CARBOLITE GERO LIMITED

Register to unlock more data on OkredoRegister

CARBOLITE GERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01371507

Incorporation date

31/05/1978

Size

Full

Contacts

Registered address

Registered address

Parsons Lane, Hope, Hope Valley, Derbyshire S33 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1978)
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Change of details for Verder Holdings Uk Limited as a person with significant control on 2023-10-01
dot icon18/05/2024
Appointment of Mr Micahel Backhaus as a director on 2024-05-10
dot icon18/05/2024
Director's details changed for Mr Micahel Backhaus on 2024-05-10
dot icon26/02/2024
Termination of appointment of Roberto Raffaele Matteis as a director on 2024-02-13
dot icon10/01/2024
Appointment of Mr Roberto Raffaele Matteis as a director on 2024-01-02
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/10/2023
Termination of appointment of Andrew James Beare as a secretary on 2023-09-18
dot icon04/10/2023
Appointment of Mr Richard John Boulton as a secretary on 2023-09-25
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Cessation of Carbolite Holdings Limnited as a person with significant control on 2022-11-17
dot icon06/01/2023
Notification of Verder Holdings Uk Limited as a person with significant control on 2022-11-17
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon06/12/2022
Satisfaction of charge 9 in full
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon11/12/2015
Certificate of change of name
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon11/09/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon18/07/2012
Appointment of Andrew James Beare as a secretary
dot icon18/07/2012
Registered office address changed from Unit 3 California Drive Castleford West Yorkshire WF10 5QH United Kingdom on 2012-07-18
dot icon18/07/2012
Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS on 2012-07-18
dot icon18/07/2012
Appointment of Dr Jurgen Pankratz as a director
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2012
Termination of appointment of Jamestown Investments Limited as a secretary
dot icon12/07/2012
Termination of appointment of Michael Nevin as a director
dot icon12/07/2012
Termination of appointment of Adam Robson as a director
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon28/02/2012
Director's details changed for Adam David Robson on 2012-02-15
dot icon20/02/2012
Director's details changed for Adam David Robson on 2012-02-15
dot icon18/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon18/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/12/2010
Director's details changed for Adam David Robson on 2010-12-06
dot icon10/12/2010
Director's details changed for Michael Eric Nevin on 2010-12-06
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon15/10/2009
Director's details changed for Adam David Robson on 2009-10-01
dot icon15/10/2009
Director's details changed for Michael Eric Nevin on 2009-10-01
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon02/02/2009
Return made up to 04/01/09; full list of members
dot icon03/06/2008
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon03/06/2008
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon30/04/2008
Declaration of assistance for shares acquisition
dot icon30/04/2008
Resolutions
dot icon28/04/2008
Appointment terminated director christopher o'connor
dot icon28/04/2008
Appointment terminated director kathryn jones
dot icon28/04/2008
Appointment terminate, director edward charles wynn logged form
dot icon15/04/2008
Memorandum and Articles of Association
dot icon11/04/2008
Certificate of change of name
dot icon30/01/2008
Particulars of mortgage/charge
dot icon23/01/2008
Return made up to 04/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon21/01/2008
Registered office changed on 21/01/08 from: ground floor statesman house stafferton way maidenhead berkshire SL6 1AD
dot icon21/01/2008
New director appointed
dot icon14/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Secretary resigned;director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
New director appointed
dot icon08/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Resolutions
dot icon02/11/2007
Director resigned
dot icon25/10/2007
New secretary appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Secretary resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF
dot icon17/01/2007
Return made up to 04/01/07; full list of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon19/06/2006
Full accounts made up to 2005-09-30
dot icon27/01/2006
Return made up to 04/01/06; full list of members
dot icon22/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon21/02/2005
Full accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 04/01/05; full list of members
dot icon12/10/2004
Return made up to 29/09/04; full list of members
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon20/01/2004
Full accounts made up to 2003-09-30
dot icon02/12/2003
Return made up to 29/09/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-09-30
dot icon15/11/2002
Return made up to 29/09/02; full list of members
dot icon15/06/2002
Director resigned
dot icon13/06/2002
Full accounts made up to 2001-09-30
dot icon06/11/2001
Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF
dot icon08/10/2001
Return made up to 29/09/01; full list of members
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New secretary appointed
dot icon22/08/2001
Registered office changed on 22/08/01 from: parsons lane hope valley sheffield derbyshire S33 6RB
dot icon22/08/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon21/08/2001
Registered office changed
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon24/05/2000
Director resigned
dot icon28/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 29/09/99; full list of members
dot icon12/05/1999
Director resigned
dot icon28/10/1998
Return made up to 29/09/98; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
Director resigned
dot icon14/09/1998
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon30/10/1997
Return made up to 29/09/97; full list of members
dot icon04/12/1996
New director appointed
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon24/10/1996
Return made up to 29/09/96; full list of members
dot icon06/10/1996
Auditor's resignation
dot icon15/08/1996
Director resigned
dot icon28/07/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 29/09/95; no change of members
dot icon15/05/1995
New director appointed
dot icon04/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 29/09/94; no change of members
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon17/04/1994
Director resigned
dot icon25/11/1993
Return made up to 29/09/93; full list of members
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon29/10/1993
Director resigned
dot icon29/10/1993
New director appointed
dot icon10/05/1993
Director resigned
dot icon10/03/1993
Director's particulars changed
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/11/1992
New director appointed
dot icon08/10/1992
Return made up to 29/09/92; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon10/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 29/09/91; full list of members
dot icon26/09/1991
Director resigned
dot icon13/11/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 29/09/90; full list of members
dot icon03/09/1990
Particulars of mortgage/charge
dot icon13/02/1990
Director resigned;new director appointed
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 29/09/89; full list of members
dot icon14/08/1989
New director appointed
dot icon17/02/1989
Director resigned;new director appointed
dot icon03/02/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 29/09/88; no change of members
dot icon28/11/1988
Particulars of mortgage/charge
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Return made up to 29/09/87; full list of members
dot icon03/11/1987
New director appointed
dot icon03/11/1987
Director resigned
dot icon29/12/1986
Annual return made up to 29/07/86
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon31/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Backhaus, Micahel
Director
10/05/2024 - Present
-
Beare, Andrew James
Secretary
16/07/2012 - 18/09/2023
-
Spink, Geoffrey
Director
02/03/1992 - 30/09/1998
60
Boulton, Richard John
Secretary
25/09/2023 - Present
-
Matteis, Roberto Raffaele
Director
02/01/2024 - 13/02/2024
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 CARBOLITE GERO LIMITED

CARBOLITE GERO LIMITED is an(a) Active company incorporated on 31/05/1978 with the registered office located at Parsons Lane, Hope, Hope Valley, Derbyshire S33 6RB. There are currently 3 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 CARBOLITE GERO LIMITED?

toggle

CARBOLITE GERO LIMITED is currently Active. It was registered on 31/05/1978 .

Where is CARBOLITE GERO LIMITED located?

toggle

CARBOLITE GERO LIMITED is registered at Parsons Lane, Hope, Hope Valley, Derbyshire S33 6RB.

What does CARBOLITE GERO LIMITED do?

toggle

CARBOLITE GERO LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

What is the latest filing for CARBOLITE GERO LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-04 with no updates.