CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD

Register to unlock more data on OkredoRegister

CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657432

Incorporation date

27/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Budbrooke Point No 2 Budbrooke Industrial Estate, Budbrooke Road, Warwick CV34 5XHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon23/02/2026
Confirmation statement made on 2025-11-26 with updates
dot icon17/02/2026
Micro company accounts made up to 2024-09-26
dot icon23/09/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon26/06/2025
Previous accounting period shortened from 2024-09-28 to 2024-09-27
dot icon09/01/2025
Confirmation statement made on 2024-11-26 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-09-28
dot icon16/01/2024
Confirmation statement made on 2023-11-26 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-09-28
dot icon23/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon03/12/2022
Previous accounting period extended from 2022-03-29 to 2022-09-29
dot icon28/03/2022
Micro company accounts made up to 2021-03-30
dot icon28/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon15/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon15/12/2021
Director's details changed for Mr James Patrick Paul Mcclean on 2021-12-15
dot icon04/12/2020
Micro company accounts made up to 2020-03-30
dot icon04/12/2020
Micro company accounts made up to 2019-03-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon20/10/2020
Director's details changed for Mr James Patrick Mcclean on 2020-10-20
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon31/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon08/11/2016
Resolutions
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Carey Elizabeth Shakespeare as a secretary on 2014-01-01
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Registered office address changed from 66-68 Cherrywood Road Bordesley Green Birmingham West Midlands B9 4ND on 2014-03-12
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon10/02/2010
Director's details changed for James Patrick Mcclean on 2010-01-29
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/10/2008
Return made up to 27/10/08; full list of members
dot icon02/11/2007
Return made up to 27/10/07; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/02/2007
Return made up to 27/10/06; full list of members
dot icon02/02/2007
Secretary's particulars changed
dot icon31/01/2007
Return made up to 27/10/05; full list of members
dot icon31/01/2007
Secretary's particulars changed
dot icon14/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/03/2005
Return made up to 27/10/04; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2004
Return made up to 27/10/03; full list of members
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New secretary appointed
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/10/2002
Return made up to 27/10/02; full list of members
dot icon03/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/12/2001
Return made up to 27/10/01; full list of members
dot icon09/11/2000
Return made up to 27/10/00; full list of members
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon01/12/1999
Return made up to 27/10/99; full list of members
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
New director appointed
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
Registered office changed on 06/11/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH
dot icon06/11/1998
Ad 27/10/98--------- £ si 999@1=999 £ ic 1/1000
dot icon27/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
418.09K
-
0.00
-
-
2022
0
397.96K
-
0.00
-
-
2022
0
397.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

397.96K £Descended-4.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclean, James Patrick Paul
Director
27/10/1998 - Present
6
Brewer, Suzanne
Nominee Secretary
27/10/1998 - 27/10/1998
3082
Mcclean, Carey Elizabeth
Secretary
03/01/2003 - 01/01/2014
2
Brewer, Kevin, Dr
Nominee Director
27/10/1998 - 27/10/1998
3042
Mcdonald, Lloyd Alexander Fleming
Secretary
27/10/1998 - 03/01/2003
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD

CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD is an(a) Active company incorporated on 27/10/1998 with the registered office located at Budbrooke Point No 2 Budbrooke Industrial Estate, Budbrooke Road, Warwick CV34 5XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD?

toggle

CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD is currently Active. It was registered on 27/10/1998 .

Where is CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD located?

toggle

CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD is registered at Budbrooke Point No 2 Budbrooke Industrial Estate, Budbrooke Road, Warwick CV34 5XH.

What does CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD do?

toggle

CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLOW INVESTMENTS & HOLDINGS (UK & IRELAND) LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-11-26 with updates.