTER, Derek
    10 Foster Road
    PO12 2JJ Gosport
    Hampshire
    Secretary
    10 Foster Road
    PO12 2JJ Gosport
    Hampshire
    British37079950001
    ATKINSON, Donald
    11 Gothic Court
    High Street
    UB3 5DR Harlington
    Middlesex
    Director
    11 Gothic Court
    High Street
    UB3 5DR Harlington
    Middlesex
    BritishRetired40538340001
    BROMLEY, Brian William
    6 Oakwood Avenue
    Bedhampton
    PO9 3RA Havant
    Hampshire
    Director
    6 Oakwood Avenue
    Bedhampton
    PO9 3RA Havant
    Hampshire
    BritishRetired116363000001
    BROWN, Michael John
    75 Glennie Road
    West Norwood
    SE27 0LX London
    Director
    75 Glennie Road
    West Norwood
    SE27 0LX London
    BritishPrinting Consultant40538260001
    BROWN, Patricia Ann
    97 Hazelwood Drive
    BH31 6YG Verwood
    Dorset
    Director
    97 Hazelwood Drive
    BH31 6YG Verwood
    Dorset
    BritishR.G.N.66349230001
    CLEMENTS, Brenda Edna
    13 Commodore Road
    Vinters Park
    ME14 5PH Maidstone
    Kent
    Director
    13 Commodore Road
    Vinters Park
    ME14 5PH Maidstone
    Kent
    BritishRetired40538250001
    EATON, Sally Elaine
    Bond Street
    Arnold
    NG5 7DP Nottingham
    7
    Nottinghamshire
    Director
    Bond Street
    Arnold
    NG5 7DP Nottingham
    7
    Nottinghamshire
    EnglandBritishFabric Technologist92708010002
    HADDON, Sally Ann Marie
    3 Chillington Street
    ME14 2RT Maidstone
    Kent
    Director
    3 Chillington Street
    ME14 2RT Maidstone
    Kent
    BritishAdministrator62311540001
    HADDON, Simon
    3 Chillington Street
    ME14 2RT Maidstone
    Kent
    Director
    3 Chillington Street
    ME14 2RT Maidstone
    Kent
    BritishCompany Director55460090001
    HAMILTON, Janet Elizabeth
    25 Devonshire Road
    PO21 2SY Bognor Regis
    West Sussex
    Director
    25 Devonshire Road
    PO21 2SY Bognor Regis
    West Sussex
    BritishHousewife85510860002
    HAMILTON, Martin Francis
    Flat 1 Lakeview
    Hendon Avenue
    BN16 2LX Littlehampton
    West Sussex
    Director
    Flat 1 Lakeview
    Hendon Avenue
    BN16 2LX Littlehampton
    West Sussex
    BritishElectronics Engineer124512590001
    HAMILTON, Martin Francis
    Flat 1 Lakeview
    Hendon Avenue
    BN16 2LX Littlehampton
    West Sussex
    Director
    Flat 1 Lakeview
    Hendon Avenue
    BN16 2LX Littlehampton
    West Sussex
    BritishElectronics Engineer124512590001
    HINDLE, Gillian Elizabeth
    8 Plains Farm Road
    Mapperley
    NG3 5RE Nottingham
    Nottinghamshire
    Director
    8 Plains Farm Road
    Mapperley
    NG3 5RE Nottingham
    Nottinghamshire
    EnglandBritishRetired92707960001
    JOHNSON, David Trevor
    Tryfan 9 Crossman Avenue
    Winterbourne
    BS17 1ED Bristol
    South Gloucestershire
    Director
    Tryfan 9 Crossman Avenue
    Winterbourne
    BS17 1ED Bristol
    South Gloucestershire
    EnglandBritishRetired49362530001
    JOHNSON, Elaine Dorcas
    Tryfan 9 Crossman Avenue
    Winterbourne
    BS17 1ED Bristol
    South Gloucestershire
    Director
    Tryfan 9 Crossman Avenue
    Winterbourne
    BS17 1ED Bristol
    South Gloucestershire
    EnglandBritishHousewife49362400001
    JONES, Anthony Leslie
    126 Burnham Avenue
    Ickenham
    UB10 8RU Uxbridge
    Middlesex
    Director
    126 Burnham Avenue
    Ickenham
    UB10 8RU Uxbridge
    Middlesex
    BritishRetired40538330001
    JONES, Gwilym Elis
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    Director
    Skeete Road
    CT18 8DS Lyminge
    Valley Cottage
    Kent
    WalesWelshChief Executive179405590001
    JONES, Kay
    126 Burnham Avenue
    Ickenham
    UB10 8RU Uxbridge
    Middlesex
    Director
    126 Burnham Avenue
    Ickenham
    UB10 8RU Uxbridge
    Middlesex
    BritishSecretary40538320001
    KELVIN, Russie Gladys
    162 Green Lane
    HA8 8EJ Edgware
    Middlesex
    Director
    162 Green Lane
    HA8 8EJ Edgware
    Middlesex
    BritishRetired40538310001
    KELVIN, Vernon
    162 Green Lane
    HA8 8EJ Edgware
    Middlesex
    Director
    162 Green Lane
    HA8 8EJ Edgware
    Middlesex
    BritishRetired40538300001
    LAPTHORNE, Brian James Edward
    Finches
    Bridge Street Road Lavenham
    CO10 9SH Sudbury
    Director
    Finches
    Bridge Street Road Lavenham
    CO10 9SH Sudbury
    BritishRetired84833050002
    MCKENZIE, Ian
    88 Wycliffe Road
    SW11 5QR London
    Director
    88 Wycliffe Road
    SW11 5QR London
    BritishCatering Consultant44639250002
    MCLAREN, Raymond Alan
    42 Lynton Grove
    PO3 6NF Portsmouth
    Hampshire
    Director
    42 Lynton Grove
    PO3 6NF Portsmouth
    Hampshire
    BritishProgrammer66349320001
    NOTLEY, Raymond Edred
    Home Cottage
    Stradishall South P South O
    CB8 8YW Newmarket
    Suffolk
    Director
    Home Cottage
    Stradishall South P South O
    CB8 8YW Newmarket
    Suffolk
    BritishUniversity Lecturer46261940001

    What are the latest statements on persons with significant control for THE CARNIVAL GLASS SOCIETY (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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