Caraldane 2 Limited

  • Active
  • Incorporated on 23 Sep 2015

Reg Address: 7 Deacon Trading Estate, Knight Road, Rochester ME2 2AU, England

Previous Names:
Burford Chorley Limited - 29 Oct 2020
Energy Reduction Ten Limited - 27 Nov 2015
Burford Chorley Limited - 27 Nov 2015
Energy Reduction Ten Limited - 23 Sep 2015


  • Summary The company with name "Caraldane 2 Limited" is a private limited company and located in 7 Deacon Trading Estate, Knight Road, Rochester ME2 2AU. Caraldane 2 Limited is currently in active status and it was incorporated on 23 Sep 2015 (9 years 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Caraldane 2 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Katherine Lyons Director 23 Oct 2020 British Active
2 Michael Lyons Director 23 Oct 2020 British Active
3 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 28 Sep 2016 - Resigned
23 Oct 2020
4 James Douglas Turner Director 23 Nov 2015 British Resigned
23 Oct 2020
5 David John Collett Director 23 Sep 2015 British Resigned
23 Nov 2015
6 Christopher George Masters Director 23 Sep 2015 British Resigned
23 Nov 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael Lyons
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Oct 2020 British Active
2 Mrs Katherine Lyons
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Oct 2020 British Active
3 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
25 Sep 2019
4 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
23 Oct 2020
5 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
26 Sep 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Caraldane 2 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 27 Jun 2023 Download PDF
2 Confirmation Statement - No Updates 24 Oct 2022 Download PDF
3 Pages
3 Accounts - Total Exemption Full 22 Jun 2021 Download PDF
4 Change Of Name - Certificate Company 29 Oct 2020 Download PDF
3 Pages
5 Capital - Allotment Shares 23 Oct 2020 Download PDF
3 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2020 Download PDF
2 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2020 Download PDF
2 Pages
8 Address - Change Registered Office Company With Date Old New 23 Oct 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Oct 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 23 Oct 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 23 Oct 2020 Download PDF
2 Pages
14 Confirmation Statement - Updates 23 Oct 2020 Download PDF
4 Pages
15 Confirmation Statement - No Updates 22 Sep 2020 Download PDF
3 Pages
16 Accounts - Dormant 30 Sep 2019 Download PDF
2 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Sep 2019 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Sep 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 23 Sep 2019 Download PDF
3 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2019 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 8 Jul 2019 Download PDF
1 Pages
22 Accounts - Dormant 29 May 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 24 Sep 2018 Download PDF
3 Pages
24 Resolution 27 Jul 2018 Download PDF
17 Pages
25 Accounts - Dormant 27 Oct 2017 Download PDF
2 Pages
26 Persons With Significant Control - Change To A Person With Significant Control 26 Sep 2017 Download PDF
2 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 26 Sep 2017 Download PDF
2 Pages
28 Confirmation Statement - No Updates 26 Sep 2017 Download PDF
3 Pages
29 Officers - Change Corporate Secretary Company With Change Date 26 Sep 2017 Download PDF
1 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 26 Sep 2017 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 26 May 2017 Download PDF
1 Pages
32 Accounts - Dormant 30 Sep 2016 Download PDF
2 Pages
33 Officers - Appoint Corporate Secretary Company With Name Date 28 Sep 2016 Download PDF
2 Pages
34 Confirmation Statement - Updates 26 Sep 2016 Download PDF
8 Pages
35 Change Of Name - Certificate Company 27 Nov 2015 Download PDF
3 Pages
36 Address - Change Registered Office Company With Date Old New 26 Nov 2015 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 26 Nov 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 26 Nov 2015 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 26 Nov 2015 Download PDF
1 Pages
40 Incorporation - Company 23 Sep 2015 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies