CARNAM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CARNAM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02518340

Incorporation date

04/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Beaumonts Accountants Unit 8a Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon01/04/2026
Termination of appointment of Fiona Rydill as a secretary on 2026-03-31
dot icon23/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/06/2025
Purchase of own shares.
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon21/05/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon08/05/2025
Cessation of Glen Peter Rydill as a person with significant control on 2025-03-31
dot icon08/05/2025
Cessation of Fiona Rydill as a person with significant control on 2025-03-31
dot icon08/04/2025
Termination of appointment of Glen Peter Rydill as a director on 2025-03-31
dot icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Change of share class name or designation
dot icon03/04/2023
Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Beaumonts Accounts 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
dot icon30/03/2023
Registered office address changed from 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ to C/O Beaumonts Accountants Unit 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-03-30
dot icon09/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/06/2022
Particulars of variation of rights attached to shares
dot icon06/06/2022
Change of share class name or designation
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon25/04/2022
Change of share class name or designation
dot icon22/04/2022
Particulars of variation of rights attached to shares
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon25/11/2021
Director's details changed for Mr Ashley Lyndon Rydill on 2021-11-24
dot icon25/11/2021
Change of details for Mr Ashley Lyndon Rydill as a person with significant control on 2021-11-24
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon17/05/2021
Particulars of variation of rights attached to shares
dot icon17/05/2021
Change of share class name or designation
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Statement of company's objects
dot icon17/05/2021
Memorandum and Articles of Association
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon31/03/2021
Director's details changed for Mr Ashley Lyndon Rydill on 2021-03-30
dot icon31/03/2021
Change of details for Mrs Fiona Rydill as a person with significant control on 2021-03-30
dot icon31/03/2021
Change of details for Mr Ashley Lyndon Rydill as a person with significant control on 2021-03-30
dot icon31/03/2021
Change of details for Mr Glen Peter Rydill as a person with significant control on 2021-03-30
dot icon31/03/2021
Director's details changed for Mr Glen Peter Rydill on 2021-03-30
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon26/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/08/2015
Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon24/09/2012
Appointment of Mr Ashley Lyndon Rydill as a director
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon13/06/2012
Purchase of own shares.
dot icon30/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Fiona Rydill on 2010-07-04
dot icon05/07/2010
Director's details changed for Mr Glen Peter Rydill on 2010-07-04
dot icon05/07/2010
Register inspection address has been changed
dot icon08/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 04/07/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/07/2006
Return made up to 04/07/06; full list of members
dot icon30/08/2005
Accounts for a small company made up to 2005-04-30
dot icon04/07/2005
Return made up to 04/07/05; full list of members
dot icon18/08/2004
Accounts for a small company made up to 2004-04-30
dot icon27/07/2004
Return made up to 04/07/04; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: 7/9 west park street dewsbury west yorkshire WF13 4LB
dot icon03/10/2003
Accounts for a small company made up to 2003-04-30
dot icon18/07/2003
Return made up to 04/07/03; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2002-04-30
dot icon18/07/2002
Return made up to 04/07/02; full list of members
dot icon19/09/2001
Accounts for a small company made up to 2001-04-30
dot icon08/07/2001
Return made up to 04/07/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-04-30
dot icon21/07/2000
Return made up to 04/07/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-04-30
dot icon05/07/1999
Return made up to 04/07/99; no change of members
dot icon16/09/1998
Resolutions
dot icon16/09/1998
£ ic 7000/2850 31/08/98 £ sr 4150@1=4150
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Secretary resigned
dot icon04/09/1998
Accounts for a small company made up to 1998-04-30
dot icon24/08/1998
Return made up to 04/07/98; change of members
dot icon22/08/1997
Nc inc already adjusted 29/10/96
dot icon25/07/1997
Accounts for a small company made up to 1997-04-30
dot icon13/07/1997
Return made up to 04/07/97; full list of members
dot icon28/11/1996
Ad 29/10/96--------- £ si 2000@1=2000 £ ic 5000/7000
dot icon20/11/1996
Resolutions
dot icon24/09/1996
Director resigned
dot icon10/09/1996
Accounts for a small company made up to 1996-04-30
dot icon09/07/1996
Return made up to 04/07/96; no change of members
dot icon10/05/1996
Secretary resigned
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New secretary appointed;new director appointed
dot icon01/05/1996
Accounting reference date extended from 31/12/95 to 30/04/96
dot icon03/07/1995
Return made up to 04/07/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-12-31
dot icon11/07/1994
Return made up to 04/07/94; full list of members
dot icon15/02/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1993
Return made up to 04/07/93; change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-12-31
dot icon18/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1992
Ad 10/07/92--------- £ si 3500@1=3500 £ ic 1500/5000
dot icon05/07/1992
Return made up to 04/07/92; change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-12-31
dot icon12/03/1992
Director resigned
dot icon05/03/1992
Certificate of change of name
dot icon28/02/1992
Registered office changed on 28/02/92 from: goathill farm briestfield rd thornhill dewsbury west yorkshire WF12 0NU
dot icon23/07/1991
Return made up to 04/07/91; full list of members
dot icon27/11/1990
Ad 03/09/90--------- £ si 1400@1=1400 £ ic 100/1500
dot icon03/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon03/10/1990
Resolutions
dot icon03/10/1990
£ nc 1000/5000 03/09/90
dot icon26/09/1990
Ad 09/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1990
Accounting reference date notified as 31/12
dot icon06/07/1990
Secretary resigned
dot icon04/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+93.67 % *

* during past year

Cash in Bank

£476,537.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
14
590.97K
-
0.00
772.03K
-
2022
10
596.73K
-
0.00
246.05K
-
2023
11
680.09K
-
0.00
476.54K
-
2023
11
680.09K
-
0.00
476.54K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

680.09K £Ascended13.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

476.54K £Ascended93.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbotson, Paul Gerald
Director
18/04/1996 - 31/07/1996
4
Rydill, Glen Peter
Director
18/04/1996 - 31/03/2025
4
Rydill, Ashley Lyndon
Director
06/09/2012 - Present
2
Rydill, Glen Peter
Secretary
18/04/1996 - 31/08/1998
2
Linley, Ann
Secretary
31/08/1992 - 18/04/1996
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARNAM CONSTRUCTION LIMITED

CARNAM CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/07/1990 with the registered office located at C/O Beaumonts Accountants Unit 8a Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNAM CONSTRUCTION LIMITED?

toggle

CARNAM CONSTRUCTION LIMITED is currently Active. It was registered on 04/07/1990 .

Where is CARNAM CONSTRUCTION LIMITED located?

toggle

CARNAM CONSTRUCTION LIMITED is registered at C/O Beaumonts Accountants Unit 8a Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does CARNAM CONSTRUCTION LIMITED do?

toggle

CARNAM CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CARNAM CONSTRUCTION LIMITED have?

toggle

CARNAM CONSTRUCTION LIMITED had 11 employees in 2023.

What is the latest filing for CARNAM CONSTRUCTION LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Fiona Rydill as a secretary on 2026-03-31.