UKBizDB.co.uk

CARPENTER OAK LTD

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

This company is commonly known as Carpenter Oak Ltd. The company was founded 23 years ago and was given the registration number 04081323. The firm's registered office is in TOTNES. You can find them at The Framing Yard, East Cornworthy, Totnes, Devon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CARPENTER OAK LTD
Company Number:04081323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Framing Yard, East Cornworthy, Totnes, TQ9 7HF

Secretary22 August 2017Active
The Framing Yard, East Cornworthy, Totnes, TQ9 7HF

Director24 July 2018Active
Orchard House, Mount Pleasant Road, Kingskerswell, Newton Abbot, TQ12 5JJ

Director09 January 2006Active
Foxholes, Foscot, Chipping Norton, OX7 6RW

Secretary04 December 2000Active
Orchard House, Mount Pleasant Road, Kingskerswell, Newton Abbot, Great Britain, TQ12 5JJ

Secretary01 August 2004Active
3 Meadow Cottages, The Level, Dittisham, Dartmouth, TQ6 0EU

Secretary01 June 2002Active
The Framing Yard, East Cornworthy, Totnes, TQ9 7HF

Secretary15 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 2000Active
The Farming Yard, East Cornworthy, Totnes, United Kingdom, TQ9 7HF

Director27 May 2016Active
Foxholes, Foscot, Chipping Norton, OX7 6RW

Director04 December 2000Active
Seagull House, Dittisham Mill Creek, Dartmouth, TQ6 0HZ

Director04 December 2000Active
Clover Cottage, Blackawton, TQ9 7BN

Director01 June 2002Active
3 Meadow Cottages, The Level, Dittisham, Dartmouth, TQ6 0EU

Director01 March 2002Active
3, Garfield Place, Maudlin Road, Totnes, United Kingdom, TQ9 5TB

Director01 June 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 2000Active

People with Significant Control

Employee Owners Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Framing Yard, East Cornworthy, Totnes, United Kingdom, TQ9 7HF
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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-02-21Resolution

Resolution.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Capital

Capital allotment shares.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.