Background WavePink WaveYellow Wave

CARLTON HAINES LTD (03720482)

CARLTON HAINES LTD (03720482) is an active UK company. incorporated on 25 February 1999. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CARLTON HAINES LTD has been registered for 27 years. Current directors include JENKINS, David John, RIPLEY, Antony Luke.

Company Number
03720482
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Carlton House 28/29 Carlton Terrace, Brighton, BN41 1UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JENKINS, David John, RIPLEY, Antony Luke
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON HAINES LTD

CARLTON HAINES LTD is an active company incorporated on 25 February 1999 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CARLTON HAINES LTD was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03720482

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Carlton House 28/29 Carlton Terrace Portslade Brighton, BN41 1UR,

Previous Addresses

Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1XF
From: 25 February 1999To: 31 March 2025
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Sept 17
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JENKINS, David John

Active
28/29 Carlton Terrace, BrightonBN41 1UR
Born June 1962
Director
Appointed 01 Aug 2025

RIPLEY, Antony Luke

Active
28/29 Carlton Terrace, BrightonBN41 1UR
Born November 1993
Director
Appointed 01 Aug 2025

JAMES, Simon Noel

Resigned
Hillside Terrace, SteyningBN44 3GH
Secretary
Appointed 25 Feb 1999
Resigned 01 Aug 2025

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

BENNEWITH, John William

Resigned
11 Garnet Drive, EastbourneBN20 9AE
Born February 1937
Director
Appointed 25 Feb 1999
Resigned 31 Dec 2001

GRIGGS, Nigel Paul

Resigned
Southdown Avenue, LewesBN7 1EL
Born October 1957
Director
Appointed 25 Feb 1999
Resigned 01 Aug 2025

JAMES, Kenneth Dudley

Resigned
50 The Green, BrightonBN42 4FS
Born September 1934
Director
Appointed 25 Feb 1999
Resigned 31 Dec 2001

JAMES, Simon Noel

Resigned
Hillside Terrace, SteyningBN44 3GH
Born December 1961
Director
Appointed 25 Feb 1999
Resigned 01 Aug 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Feb 1999
Resigned 25 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
Dittons Road, PolegateBN26 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Simon Noel James

Ceased
28/29 Carlton Terrace, BrightonBN41 1UR
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025

Mr Nigel Paul Griggs

Ceased
28/29 Carlton Terrace, BrightonBN41 1UR
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

85

Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2017
SH10Notice of Particulars of Variation
Resolution
25 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2017
CC04CC04
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
225Change of Accounting Reference Date
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Incorporation Company
25 February 1999
NEWINCIncorporation