CARBON INDUSTRIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARBON INDUSTRIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04726446

Incorporation date

08/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon24/02/2026
Current accounting period extended from 2026-05-25 to 2026-05-31
dot icon18/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon22/05/2025
Previous accounting period shortened from 2024-05-26 to 2024-05-25
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon23/08/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon24/05/2024
Previous accounting period shortened from 2023-05-27 to 2023-05-26
dot icon30/01/2024
Termination of appointment of Teresa Jane Skrgatic as a director on 2020-09-04
dot icon30/01/2024
Termination of appointment of Teresa Jane Skrgatic as a secretary on 2020-09-04
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2023
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon13/09/2022
Change of details for Mr Nicholas James Letchford as a person with significant control on 2020-09-04
dot icon09/09/2022
Change of details for Mr Nicholas James Letchford as a person with significant control on 2020-09-04
dot icon08/09/2022
Cessation of Teresa Jane Skrgatic as a person with significant control on 2020-09-04
dot icon19/08/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon20/05/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon21/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon27/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon05/09/2019
Previous accounting period extended from 2019-05-23 to 2019-05-31
dot icon23/08/2019
Unaudited abridged accounts made up to 2018-05-23
dot icon24/05/2019
Current accounting period shortened from 2018-05-24 to 2018-05-23
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon25/02/2019
Previous accounting period shortened from 2018-05-25 to 2018-05-24
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon26/02/2018
Previous accounting period shortened from 2017-05-26 to 2017-05-25
dot icon11/10/2017
Change of details for Mr Nicholas James Letchford as a person with significant control on 2017-04-20
dot icon11/10/2017
Director's details changed for Nicholas James Letchford on 2017-04-20
dot icon15/09/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2017
Previous accounting period shortened from 2016-05-27 to 2016-05-26
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/02/2017
Previous accounting period shortened from 2016-05-28 to 2016-05-27
dot icon25/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/04/2016
Director's details changed for Mrs Teresa Jane Skrgatic on 2016-02-15
dot icon08/04/2016
Director's details changed for Nicholas James Letchford on 2016-02-15
dot icon08/04/2016
Secretary's details changed for Mrs Teresa Jane Skrgatic on 2016-02-15
dot icon08/04/2016
Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-04-08
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon25/02/2016
Previous accounting period shortened from 2015-05-29 to 2015-05-28
dot icon15/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/05/2015
Previous accounting period shortened from 2014-05-30 to 2014-05-29
dot icon13/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon26/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon23/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon17/04/2014
Director's details changed for Nicholas James Letchford on 2014-04-01
dot icon17/04/2014
Director's details changed for Mrs Teresa Jane Skrgatic on 2014-04-01
dot icon17/04/2014
Secretary's details changed for Mrs Teresa Jane Skrgatic on 2014-04-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/02/2013
Secretary's details changed for Mrs Teresa Jane Skrgatic on 2013-02-11
dot icon11/02/2013
Director's details changed for Nicholas James Letchford on 2013-02-11
dot icon11/02/2013
Director's details changed for Mrs Teresa Jane Skrgatic on 2013-02-11
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/08/2011
Director's details changed for Teresa Jane Letchford on 2006-09-08
dot icon30/08/2011
Secretary's details changed for Teresa Jane Letchford on 2006-09-08
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 08/04/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/04/2008
Return made up to 08/04/08; full list of members
dot icon18/04/2007
Return made up to 08/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/08/2006
Return made up to 08/04/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/05/2006
Amended accounts made up to 2004-05-31
dot icon13/06/2005
Return made up to 08/04/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from:\10 london mews, london, W2 1HY
dot icon21/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon18/05/2004
Return made up to 08/04/04; full list of members
dot icon08/01/2004
New secretary appointed
dot icon28/07/2003
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon28/07/2003
Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon08/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.69K
-
0.00
-
-
2022
0
19.17K
-
0.00
-
-
2022
0
19.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.17K £Ascended63.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Letchford, Nicholas James
Director
08/04/2003 - Present
23
Skrgatic, Teresa Jane
Director
08/04/2003 - 04/09/2020
11
Skrgatic, Teresa Jane
Secretary
21/07/2003 - 04/09/2020
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON INDUSTRIES HOLDINGS LIMITED

CARBON INDUSTRIES HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There is currently 1 active director 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 INDUSTRIES HOLDINGS LIMITED?

toggle

CARBON INDUSTRIES HOLDINGS LIMITED is currently Active. It was registered on 08/04/2003 .

Where is CARBON INDUSTRIES HOLDINGS LIMITED located?

toggle

CARBON INDUSTRIES HOLDINGS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CARBON INDUSTRIES HOLDINGS LIMITED do?

toggle

CARBON INDUSTRIES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARBON INDUSTRIES HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Unaudited abridged accounts made up to 2025-05-31.