CARBIDE TOOLING GROUP LTD

Register to unlock more data on OkredoRegister

CARBIDE TOOLING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08845394

Incorporation date

14/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Victoria Court, Bank Square, Morley, Leeds LS27 9SECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2014)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon18/11/2025
Notification of Jane Beveridge as a person with significant control on 2024-04-01
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/11/2024
Notification of Kathleen Mcdermott as a person with significant control on 2022-04-08
dot icon27/11/2024
Cessation of Jane Beveridge as a person with significant control on 2022-04-08
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from 9-11 Halifax Road Dewsbury WF13 2JH to 1 Victoria Court Bank Square, Morley Leeds LS27 9SE on 2023-06-13
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Second filing of Confirmation Statement dated 2021-11-30
dot icon08/04/2022
Termination of appointment of Robert Hugh Mcdermott as a secretary on 2022-04-08
dot icon08/04/2022
Termination of appointment of Robert Hugh Mcdermott as a director on 2022-04-08
dot icon08/04/2022
Appointment of Mrs Kathleen Mcdermott as a director on 2022-04-08
dot icon03/12/2021
30/11/21 Statement of Capital gbp 350
dot icon18/10/2021
Notification of Jane Beveridge as a person with significant control on 2019-06-28
dot icon18/10/2021
Cessation of Robert Hugh Mcdermott as a person with significant control on 2019-06-28
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/06/2019
Director's details changed for Ms Jane Johnson on 2019-06-11
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon09/11/2017
Director's details changed for Ms Jane Johnson on 2017-11-09
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Director's details changed for Mr Robert Hugh Mcdermott on 2017-04-05
dot icon05/04/2017
Secretary's details changed for Robert Hugh Mcdermott on 2017-04-05
dot icon29/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Secretary's details changed for Robert Mcdermott on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Robert Hugh Mcdermott on 2016-10-27
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Appointment of Ms Jane Johnson as a director on 2016-09-20
dot icon03/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon10/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-14
dot icon10/12/2015
Statement of capital following an allotment of shares on 2014-01-14
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2015
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/01/2014
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
5
308.19K
-
0.00
91.53K
-
2022
5
346.78K
-
0.00
127.01K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Kathleen
Director
08/04/2022 - Present
7
Ms Jane Beveridge
Director
20/09/2016 - Present
3

Persons with Significant Control

5
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 CARBIDE TOOLING GROUP LTD

CARBIDE TOOLING GROUP LTD is an(a) Active company incorporated on 14/01/2014 with the registered office located at 1 Victoria Court, Bank Square, Morley, Leeds LS27 9SE. 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 CARBIDE TOOLING GROUP LTD?

toggle

CARBIDE TOOLING GROUP LTD is currently Active. It was registered on 14/01/2014 .

Where is CARBIDE TOOLING GROUP LTD located?

toggle

CARBIDE TOOLING GROUP LTD is registered at 1 Victoria Court, Bank Square, Morley, Leeds LS27 9SE.

What does CARBIDE TOOLING GROUP LTD do?

toggle

CARBIDE TOOLING GROUP LTD 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 CARBIDE TOOLING GROUP LTD?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with no updates.