CARL F GROUPCO LIMITED

Register to unlock more data on OkredoRegister

CARL F GROUPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277210

Incorporation date

14/07/1988

Size

Full

Contacts

Registered address

Registered address

Culley Court, Orton Southgate, Peterborough PE2 6WACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1988)
dot icon17/04/2026
Full accounts made up to 2025-07-31
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon25/11/2025
Appointment of Mr Adrian Gale as a director on 2025-11-25
dot icon19/11/2025
Amended full accounts made up to 2024-07-31
dot icon21/01/2025
Full accounts made up to 2024-07-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon06/06/2024
Appointment of Mr Alex Oliver Macintosh as a director on 2024-05-28
dot icon17/01/2024
Full accounts made up to 2023-07-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon08/12/2023
Termination of appointment of John Crittenden as a director on 2023-12-08
dot icon08/02/2023
Full accounts made up to 2022-07-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon07/03/2022
Appointment of Mr John Richard Gahan as a director on 2022-03-07
dot icon21/02/2022
Appointment of Mrs Patricia Mary Gahan as a director on 2022-02-21
dot icon01/02/2022
Director's details changed for Mr John Crittenden on 2022-02-01
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/12/2021
Director's details changed for Mr John Martin King on 2021-12-15
dot icon30/11/2021
Full accounts made up to 2021-07-31
dot icon29/03/2021
Registration of charge 022772100004, created on 2021-03-18
dot icon21/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/11/2020
Full accounts made up to 2020-07-31
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon10/01/2020
Appointment of Mr Owen Benjamin Coop as a director on 2020-01-10
dot icon09/01/2020
Secretary's details changed for Mrs Patricia Mary Ghan on 2020-01-01
dot icon09/01/2020
Appointment of Mrs Patricia Mary Ghan as a secretary on 2020-01-01
dot icon09/01/2020
Termination of appointment of David Peacefull Wakeley as a director on 2019-12-31
dot icon09/01/2020
Termination of appointment of David Peacefull Wakeley as a secretary on 2019-12-31
dot icon27/11/2019
Full accounts made up to 2019-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon04/12/2018
Full accounts made up to 2018-07-31
dot icon07/11/2018
Appointment of Mr John Martin King as a director on 2018-11-07
dot icon25/01/2018
Director's details changed for Mr John Crittenden on 2018-01-25
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon16/11/2017
Full accounts made up to 2017-07-31
dot icon05/07/2017
Change of details for Mr Geoffrey David Gahan as a person with significant control on 2017-02-24
dot icon18/04/2017
Registered office address changed from 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF to Culley Court Orton Southgate Peterborough PE2 6WA on 2017-04-18
dot icon07/03/2017
Termination of appointment of Richard William Duncan as a director on 2017-02-24
dot icon07/03/2017
Termination of appointment of Denis Christopher May as a director on 2017-02-24
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon21/10/2016
Full accounts made up to 2016-07-31
dot icon15/07/2016
Auditor's resignation
dot icon27/06/2016
Auditor's resignation
dot icon11/05/2016
Termination of appointment of Paul Anthony Simpson as a director on 2016-04-04
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Norman Frederick Berrill as a director on 2015-10-31
dot icon16/10/2015
Full accounts made up to 2015-07-31
dot icon30/05/2015
Appointment of Paul Anthony Simpson as a director on 2015-05-08
dot icon22/01/2015
Director's details changed for Norman Frederick Berrill on 2014-08-01
dot icon21/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-07-31
dot icon24/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-07-31
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-07-31
dot icon24/09/2012
Termination of appointment of David Hill as a director
dot icon24/09/2012
Appointment of Norman Frederick Berrill as a director
dot icon23/01/2012
Registered office address changed from C/O Frederick Cooper Limited 1 Lodge Croft Lodge Road Knowle Solihull West Midlands B93 0HF on 2012-01-23
dot icon23/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon15/12/2011
Appointment of Dave Hill as a director
dot icon07/10/2011
Full accounts made up to 2011-07-31
dot icon15/02/2011
Appointment of David Peacefull Wakeley as a secretary
dot icon15/02/2011
Appointment of David Peacefull Wakeley as a director
dot icon15/02/2011
Director's details changed for Richard William Duncan on 2011-02-01
dot icon15/02/2011
Termination of appointment of Robert Bailey as a director
dot icon15/02/2011
Termination of appointment of Robert Bailey as a secretary
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Robert Neil Bailey on 2011-01-10
dot icon18/01/2011
Director's details changed for Robert Neil Bailey on 2011-01-10
dot icon13/10/2010
Full accounts made up to 2010-07-31
dot icon09/09/2010
Memorandum and Articles of Association
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon05/08/2010
Director's details changed for Richard William Duncan on 2010-07-30
dot icon05/08/2010
Appointment of Mr John Crittenden as a director
dot icon30/07/2010
Certificate of change of name
dot icon30/07/2010
Change of name notice
dot icon21/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon07/11/2009
Full accounts made up to 2009-07-31
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2009
Return made up to 11/01/09; no change of members
dot icon23/09/2008
Full accounts made up to 2008-07-31
dot icon22/01/2008
Return made up to 11/01/08; full list of members
dot icon25/10/2007
Full accounts made up to 2007-07-31
dot icon10/07/2007
Resolutions
dot icon29/01/2007
Return made up to 11/01/07; full list of members
dot icon20/11/2006
Full accounts made up to 2006-07-31
dot icon03/10/2006
Miscellaneous
dot icon03/05/2006
Registered office changed on 03/05/06 from: c/o frederick cooper LIMITED great bridge street west bromwich west midlands B70 0DJ
dot icon27/02/2006
Full accounts made up to 2005-07-31
dot icon09/02/2006
Return made up to 11/01/06; full list of members
dot icon29/04/2005
Return made up to 11/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-07-31
dot icon28/01/2004
Return made up to 11/01/04; full list of members
dot icon09/12/2003
Full accounts made up to 2003-07-31
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Secretary resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: the courtyard warwick road solihull west midlands B91 3DA
dot icon31/07/2003
Certificate of change of name
dot icon03/05/2003
Full accounts made up to 2002-07-31
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Declaration of assistance for shares acquisition
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon23/01/2003
Return made up to 11/01/03; full list of members
dot icon21/05/2002
Full accounts made up to 2001-07-31
dot icon17/01/2002
Return made up to 11/01/02; full list of members
dot icon31/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon16/05/2001
Full accounts made up to 2000-07-31
dot icon28/01/2001
Return made up to 11/01/01; full list of members
dot icon01/02/2000
Full accounts made up to 1999-07-31
dot icon29/01/2000
Return made up to 11/01/00; full list of members
dot icon07/09/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon26/01/1999
Return made up to 11/01/99; full list of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon06/02/1998
Return made up to 11/01/98; no change of members
dot icon03/02/1998
Particulars of mortgage/charge
dot icon12/11/1997
New director appointed
dot icon05/11/1997
Registered office changed on 05/11/97 from: hill end house, church lane whittington worcester WR5 2RL
dot icon03/11/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon23/01/1997
Return made up to 11/01/97; no change of members
dot icon18/09/1996
Director resigned
dot icon19/04/1996
Full accounts made up to 1995-07-31
dot icon29/01/1996
Return made up to 11/01/96; full list of members
dot icon21/08/1995
Director resigned
dot icon04/04/1995
Full accounts made up to 1994-07-31
dot icon25/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Director's particulars changed
dot icon24/03/1994
Full accounts made up to 1993-07-31
dot icon17/02/1994
Return made up to 11/01/94; no change of members
dot icon27/01/1993
Full accounts made up to 1992-07-31
dot icon27/01/1993
Return made up to 11/01/93; full list of members
dot icon25/02/1992
Full accounts made up to 1991-07-31
dot icon12/02/1992
Return made up to 11/01/92; no change of members
dot icon12/02/1992
Registered office changed on 12/02/92
dot icon28/11/1991
New director appointed
dot icon10/09/1991
Director's particulars changed
dot icon03/06/1991
Director resigned
dot icon05/02/1991
Full accounts made up to 1990-07-31
dot icon24/01/1991
Return made up to 11/01/91; no change of members
dot icon18/10/1990
New director appointed
dot icon29/08/1990
Full accounts made up to 1989-07-31
dot icon07/08/1990
Director resigned
dot icon16/07/1990
Return made up to 12/01/90; full list of members
dot icon13/10/1989
New director appointed
dot icon13/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1989
New director appointed
dot icon09/09/1988
Certificate of change of name
dot icon07/09/1988
Accounting reference date notified as 31/07
dot icon10/08/1988
Director resigned;new director appointed
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Registered office changed on 10/08/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon14/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John Martin
Director
07/11/2018 - Present
-
Crittenden, John
Director
30/07/2010 - 08/12/2023
-
Gale, Adrian
Director
25/11/2025 - Present
-
Gahan, John Richard
Director
07/03/2022 - Present
18
Macintosh, Alex Oliver
Director
28/05/2024 - Present
2

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 CARL F GROUPCO LIMITED

CARL F GROUPCO LIMITED is an(a) Active company incorporated on 14/07/1988 with the registered office located at Culley Court, Orton Southgate, Peterborough PE2 6WA. There are currently 7 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 CARL F GROUPCO LIMITED?

toggle

CARL F GROUPCO LIMITED is currently Active. It was registered on 14/07/1988 .

Where is CARL F GROUPCO LIMITED located?

toggle

CARL F GROUPCO LIMITED is registered at Culley Court, Orton Southgate, Peterborough PE2 6WA.

What does CARL F GROUPCO LIMITED do?

toggle

CARL F GROUPCO LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for CARL F GROUPCO LIMITED?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-07-31.