CARBONBROKERS LIMITED

Register to unlock more data on OkredoRegister

CARBONBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06211855

Incorporation date

13/04/2007

Size

Dormant

Contacts

Registered address

Registered address

13 The Chase, Knaresborough HG5 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon03/04/2026
Application to strike the company off the register
dot icon20/01/2026
Appointment of Mr James Peter Wray as a director on 2026-01-20
dot icon20/01/2026
Cessation of Margaret Helen Wray as a person with significant control on 2026-01-20
dot icon20/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/01/2026
Termination of appointment of Margaret Helen Wray as a director on 2026-01-20
dot icon20/01/2026
Notification of James Peter Wray as a person with significant control on 2026-01-20
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon20/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/02/2019
Registered office address changed from 41 Aspin Park Crescent Knaresborough North Yorkshire HG5 8EZ to 13 the Chase Knaresborough HG5 0SY on 2019-02-05
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon20/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon17/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon26/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon03/01/2012
Director's details changed for Margaret Helen Robson on 2012-01-03
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon02/08/2010
Termination of appointment of James Wray as a director
dot icon13/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon13/05/2010
Director's details changed for Margaret Helen Robson on 2010-04-13
dot icon11/05/2010
Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 2010-05-11
dot icon07/04/2010
Termination of appointment of Incorporate Secretariat Limited as a secretary
dot icon18/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/04/2009
Return made up to 13/04/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 4TH floor 3 tenterden street hanover square london W1S 1TD
dot icon20/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon11/12/2008
Secretary's change of particulars / incorporate secretariat LIMITED / 10/12/2008
dot icon30/04/2008
Return made up to 13/04/08; full list of members
dot icon13/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Margaret Helen
Director
13/04/2007 - 20/01/2026
-
INCORPORATE SECRETARIAT LIMITED
Corporate Secretary
13/04/2007 - 07/04/2010
51
Wray, James Peter
Director
20/01/2026 - Present
3
Wray, James Peter
Director
13/04/2007 - 15/07/2010
3

Persons with Significant Control

3
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 CARBONBROKERS LIMITED

CARBONBROKERS LIMITED is an(a) Active company incorporated on 13/04/2007 with the registered office located at 13 The Chase, Knaresborough HG5 0SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBONBROKERS LIMITED?

toggle

CARBONBROKERS LIMITED is currently Active. It was registered on 13/04/2007 .

Where is CARBONBROKERS LIMITED located?

toggle

CARBONBROKERS LIMITED is registered at 13 The Chase, Knaresborough HG5 0SY.

What does CARBONBROKERS LIMITED do?

toggle

CARBONBROKERS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CARBONBROKERS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.