CARBERRY BUILD (UK) LIMITED

Register to unlock more data on OkredoRegister

CARBERRY BUILD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969335

Incorporation date

17/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon26/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon18/09/2025
Registered office address changed from Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2025-09-18
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Registered office address changed from 356 Wingletye Lane Hornchurch RM11 3BU England to Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2024-12-10
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon07/05/2024
Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 356 Wingletye Lane Hornchurch RM11 3BU on 2024-05-07
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon30/06/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon28/06/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-10-17 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon16/04/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2018
Director's details changed for David Robert Flower on 2018-09-20
dot icon17/10/2018
Secretary's details changed for Clare Flower on 2018-09-20
dot icon17/10/2018
Change of details for David Robert Flower as a person with significant control on 2018-09-20
dot icon17/10/2018
Change of details for Clare Flower as a person with significant control on 2018-09-20
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon20/10/2015
Secretary's details changed for Claire Flower on 2015-10-07
dot icon19/10/2015
Director's details changed for David Robert Flower on 2015-10-07
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon21/10/2014
Director's details changed for David Flower on 2014-09-18
dot icon21/10/2014
Secretary's details changed for Claire Flower on 2014-09-18
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/11/2012
Director's details changed for David Flower on 2012-11-01
dot icon01/11/2012
Secretary's details changed for Claire Flower on 2012-11-01
dot icon11/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon07/12/2009
Director's details changed for David Flower on 2009-12-07
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / david flower / 16/10/2008
dot icon04/11/2008
Secretary's change of particulars / claire flower / 16/10/2008
dot icon28/07/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/07/2008
Accounting reference date shortened from 31/10/2007 to 31/03/2007
dot icon07/01/2008
Return made up to 17/10/07; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 183 station lane hornchurch essex RM12 6LL
dot icon22/02/2007
New secretary appointed
dot icon19/02/2007
Memorandum and Articles of Association
dot icon18/02/2007
New director appointed
dot icon09/02/2007
Ad 09/02/07--------- £ si 150@1=150 £ ic 100/250
dot icon09/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon25/01/2007
Certificate of change of name
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Director resigned
dot icon17/10/2006
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
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
238.31K
-
0.00
-
-
2022
2
238.31K
-
0.00
-
-
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
Flower, David Robert
Director
06/02/2007 - Present
4
Ellmes, Lea Allison
Director
23/01/2007 - 06/02/2007
5
Ellmes, Lea Allison
Secretary
23/01/2007 - 09/02/2007
1

Persons with Significant Control

2
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 CARBERRY BUILD (UK) LIMITED

CARBERRY BUILD (UK) LIMITED is an(a) Active company incorporated on 17/10/2006 with the registered office located at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBERRY BUILD (UK) LIMITED?

toggle

CARBERRY BUILD (UK) LIMITED is currently Active. It was registered on 17/10/2006 .

Where is CARBERRY BUILD (UK) LIMITED located?

toggle

CARBERRY BUILD (UK) LIMITED is registered at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does CARBERRY BUILD (UK) LIMITED do?

toggle

CARBERRY BUILD (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARBERRY BUILD (UK) LIMITED?

toggle

The latest filing was on 26/12/2025: Total exemption full accounts made up to 2025-03-31.