UKBizDB.co.uk

CARBOLITE GERO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carbolite Gero Limited. The company was founded 45 years ago and was given the registration number 01371507. The firm's registered office is in HOPE VALLEY. You can find them at Parsons Lane, Hope, Hope Valley, Derbyshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:CARBOLITE GERO LIMITED
Company Number:01371507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:Parsons Lane, Hope, Hope Valley, Derbyshire, S33 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsons Lane, Hope, Hope Valley, S33 6RB

Secretary25 September 2023Active
Robert-Stolz-Weg, 16, Haan, Germany,

Director02 July 2012Active
14 Miriam Avenue, Chesterfield, S40 3NF

Secretary-Active
10 Highwood Close, Marlow, SL7 3PG

Secretary01 September 1998Active
Parsons Lane, Hope, Hope Valley, United Kingdom, S33 6RB

Secretary16 July 2012Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Secretary02 March 1992Active
2 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ

Secretary31 July 2001Active
13 Fermoy Road, Southend On Sea, SS1 3HA

Secretary29 November 2007Active
33 The Oaks, West Byfleet, KT14 6RN

Secretary01 October 2007Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary06 December 2007Active
Buckleigh, Oval Way, Gerrards Cross, SL9 8QB

Director28 September 2007Active
14 Miriam Avenue, Chesterfield, S40 3NF

Director01 April 1995Active
The Stables, Millfarm Black Bourton, Bampton, OX18 2PE

Director01 September 1998Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Director02 March 1992Active
12 Primrose Hill, Cuddington, Northwich, CW8 2TZ

Director20 November 1996Active
Woodbine Cottage, Priest Hutton, Carnforth, LA6 1JL

Director31 July 2001Active
Uppertown Farm, Birchover, Matlock, DE4 2BH

Director-Active
17 Swale Drive, Altrincham, WA14 4UD

Director02 November 1992Active
11b Osward Road, London, SW17 7SS

Director06 December 2007Active
Parsons Lane, Hope, Hope Valley, S33 6RB

Director02 January 2024Active
Glenburn 13 Riddings Road, Hale, Altrincham, WA15 9DS

Director31 July 2001Active
Eldon House, Peak Forest, Buxton, SK17 8EW

Director01 April 1993Active
1st, Floor, Cayzer House 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director17 December 2007Active
Canterbury House, 191 Huntingdon Road, Cambridge, CB3 0DL

Director31 October 2006Active
Beauchamp House 26 Leam Terrace, Leamington Spa, CV31 1BB

Director09 January 1996Active
69 Lubenham Hill, Market Harborough, LE16 9DG

Director-Active
1st, Floor, Cayzer House 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director06 December 2007Active
15 Cloonmore Drive, Sheffield, S8 8JN

Director-Active
33 The Oaks, West Byfleet, KT14 6RN

Director01 July 2005Active
Fiddlers Green, Clandon Road, West Clandon, Guildford, GU4 7TL

Director02 March 1992Active
28 Byron Road, Bury, BL8 4EN

Director09 July 1996Active
7 Fairyfield Avenue, Great Barr, Birmingham, B43 6AG

Director31 March 2004Active
22 Oakerthorpe Road, Bolehill, Matlock, DE4 4GP

Director-Active
2 Northbrook Copse, Forest Park, Bracknell, RG12 0UA

Director01 September 1998Active
34 Windmill Lane, Ashbourne, DE6 1EY

Director29 November 2007Active

People with Significant Control

Verder Holdings Uk Limited
Notified on:17 November 2022
Status:Active
Country of residence:England
Address:C/O Andrew Beare, Parsons Lane, Hope Valley, England, S33 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carbolite Holdings Limnited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carbolite Holdings Ltd, Parsons Lane, Hope Valley, England, S33 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person secretary company with name date.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type full.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.