CARFULAN GROUP LIMITED

Register to unlock more data on OkredoRegister

CARFULAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08801883

Incorporation date

04/12/2013

Size

Group

Contacts

Registered address

Registered address

Faraday House Tomlinson Business Park, Woodyard Lane, Foston, Derbyshire DE65 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2013)
dot icon22/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon12/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon17/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon07/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon14/12/2022
Change of details for Mr Matthew Fulton as a person with significant control on 2016-04-06
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon13/12/2022
Change of details for Mr Christopher Andrew Fulton as a person with significant control on 2016-04-06
dot icon05/08/2022
Registered office address changed from Faraday House Tomlinson Business Park Woodyard Lane Foston Derbyshire DE65 5DJ to Faraday House Tomlinson Business Park Woodyard Lane Foston Derbyshire DE65 5BU on 2022-08-05
dot icon29/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon28/05/2021
Director's details changed for Matthew Fulton on 2021-05-13
dot icon28/05/2021
Change of details for Mr Matthew Fulton as a person with significant control on 2021-05-13
dot icon27/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon26/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon13/11/2019
Change of details for Christopher Andrew Fulton as a person with significant control on 2019-09-06
dot icon13/11/2019
Director's details changed for Christopher Andrew Fulton on 2019-09-06
dot icon10/09/2019
Purchase of own shares.
dot icon12/08/2019
Cancellation of shares. Statement of capital on 2019-07-10
dot icon31/07/2019
Resolutions
dot icon18/07/2019
Termination of appointment of Angela Fulton as a director on 2019-07-10
dot icon18/07/2019
Termination of appointment of Andrew Fulton as a director on 2019-07-10
dot icon21/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon23/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon20/12/2017
Change of details for Matthew Fulton as a person with significant control on 2016-12-21
dot icon19/12/2017
Director's details changed for Mrs Angela Fulton on 2017-12-04
dot icon19/12/2017
Director's details changed for Mr Andrew Fulton on 2017-12-04
dot icon24/11/2017
Resolutions
dot icon08/11/2017
Director's details changed for Christopher Andrew Fulton on 2017-11-07
dot icon27/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/12/2016
Director's details changed for Matthew Fulton on 2016-12-14
dot icon03/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2014
Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Faraday House Tomlinson Business Park Woodyard Lane Foston Derbyshire DE65 5DJ on 2014-12-09
dot icon19/08/2014
Appointment of Matthew Fulton as a director on 2014-06-26
dot icon19/08/2014
Appointment of Mr Andrew Fulton as a director on 2014-06-26
dot icon19/08/2014
Appointment of Mrs Angela Fulton as a director on 2014-06-26
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon21/07/2014
Change of share class name or designation
dot icon21/07/2014
Resolutions
dot icon09/04/2014
Certificate of change of name
dot icon09/04/2014
Change of name notice
dot icon17/01/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon04/12/2013
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
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.41M
-
0.00
1.31M
-
2022
15
3.48M
-
0.00
1.06M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulton, Matthew
Director
26/06/2014 - Present
4
Fulton, Christopher Andrew
Director
04/12/2013 - Present
6

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 CARFULAN GROUP LIMITED

CARFULAN GROUP LIMITED is an(a) Active company incorporated on 04/12/2013 with the registered office located at Faraday House Tomlinson Business Park, Woodyard Lane, Foston, Derbyshire DE65 5BU. There are currently 2 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 CARFULAN GROUP LIMITED?

toggle

CARFULAN GROUP LIMITED is currently Active. It was registered on 04/12/2013 .

Where is CARFULAN GROUP LIMITED located?

toggle

CARFULAN GROUP LIMITED is registered at Faraday House Tomlinson Business Park, Woodyard Lane, Foston, Derbyshire DE65 5BU.

What does CARFULAN GROUP LIMITED do?

toggle

CARFULAN GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARFULAN GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-04 with no updates.