CARBON ADVISORY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CARBON ADVISORY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07222536

Incorporation date

13/04/2010

Size

Dormant

Contacts

Registered address

Registered address

79 Eastgate, Cowbridge CF71 7AACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon16/04/2025
Registered office address changed from 85-87 Eastgate Cowbridge CF71 7AA Wales to 79 Eastgate Cowbridge CF71 7AA on 2025-04-16
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Registration of charge 072225360001, created on 2024-06-01
dot icon22/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Registered office address changed from 2nd Floor 89 Eastgate Cowbridge CF71 7AA Wales to 85-87 Eastgate Cowbridge CF71 7AA on 2021-07-15
dot icon03/05/2021
Confirmation statement made on 2021-04-13 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon23/04/2020
Cessation of Flourish Holdings Limited as a person with significant control on 2020-04-23
dot icon23/04/2020
Notification of Carbon Funding Partners Limited as a person with significant control on 2020-04-23
dot icon28/03/2020
Registered office address changed from Creative Quarter Morgan Arcade Cardiff CF10 1AF Wales to 2nd Floor 89 Eastgate Cowbridge CF71 7AA on 2020-03-28
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Anthony John Cherry as a director on 2019-12-06
dot icon26/09/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon10/09/2019
Appointment of Mr Paul William Salusbury Brewis as a director on 2019-09-09
dot icon10/09/2019
Appointment of Mr Anthony John Cherry as a director on 2019-09-09
dot icon10/06/2019
Termination of appointment of William Emyr Evans as a director on 2019-06-01
dot icon27/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon09/04/2019
Appointment of Mr William Emyr Evans as a director on 2019-04-09
dot icon11/02/2019
Resolutions
dot icon06/02/2019
Cessation of Michael James Burne as a person with significant control on 2019-02-05
dot icon06/02/2019
Notification of Flourish Holdings Limited as a person with significant control on 2019-02-05
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon06/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/09/2017
Termination of appointment of Owain Glyn Saunders-Jones as a director on 2017-09-11
dot icon12/09/2017
Registered office address changed from C/O Carbon Westgate House Womanby Street Cardiff CF10 1BR to Creative Quarter Morgan Arcade Cardiff CF10 1AF on 2017-09-12
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/05/2015
Registered office address changed from 79 Eastgate Cowbridge CF71 7AA to C/O Carbon Westgate House Womanby Street Cardiff CF10 1BR on 2015-05-27
dot icon23/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Owain Glyn Saunders-Jones as a director on 2014-08-07
dot icon22/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/09/2013
Certificate of change of name
dot icon26/09/2013
Change of name notice
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/03/2012
Registered office address changed from Graig House 53 Eastgate Cowbridge CF71 7EL United Kingdom on 2012-03-02
dot icon19/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon19/09/2011
Termination of appointment of Craig Butcher as a director
dot icon19/09/2011
Termination of appointment of Noel Hufton as a director
dot icon19/09/2011
Termination of appointment of Keith Brooks as a director
dot icon28/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon26/11/2010
Appointment of Mr Noel Hufton as a director
dot icon25/11/2010
Appointment of Mr Keith Michael Brooks as a director
dot icon25/11/2010
Appointment of Mr Craig Nicholas Butcher as a director
dot icon25/11/2010
Registered office address changed from Ash Tree Cottage 10 the Vines Colwinston Vale of Glamorgan CF71 7NB United Kingdom on 2010-11-25
dot icon13/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1
253.00
-
0.00
-
-
2022
1
253.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Descended-99.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewis, Paul William Salusbury
Director
09/09/2019 - Present
27
Burne, Michael James
Director
13/04/2010 - Present
22
Cherry, Anthony John
Director
09/09/2019 - 06/12/2019
14
Hufton, Noel Rees
Director
25/11/2010 - 19/09/2011
6
Evans, William Emyr
Director
09/04/2019 - 01/06/2019
18

Persons with Significant Control

1
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 CARBON ADVISORY PARTNERS LIMITED

CARBON ADVISORY PARTNERS LIMITED is an(a) Active company incorporated on 13/04/2010 with the registered office located at 79 Eastgate, Cowbridge CF71 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON ADVISORY PARTNERS LIMITED?

toggle

CARBON ADVISORY PARTNERS LIMITED is currently Active. It was registered on 13/04/2010 .

Where is CARBON ADVISORY PARTNERS LIMITED located?

toggle

CARBON ADVISORY PARTNERS LIMITED is registered at 79 Eastgate, Cowbridge CF71 7AA.

What does CARBON ADVISORY PARTNERS LIMITED do?

toggle

CARBON ADVISORY PARTNERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARBON ADVISORY PARTNERS LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.