CARBON60 LIMITED

Register to unlock more data on OkredoRegister

CARBON60 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02209742

Incorporation date

05/01/1988

Size

Full

Contacts

Registered address

Registered address

First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1988)
dot icon31/03/2026
Termination of appointment of Timothy Briant as a director on 2026-03-31
dot icon31/03/2026
Appointment of Joanne Weston as a director on 2026-03-31
dot icon22/07/2025
Full accounts made up to 2025-01-03
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/09/2024
Full accounts made up to 2024-01-05
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon02/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon01/05/2024
Director's details changed for Mrs Julia Robertson on 2024-04-23
dot icon23/04/2024
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-23
dot icon23/04/2024
Change of details for Impellam Uk Limited as a person with significant control on 2024-04-23
dot icon19/04/2024
Satisfaction of charge 022097420016 in full
dot icon19/04/2024
Satisfaction of charge 022097420018 in full
dot icon19/04/2024
Satisfaction of charge 022097420017 in full
dot icon10/07/2023
Full accounts made up to 2022-12-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon24/03/2023
Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03
dot icon16/03/2023
Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03
dot icon02/02/2023
Director's details changed for Mr Timothy Briant on 2022-06-03
dot icon19/01/2023
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/12/2021
Registration of charge 022097420018, created on 2021-12-17
dot icon10/07/2021
Full accounts made up to 2021-01-01
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon10/11/2020
Full accounts made up to 2020-01-03
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon17/03/2020
Appointment of Mr Timothy Briant as a director on 2020-02-20
dot icon24/01/2020
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon24/01/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon27/06/2019
Full accounts made up to 2019-01-04
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon19/03/2019
Registration of charge 022097420017, created on 2019-03-05
dot icon12/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon27/06/2018
Full accounts made up to 2017-12-29
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-30
dot icon14/06/2017
Memorandum and Articles of Association
dot icon14/06/2017
Resolutions
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/11/2016
Satisfaction of charge 022097420015 in full
dot icon15/11/2016
Satisfaction of charge 022097420014 in full
dot icon15/11/2016
Satisfaction of charge 022097420013 in full
dot icon15/11/2016
Satisfaction of charge 12 in full
dot icon15/11/2016
Satisfaction of charge 11 in full
dot icon15/11/2016
Satisfaction of charge 7 in full
dot icon15/11/2016
Satisfaction of charge 10 in full
dot icon15/11/2016
Satisfaction of charge 8 in full
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon17/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon25/06/2016
Full accounts made up to 2016-01-01
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/11/2015
Registration of charge 022097420016, created on 2015-11-06
dot icon01/09/2015
Auditor's resignation
dot icon03/08/2015
Miscellaneous
dot icon01/08/2015
Registration of charge 022097420015, created on 2015-07-30
dot icon27/05/2015
Full accounts made up to 2015-01-02
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/11/2014
Registration of charge 022097420014, created on 2014-11-10
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon01/07/2014
Appointment of Julia Robertson as a director
dot icon19/05/2014
Full accounts made up to 2013-12-27
dot icon11/03/2014
Registration of charge 022097420013
dot icon10/02/2014
Certificate of change of name
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-28
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/04/2012
Full accounts made up to 2011-12-30
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon09/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Appointment terminated director benjamin blackden
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/10/2008
Appointment terminated director and secretary david pennington
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed andrew burchall
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon06/08/2008
Appointment terminated director richard bradford
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/05/2008
Resolutions
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: st florian house milton road wokingham berkshire RG40 1EN
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New director appointed
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
New director appointed
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon24/11/2005
Particulars of mortgage/charge
dot icon23/07/2005
Full accounts made up to 2005-03-31
dot icon02/07/2005
Registered office changed on 02/07/05 from: buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon12/08/2003
Director resigned
dot icon05/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon24/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Declaration of assistance for shares acquisition
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon07/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon03/07/2003
Re-registration of Memorandum and Articles
dot icon03/07/2003
Application for reregistration from PLC to private
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon22/05/2003
Auditor's resignation
dot icon14/03/2003
Director resigned
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon07/05/2002
Ad 28/03/02--------- £ si 17200000@1=17200000 £ ic 1150000/18350000
dot icon02/05/2002
Memorandum and Articles of Association
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
£ nc 5000000/25000000 28/03/02
dot icon11/02/2002
Return made up to 30/01/02; full list of members
dot icon07/02/2002
Ad 16/08/01-16/08/01 £ si 550000@1=550000 £ ic 600000/1150000
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
Director resigned
dot icon19/09/2001
Ad 16/08/01--------- £ si 550000@1=550000 £ ic 50000/600000
dot icon07/09/2001
Memorandum and Articles of Association
dot icon07/09/2001
Nc inc already adjusted 16/08/01
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon08/06/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon22/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
New secretary appointed
dot icon03/08/2000
Secretary resigned
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon07/10/1999
Ad 21/09/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
£ nc 1000/100000 21/09/99
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/09/1999
Auditor's report
dot icon24/09/1999
Auditor's statement
dot icon24/09/1999
Balance Sheet
dot icon24/09/1999
Re-registration of Memorandum and Articles
dot icon24/09/1999
Declaration on reregistration from private to PLC
dot icon24/09/1999
Application for reregistration from private to PLC
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon20/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon26/04/1999
Return made up to 24/04/99; no change of members
dot icon16/04/1999
Certificate of change of name
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon28/05/1998
Return made up to 22/04/98; full list of members
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon06/11/1997
Particulars of mortgage/charge
dot icon02/10/1997
Memorandum and Articles of Association
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Auditor's resignation
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: 5 haig court haig road parkgate knutsford cheshire
dot icon11/09/1997
Resolutions
dot icon10/07/1997
Return made up to 24/04/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Registered office changed on 27/08/96 from: 5 haig court haig road parkgate knutsford,cheshire,WA16 8XZ
dot icon27/08/1996
Memorandum and Articles of Association
dot icon27/08/1996
Resolutions
dot icon10/05/1996
Return made up to 24/04/96; full list of members
dot icon14/03/1996
Registered office changed on 14/03/96 from: caledonian house tatton street knutsford cheshire WA16 6AG
dot icon07/08/1995
New secretary appointed;new director appointed
dot icon07/08/1995
New director appointed
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon24/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Return made up to 24/04/95; full list of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon21/06/1994
Return made up to 24/04/94; no change of members
dot icon15/10/1993
Full group accounts made up to 1993-03-31
dot icon11/06/1993
Return made up to 24/04/93; full list of members
dot icon09/11/1992
Full group accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 24/04/92; no change of members
dot icon25/06/1991
Full group accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 06/05/91; no change of members
dot icon16/05/1990
Full accounts made up to 1990-03-31
dot icon16/05/1990
Return made up to 24/04/90; full list of members
dot icon15/05/1989
Full accounts made up to 1989-03-31
dot icon15/05/1989
Return made up to 24/04/89; full list of members
dot icon20/01/1988
Secretary resigned
dot icon05/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/01/2025
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
Dixey, Andrew Roger
Director
01/11/2000 - 25/07/2003
40
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
Weston, Joanne
Director
31/03/2026 - Present
20
Burchall, Andrew Jeremy
Director
31/07/2008 - 31/07/2014
150
Watson, Rebecca Jane
Director
31/07/2008 - 03/03/2023
107

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 CARBON60 LIMITED

CARBON60 LIMITED is an(a) Active company incorporated on 05/01/1988 with the registered office located at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU. 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 CARBON60 LIMITED?

toggle

CARBON60 LIMITED is currently Active. It was registered on 05/01/1988 .

Where is CARBON60 LIMITED located?

toggle

CARBON60 LIMITED is registered at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU.

What does CARBON60 LIMITED do?

toggle

CARBON60 LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CARBON60 LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Timothy Briant as a director on 2026-03-31.