CARBON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARBON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571602

Incorporation date

04/01/1991

Size

Full

Contacts

Registered address

Registered address

Phoenix Works, Thurlstone, Sheffield S36 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1991)
dot icon20/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon12/01/2026
Termination of appointment of Christopher Foster Durrans as a director on 2026-01-01
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Registration of charge 025716020012, created on 2025-06-13
dot icon17/06/2025
Registration of charge 025716020011, created on 2025-06-03
dot icon22/05/2025
Registration of charge 025716020010, created on 2025-05-09
dot icon09/05/2025
Satisfaction of charge 025716020004 in full
dot icon09/05/2025
Satisfaction of charge 1 in full
dot icon09/05/2025
Satisfaction of charge 2 in full
dot icon07/04/2025
Registration of charge 025716020009, created on 2025-03-31
dot icon01/04/2025
Registration of charge 025716020008, created on 2025-03-28
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Mark Spurr as a director on 2024-04-11
dot icon02/04/2024
Appointment of Joanne Marie Peace as a director on 2024-04-01
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/09/2022
Appointment of Mr Stefan Pfeffer as a director on 2022-09-12
dot icon12/09/2022
Appointment of Mr Mark Spurr as a director on 2022-09-12
dot icon12/09/2022
Appointment of Mr Graham Paul Hooper as a director on 2022-09-12
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr David Anthony Cooper as a secretary on 2022-06-09
dot icon15/06/2022
Termination of appointment of Graham Paul Hooper as a secretary on 2022-06-09
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Statement of company's objects
dot icon01/04/2022
Resolutions
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Registration of charge 025716020007, created on 2020-01-13
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/10/2018
Registration of charge 025716020006, created on 2018-10-02
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon11/01/2018
Notification of James Durrans & Sons Limited as a person with significant control on 2016-04-06
dot icon04/01/2018
Termination of appointment of David Charles Chilton as a director on 2017-12-31
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Graham Paul Hooper as a secretary on 2015-08-24
dot icon25/08/2015
Termination of appointment of Brian Broomhead as a secretary on 2015-08-24
dot icon22/08/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon13/01/2014
Termination of appointment of David Holden as a director
dot icon13/01/2014
Appointment of Herr Andreas Jentsch as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Registration of charge 025716020004
dot icon26/06/2013
Registration of charge 025716020005
dot icon29/04/2013
Termination of appointment of Michael Toole as a director
dot icon22/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon20/01/2010
Director's details changed for Michael John Toole on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Brian Broomhead on 2010-01-20
dot icon20/01/2010
Director's details changed for David Holden on 2010-01-20
dot icon20/01/2010
Director's details changed for Christopher Foster Durrans on 2010-01-20
dot icon20/01/2010
Director's details changed for David Charles Chilton on 2010-01-20
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 04/01/09; full list of members
dot icon22/01/2009
Resolutions
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Director's change of particulars / christopher durrans / 01/09/2008
dot icon16/01/2008
Return made up to 04/01/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 04/01/07; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 04/01/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 04/01/05; full list of members
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 04/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 04/01/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
Certificate of change of name
dot icon26/02/2002
Return made up to 04/01/02; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 04/01/01; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Director resigned
dot icon26/01/2000
Return made up to 04/01/00; full list of members
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon06/02/1999
Return made up to 04/01/99; no change of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Director resigned
dot icon06/02/1998
Return made up to 04/01/98; no change of members
dot icon14/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/06/1997
Particulars of mortgage/charge
dot icon07/05/1997
New director appointed
dot icon24/02/1997
Return made up to 04/01/97; full list of members
dot icon19/02/1997
Certificate of change of name
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New secretary appointed
dot icon13/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/02/1996
Return made up to 04/01/96; no change of members
dot icon29/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/02/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon01/02/1994
Return made up to 04/01/94; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1992-12-31
dot icon26/01/1993
Return made up to 04/01/93; no change of members
dot icon09/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/06/1992
Resolutions
dot icon10/03/1992
Return made up to 04/01/92; full list of members
dot icon22/10/1991
Accounting reference date extended from 03/11 to 31/12
dot icon07/09/1991
Accounting reference date notified as 03/11
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon16/01/1991
Director resigned;new director appointed
dot icon04/01/1991
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
18/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Graham Paul
Director
12/09/2022 - Present
4
Pfeffer, Stefan
Director
12/09/2022 - Present
-
Spurr, Mark
Director
12/09/2022 - 11/04/2024
-
Jentsch, Andreas, Herr
Director
10/01/2014 - Present
1
Peace, Joanne Marie
Director
01/04/2024 - Present
-

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 INTERNATIONAL LIMITED

CARBON INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/01/1991 with the registered office located at Phoenix Works, Thurlstone, Sheffield S36 9QU. There are currently 4 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 INTERNATIONAL LIMITED?

toggle

CARBON INTERNATIONAL LIMITED is currently Active. It was registered on 04/01/1991 .

Where is CARBON INTERNATIONAL LIMITED located?

toggle

CARBON INTERNATIONAL LIMITED is registered at Phoenix Works, Thurlstone, Sheffield S36 9QU.

What does CARBON INTERNATIONAL LIMITED do?

toggle

CARBON INTERNATIONAL LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for CARBON INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-18 with no updates.