CARBON FREE LTD

Register to unlock more data on OkredoRegister

CARBON FREE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06629482

Incorporation date

25/06/2008

Size

Group

Contacts

Registered address

Registered address

Beaufort Court, Egg Farm Lane, Kings Langley WD4 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon25/02/2026
Withdrawal of a person with significant control statement on 2026-02-25
dot icon25/02/2026
Notification of European Wind Investments Group Limited as a person with significant control on 2017-04-28
dot icon16/01/2026
Director's details changed for Sean Mackie on 2025-04-01
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon08/05/2024
Termination of appointment of Jeremy Hugh Bass as a director on 2024-05-06
dot icon08/05/2024
Termination of appointment of Milan Dave as a director on 2024-05-06
dot icon08/05/2024
Termination of appointment of Stuart Patrick Lunn as a director on 2024-05-06
dot icon08/05/2024
Termination of appointment of Melissa Clare Venetia Charlton as a director on 2024-05-06
dot icon03/05/2024
Appointment of David John Roland Eastman as a director on 2024-05-01
dot icon03/05/2024
Appointment of Fiona Catherine Power as a director on 2024-05-01
dot icon03/05/2024
Appointment of Sean Mackie as a director on 2024-05-01
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon26/01/2023
Appointment of Melissa Clare Venetia Charlton as a director on 2023-01-25
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/03/2022
Termination of appointment of Jennifer Gascoigne as a director on 2022-03-02
dot icon18/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon21/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/02/2021
Second filing for the appointment of Mr Jeremy Hugh Bass as a director
dot icon02/02/2021
Second filing for the appointment of Mrs Jennifer Gascoign as a director
dot icon02/02/2021
Director's details changed for Mr Jeremy Hugh Bass on 2021-01-28
dot icon02/02/2021
Director's details changed for Mrs Jennifer Gascoigne on 2021-01-28
dot icon29/01/2021
Appointment of Stuart Patrick Lunn as a director on 2021-01-28
dot icon29/01/2021
Termination of appointment of Peter Douglas Stuart as a director on 2021-01-28
dot icon29/01/2021
Termination of appointment of Fraser Stephen Merry as a director on 2021-01-28
dot icon29/01/2021
Appointment of Mrs Jennifer Gascoigne as a director on 2021-01-28
dot icon29/01/2021
Appointment of Mr Jeremy Hugh Bass as a director on 2021-01-28
dot icon18/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon18/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/02/2020
Termination of appointment of Mitesh Raj Patel as a director on 2020-02-17
dot icon23/12/2019
Appointment of Peter Douglas Stuart as a director on 2019-12-19
dot icon23/12/2019
Appointment of Milan Dave as a director on 2019-12-19
dot icon10/12/2019
Termination of appointment of Steven William Hughes as a director on 2019-11-28
dot icon19/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon25/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/11/2018
Appointment of Mr Fraser Stephen Merry as a director on 2018-11-14
dot icon22/11/2018
Appointment of Mr Mitesh Patel as a director on 2018-11-22
dot icon21/11/2018
Termination of appointment of Richard Paul Russell as a director on 2018-11-14
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon02/02/2018
Director's details changed for Mr Steven William Hughes on 2018-01-30
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon16/05/2017
Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 2017-05-16
dot icon16/05/2017
Secretary's details changed for Dominic Hearth on 2017-05-16
dot icon16/05/2017
Termination of appointment of Anton Dermot Simon as a director on 2017-04-24
dot icon08/05/2017
Termination of appointment of Bonnie Sue Priest as a director on 2017-04-28
dot icon08/05/2017
Termination of appointment of Hasmukh Modi as a director on 2017-04-28
dot icon08/05/2017
Termination of appointment of Simon Henry Davis as a director on 2017-04-28
dot icon08/05/2017
Termination of appointment of John Francis Cormie as a director on 2017-04-28
dot icon08/05/2017
Termination of appointment of Dominic Farrugia as a director on 2017-04-28
dot icon05/05/2017
Appointment of Dominic Hearth as a secretary on 2017-04-28
dot icon05/05/2017
Appointment of Mr Steven William Hughes as a director on 2017-04-28
dot icon05/05/2017
Appointment of Richard Paul Russell as a director on 2017-04-28
dot icon28/04/2017
Second filing of a statement of capital following an allotment of shares on 2015-10-13
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon02/06/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon10/11/2015
Sub-division of shares on 2015-10-13
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon26/10/2015
Appointment of Dominic Farrugia as a director on 2015-10-13
dot icon26/10/2015
Appointment of John Francis Cormie as a director on 2015-10-13
dot icon26/10/2015
Appointment of Hasmukh Modi as a director on 2015-10-13
dot icon26/10/2015
Appointment of Mr Anton Dermot Simon as a director on 2015-10-13
dot icon26/10/2015
Appointment of Mr Simon Henry Davis as a director on 2015-10-13
dot icon25/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon13/05/2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 2015-05-13
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Change of name notice
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon01/03/2012
Registered office address changed from 10 Horbury Crescent London W11 3NF on 2012-03-01
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/07/2009
Return made up to 25/06/09; full list of members
dot icon18/12/2008
Memorandum and Articles of Association
dot icon11/12/2008
Certificate of change of name
dot icon02/12/2008
Registered office changed on 02/12/2008 from kemp house 152-160 city road london EC1V 2NX uk
dot icon02/12/2008
Director appointed bonnie sue priest
dot icon13/11/2008
Appointment terminated director uk directors LTD
dot icon13/11/2008
Appointment terminated secretary uk secretaries LTD
dot icon25/06/2008
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cormie, John Francis
Director
12/10/2015 - 27/04/2017
42
Hughes, Steven William
Director
28/04/2017 - 28/11/2019
118
Modi, Hasmukh
Director
13/10/2015 - 28/04/2017
71
Davis, Simon Henry
Director
13/10/2015 - 28/04/2017
47
Dave, Milan
Director
19/12/2019 - 06/05/2024
22

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 CARBON FREE LTD

CARBON FREE LTD is an(a) Active company incorporated on 25/06/2008 with the registered office located at Beaufort Court, Egg Farm Lane, Kings Langley WD4 8LR. 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 CARBON FREE LTD?

toggle

CARBON FREE LTD is currently Active. It was registered on 25/06/2008 .

Where is CARBON FREE LTD located?

toggle

CARBON FREE LTD is registered at Beaufort Court, Egg Farm Lane, Kings Langley WD4 8LR.

What does CARBON FREE LTD do?

toggle

CARBON FREE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARBON FREE LTD?

toggle

The latest filing was on 25/02/2026: Withdrawal of a person with significant control statement on 2026-02-25.