CARBEX LIMITED

Register to unlock more data on OkredoRegister

CARBEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932348

Incorporation date

24/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon22/10/2025
Micro company accounts made up to 2025-07-31
dot icon29/09/2025
Cessation of Jonathan Anthony Edwards as a person with significant control on 2025-08-01
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon19/08/2025
Appointment of Mr Christopher Turner as a director on 2025-08-01
dot icon19/08/2025
Appointment of Mrs Sarah Leanne Turner as a director on 2025-08-01
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-07-31
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-07-31
dot icon20/12/2022
Micro company accounts made up to 2022-07-31
dot icon29/03/2022
Purchase of own shares.
dot icon16/03/2022
Cancellation of shares. Statement of capital on 2021-03-17
dot icon11/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-07-31
dot icon11/10/2021
Termination of appointment of Peter John Myles Standish as a director on 2021-09-30
dot icon06/05/2021
Notification of Nigel John Houlston as a person with significant control on 2021-05-03
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-03-17
dot icon28/04/2021
Purchase of own shares.
dot icon20/04/2021
Cessation of Peter John Myles Standish as a person with significant control on 2021-04-12
dot icon20/04/2021
Director's details changed for Mr Nigel John Houlston on 2021-04-20
dot icon03/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-07-31
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon15/01/2020
Change of details for Mr Peter John Myles Standish as a person with significant control on 2020-01-15
dot icon15/01/2020
Director's details changed for Mr Peter John Myles Standish on 2020-01-15
dot icon14/01/2020
Micro company accounts made up to 2019-07-31
dot icon04/09/2019
Registered office address changed from Unit 1 Tansey Green Road Brierley Hill West Midlands DY5 4TL to Unit 12 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 2019-09-04
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-07-31
dot icon22/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-07-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Peter John Myles Standish on 2015-02-01
dot icon08/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2014
Registration of charge 039323480001, created on 2014-10-07
dot icon25/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon27/02/2013
Secretary's details changed for Mr Jonathan Anthony Edwards on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Jonathan Anthony Edwards on 2013-02-27
dot icon14/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon18/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon18/03/2010
Director's details changed for Nigel John Houlston on 2010-03-18
dot icon29/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/04/2009
Return made up to 24/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/05/2008
Return made up to 24/02/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/03/2007
Return made up to 24/02/07; full list of members
dot icon13/03/2007
Location of debenture register
dot icon13/03/2007
Location of register of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon27/03/2006
Return made up to 24/02/06; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-07-31
dot icon10/03/2005
Return made up to 24/02/05; full list of members
dot icon22/11/2004
Accounts for a small company made up to 2004-07-31
dot icon13/03/2004
Return made up to 24/02/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-07-31
dot icon12/03/2003
Return made up to 24/02/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-07-31
dot icon12/03/2002
Return made up to 24/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon28/02/2001
Return made up to 24/02/01; full list of members
dot icon28/02/2001
Director's particulars changed
dot icon15/08/2000
Ad 24/02/00--------- £ si 19999@1=19999 £ ic 1/20000
dot icon15/08/2000
Nc inc already adjusted 24/02/00
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon28/06/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon05/04/2000
Director's particulars changed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
49.14K
-
0.00
-
-
2022
7
51.69K
-
0.00
-
-
2022
7
51.69K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

51.69K £Ascended5.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlston, Nigel John
Director
24/02/2000 - Present
1
Edwards, Jonathan Anthony
Director
24/02/2000 - Present
1
Turner, Christopher
Director
01/08/2025 - Present
1
Turner, Sarah Leanne
Director
01/08/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARBEX LIMITED

CARBEX LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Unit 12 The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBEX LIMITED?

toggle

CARBEX LIMITED is currently Active. It was registered on 24/02/2000 .

Where is CARBEX LIMITED located?

toggle

CARBEX LIMITED is registered at Unit 12 The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA.

What does CARBEX LIMITED do?

toggle

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

How many employees does CARBEX LIMITED have?

toggle

CARBEX LIMITED had 7 employees in 2022.

What is the latest filing for CARBEX LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-07-31.