C4 CARBIDES LIMITED

Register to unlock more data on OkredoRegister

C4 CARBIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01902912

Incorporation date

04/04/1985

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1985)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon05/08/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/04/2023
Appointment of Christine Delisle as a director on 2023-04-01
dot icon14/04/2023
Termination of appointment of Ty Staviski as a director on 2023-04-01
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon20/06/2022
Annual return made up to 2009-06-30 with full list of shareholders
dot icon20/06/2022
Annual return made up to 2008-06-30 with full list of shareholders
dot icon06/06/2022
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/06/2022
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/06/2022
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/06/2022
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/06/2022
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/06/2022
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/05/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Second filing of Confirmation Statement dated 2016-06-30
dot icon28/04/2022
Second filing of Confirmation Statement dated 2017-06-30
dot icon28/04/2022
Second filing of Confirmation Statement dated 2018-06-30
dot icon28/04/2022
Second filing of Confirmation Statement dated 2019-09-30
dot icon28/04/2022
Second filing of Confirmation Statement dated 2020-06-30
dot icon28/04/2022
Second filing of Confirmation Statement dated 2021-06-30
dot icon29/03/2022
Director's details changed for Ty Staviski on 2022-01-03
dot icon14/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Cessation of Peter John Nicolson as a person with significant control on 2022-01-03
dot icon13/01/2022
Cessation of Kevin Ball as a person with significant control on 2022-01-03
dot icon12/01/2022
Notification of C4 Carbides Holdings Ltd. as a person with significant control on 2022-01-03
dot icon12/01/2022
Cessation of Paul Duggan as a person with significant control on 2022-01-03
dot icon12/01/2022
Termination of appointment of Peter John Nicolson as a director on 2022-01-03
dot icon12/01/2022
Termination of appointment of Kevin Robert Ball as a secretary on 2022-01-03
dot icon12/01/2022
Termination of appointment of Kevin Robert Ball as a director on 2022-01-03
dot icon12/01/2022
Termination of appointment of Paul Duggan as a director on 2022-01-03
dot icon12/01/2022
Registered office address changed from , International House Willie Snaith Road, Newmarket, CB8 7GG, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-01-12
dot icon12/01/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-01-03
dot icon12/01/2022
Appointment of Frank Chi Chung Chan as a director on 2022-01-03
dot icon12/01/2022
Appointment of Ty Staviski as a director on 2022-01-03
dot icon05/01/2022
Satisfaction of charge 019029120004 in full
dot icon04/01/2022
Resolutions
dot icon22/12/2021
Sub-division of shares on 2021-12-17
dot icon08/11/2021
Statement of company's objects
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of John Peter Cumberland as a director on 2020-12-17
dot icon20/10/2020
Termination of appointment of Gavin Crick as a director on 2020-10-19
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Director's details changed for Peter John Nicolson on 2019-09-26
dot icon26/09/2019
Director's details changed for Mr John Peter Cumberland on 2019-09-26
dot icon26/09/2019
Director's details changed for Mr Kevin Robert Ball on 2019-09-26
dot icon26/09/2019
Change of details for Mr Kevin Ball as a person with significant control on 2019-09-26
dot icon26/09/2019
Registered office address changed from , . International House, Willie Snaith Road, Newmarket, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-09-26
dot icon26/09/2019
Registered office address changed from , 9 Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-09-26
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/06/2019
Satisfaction of charge 2 in full
dot icon11/06/2019
Satisfaction of charge 3 in full
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Registration of charge 019029120004, created on 2019-04-25
dot icon03/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon28/06/2017
Change of details for Mr Paul Duggan as a person with significant control on 2017-06-28
dot icon23/05/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2016
Director's details changed for Peter John Nicolson on 2016-09-01
dot icon12/09/2016
Director's details changed for Mr Paul Duggan on 2016-09-01
dot icon12/09/2016
Director's details changed for Mr John Peter Cumberland on 2016-09-01
dot icon12/09/2016
Director's details changed for Mr Kevin Robert Ball on 2016-09-01
dot icon12/09/2016
Secretary's details changed for Mr Kevin Robert Ball on 2016-09-01
dot icon25/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Gavin Crick as a director on 2015-07-01
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/06/2014
Accounts for a small company made up to 2013-12-31
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Paul Duggan on 2010-06-30
dot icon02/08/2010
Director's details changed for Peter John Nicolson on 2010-06-30
dot icon02/08/2010
Director's details changed for Kevin Robert Ball on 2010-06-30
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/09/2009
Return made up to 30/06/09; full list of members
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/08/2008
Return made up to 30/06/08; no change of members
dot icon21/02/2008
New director appointed
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon15/10/2007
Director resigned
dot icon01/08/2007
Return made up to 30/06/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 30/06/06; no change of members
dot icon05/09/2005
Return made up to 30/06/05; full list of members
dot icon20/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon13/07/2004
New director appointed
dot icon08/06/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon21/05/2004
Certificate of re-registration from Public Limited Company to Private
dot icon21/05/2004
Re-registration of Memorandum and Articles
dot icon21/05/2004
Application for reregistration from PLC to private
dot icon21/05/2004
Resolutions
dot icon19/05/2004
Director resigned
dot icon04/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon11/08/2003
Return made up to 30/06/03; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon01/10/2002
New director appointed
dot icon09/09/2002
Return made up to 30/06/02; change of members
dot icon01/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-06-30
dot icon21/11/2000
Ad 12/10/00--------- £ si [email protected]=33000 £ ic 149000/182000
dot icon21/11/2000
Nc inc already adjusted 17/05/93
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon14/02/2000
Director resigned
dot icon30/01/2000
Full group accounts made up to 1999-06-30
dot icon22/07/1999
Return made up to 30/06/99; bulk list available separately
dot icon02/02/1999
Full group accounts made up to 1998-06-30
dot icon07/07/1998
Return made up to 30/06/98; full list of members
dot icon05/02/1998
Ad 31/12/97--------- £ si [email protected]=3500 £ ic 124500/128000
dot icon20/01/1998
Full group accounts made up to 1997-06-30
dot icon09/07/1997
Return made up to 30/06/97; bulk list available separately
dot icon09/07/1997
Ad 30/06/97--------- £ si [email protected]=24500 £ ic 100000/124500
dot icon01/02/1997
Full group accounts made up to 1996-06-30
dot icon12/07/1996
Return made up to 30/06/96; bulk list available separately
dot icon05/02/1996
Full group accounts made up to 1995-06-30
dot icon11/01/1996
Registered office changed on 11/01/96 from: 49 clifton road, industrial estate, cambridge, CB1 4FF
dot icon08/08/1995
Return made up to 30/06/95; full list of members
dot icon27/07/1995
Secretary resigned;new secretary appointed
dot icon03/02/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon21/07/1994
Return made up to 30/06/94; full list of members
dot icon01/02/1994
Full group accounts made up to 1993-06-30
dot icon24/01/1994
Registered office changed on 24/01/94 from: 49 clifton road industrial, cambridge estate, CB1 4FW
dot icon24/08/1993
Memorandum and Articles of Association
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Nc inc already adjusted 17/05/93
dot icon24/08/1993
Director resigned
dot icon29/06/1993
Return made up to 30/06/93; bulk list available separately
dot icon28/01/1993
Full group accounts made up to 1992-06-30
dot icon10/11/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon22/09/1992
Return made up to 30/06/92; bulk list available separately
dot icon31/05/1992
Return made up to 30/06/91; bulk list available separately
dot icon18/03/1992
Full group accounts made up to 1991-06-30
dot icon27/06/1991
Return made up to 16/03/91; bulk list available separately
dot icon30/04/1991
Full group accounts made up to 1990-06-30
dot icon31/01/1991
Auditor's resignation
dot icon24/10/1990
Director resigned
dot icon17/10/1990
Director resigned
dot icon04/10/1990
Full group accounts made up to 1989-06-30
dot icon04/10/1990
Return made up to 30/06/90; bulk list available separately
dot icon29/03/1990
Director's particulars changed
dot icon29/03/1990
Director's particulars changed
dot icon29/03/1990
Director's particulars changed
dot icon29/03/1990
Director resigned
dot icon29/03/1990
Registered office changed on 29/03/90 from: 235-237 old marylebone rd, london, NW1 5QT
dot icon07/03/1990
Secretary resigned;new secretary appointed
dot icon22/05/1989
Full group accounts made up to 1988-06-30
dot icon16/05/1989
Return made up to 16/03/89; bulk list available separately
dot icon12/05/1989
Director resigned
dot icon04/05/1989
Director's particulars changed
dot icon04/05/1988
Full group accounts made up to 1987-06-30
dot icon23/03/1988
Registered office changed on 23/03/88 from: 24 weymouth street, london, W1N 3FA
dot icon27/11/1987
Return made up to 31/10/87; full list of members
dot icon05/11/1987
Location of register of members
dot icon31/03/1987
Return made up to 31/12/86; full list of members
dot icon25/03/1987
Return of allotments
dot icon21/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon17/12/1986
New director appointed
dot icon30/10/1986
Company type changed from pri to PLC
dot icon04/04/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
8.93M
-
0.00
1.87M
-
2022
53
9.98M
-
0.00
2.85M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delisle, Christine
Director
01/04/2023 - Present
3
Chan, Frank Chi Chung
Director
03/01/2022 - Present
2
Staviski, Ty
Director
03/01/2022 - 01/04/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C4 CARBIDES LIMITED

C4 CARBIDES LIMITED is an(a) Active company incorporated on 04/04/1985 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C4 CARBIDES LIMITED?

toggle

C4 CARBIDES LIMITED is currently Active. It was registered on 04/04/1985 .

Where is C4 CARBIDES LIMITED located?

toggle

C4 CARBIDES LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does C4 CARBIDES LIMITED do?

toggle

C4 CARBIDES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C4 CARBIDES LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.