CARNECO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARNECO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141278

Incorporation date

18/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon05/01/2026
Appointment of Mr Stuart James Thornton as a director on 2025-12-22
dot icon02/01/2026
Change of details for Mr Stuart James Thornton as a person with significant control on 2025-12-27
dot icon23/12/2025
Change of details for Mr Christopher Charles Thornton as a person with significant control on 2025-11-01
dot icon23/12/2025
Director's details changed for Mr Christopher Charles Thornton on 2025-11-01
dot icon12/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/11/2024
Cancellation of shares. Statement of capital on 2024-04-03
dot icon28/11/2024
Purchase of own shares.
dot icon09/10/2024
Termination of appointment of Raymond Thornton as a director on 2024-04-03
dot icon10/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/09/2021
Director's details changed for Mrs Claire Louise Ashton on 2021-08-02
dot icon02/09/2021
Change of details for Mrs Claire Louise Ashton as a person with significant control on 2021-08-02
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon22/02/2021
Secretary's details changed for Natalie Julia Clarke on 2020-08-01
dot icon23/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Second filing for the appointment of Claire Louise Ashton as a director
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/10/2018
Satisfaction of charge 9 in full
dot icon11/10/2018
Satisfaction of charge 10 in full
dot icon11/10/2018
Satisfaction of charge 12 in full
dot icon11/10/2018
Satisfaction of charge 13 in full
dot icon11/10/2018
Satisfaction of charge 14 in full
dot icon11/10/2018
Satisfaction of charge 15 in full
dot icon16/07/2018
Change of details for Mrs Claire Louise Ashton as a person with significant control on 2018-07-16
dot icon20/06/2018
Termination of appointment of Stuart James Thornton as a director on 2018-04-06
dot icon18/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon11/04/2018
Notification of Stuart James Thornton as a person with significant control on 2018-04-01
dot icon19/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr Stuart James Thornton on 2016-04-11
dot icon27/04/2016
Director's details changed for Mr Christopher Charles Thornton on 2016-04-11
dot icon27/04/2016
Director's details changed for Mr Raymond Alfred Thornton on 2016-04-11
dot icon27/04/2016
Director's details changed for Mrs Claire Louise Ashton on 2016-04-11
dot icon27/04/2016
Secretary's details changed for Natalie Julia Clarke on 2016-04-14
dot icon15/01/2016
Resolutions
dot icon03/12/2015
Registered office address changed from 1349/1353 London Road Leigh on Sea Essex Essex SS9 2AB United Kingdom to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 2015-12-03
dot icon13/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Director's details changed for Mr Stuart James Thornton on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Raymond Alfred Thornton on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Christopher Charles Thornton on 2015-07-28
dot icon28/07/2015
Director's details changed for Mrs Claire Louise Ashton on 2015-07-28
dot icon28/07/2015
Secretary's details changed for Natalie Julia Clarke on 2015-07-28
dot icon24/07/2015
Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex Essex SS9 2AB on 2015-07-24
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon18/03/2015
Secretary's details changed for Natalie Julia Peacocke on 2015-03-18
dot icon09/03/2015
Appointment of Mr Stuart James Thornton as a director on 2015-02-16
dot icon09/03/2015
Appointment of Mr Christopher Charles Thornton as a director on 2015-02-16
dot icon09/03/2015
Appointment of Mrs Claire Louise Ashton as a director on 2015-02-16
dot icon29/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon27/02/2014
Resolutions
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon20/02/2013
Certificate of change of name
dot icon15/02/2013
Change of name notice
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon19/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon28/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/11/2011
Amended accounts made up to 2011-05-31
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon26/11/2010
Resolutions
dot icon26/11/2010
Statement of company's objects
dot icon25/11/2010
Cancellation of shares. Statement of capital on 2010-11-25
dot icon25/11/2010
Statement by directors
dot icon25/11/2010
Statement of capital on 2010-11-25
dot icon25/11/2010
Solvency statement dated 17/11/10
dot icon25/11/2010
Resolutions
dot icon25/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/01/2010
Director's details changed for Raymond Alfred Thornton on 2009-10-31
dot icon12/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon31/03/2008
Particulars of contract relating to shares
dot icon31/03/2008
Ad 14/03/08\gbp si 327324@1=327324\gbp ic 313000/640324\
dot icon14/02/2008
Nc inc already adjusted 08/02/08
dot icon14/02/2008
Resolutions
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon30/01/2007
Return made up to 25/01/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/01/2006
Return made up to 25/01/06; full list of members
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon04/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/01/2005
Return made up to 25/01/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-05-31
dot icon09/02/2004
Accounts for a small company made up to 2003-05-31
dot icon22/01/2004
Return made up to 25/01/04; full list of members
dot icon12/05/2003
Accounts for a medium company made up to 2002-05-31
dot icon06/02/2003
Return made up to 25/01/03; full list of members
dot icon24/01/2002
Return made up to 25/01/02; full list of members
dot icon17/09/2001
Accounts for a medium company made up to 2001-05-31
dot icon23/01/2001
Return made up to 25/01/01; full list of members
dot icon09/01/2001
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon04/09/2000
Accounts for a small company made up to 2000-05-31
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon06/03/2000
Particulars of contract relating to shares
dot icon06/03/2000
Ad 25/02/00--------- £ si 27000@1=27000 £ ic 286000/313000
dot icon10/02/2000
Return made up to 25/01/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-05-31
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon31/01/1999
Return made up to 25/01/99; no change of members
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon04/09/1998
Full accounts made up to 1998-05-31
dot icon01/02/1998
Return made up to 25/01/98; full list of members
dot icon29/08/1997
Full accounts made up to 1997-05-31
dot icon25/01/1997
Return made up to 25/01/97; no change of members
dot icon14/08/1996
Full accounts made up to 1996-05-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon26/06/1996
Particulars of mortgage/charge
dot icon23/05/1996
Particulars of contract relating to shares
dot icon23/05/1996
Ad 11/04/96--------- £ si 90000@1=90000 £ ic 196000/286000
dot icon26/02/1996
Return made up to 25/01/96; no change of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: 50 the ridgeway westcliff on sea essex SS0 8NU
dot icon01/12/1995
Declaration of satisfaction of mortgage/charge
dot icon07/08/1995
Accounts for a small company made up to 1995-05-31
dot icon01/02/1995
Return made up to 25/01/95; full list of members
dot icon09/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Particulars of contract relating to shares
dot icon28/11/1994
Ad 07/09/94--------- £ si 154200@1=154200 £ ic 41800/196000
dot icon05/11/1994
Accounts for a small company made up to 1994-05-31
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
£ nc 50000/500000 02/09/94
dot icon03/03/1994
Director resigned;new director appointed
dot icon14/02/1994
Return made up to 25/01/94; full list of members
dot icon18/11/1993
Full accounts made up to 1993-05-31
dot icon04/11/1993
Director resigned
dot icon04/11/1993
Secretary resigned;new secretary appointed
dot icon07/09/1993
Registered office changed on 07/09/93 from: 1581A london road leigh on sea essex SS9 2SG
dot icon04/07/1993
Full accounts made up to 1992-08-31
dot icon19/03/1993
Accounting reference date shortened from 31/08 to 31/05
dot icon08/02/1993
Return made up to 25/01/93; full list of members
dot icon03/11/1992
Director resigned
dot icon03/11/1992
Registered office changed on 03/11/92 from: 1149 london road leigh on sea essex SS9 3JE
dot icon03/11/1992
New director appointed
dot icon03/11/1992
New director appointed
dot icon20/10/1992
Full accounts made up to 1991-08-31
dot icon15/09/1992
Director resigned
dot icon30/07/1992
Ad 26/08/91--------- £ si 41700@1
dot icon23/07/1992
Return made up to 02/07/92; full list of members
dot icon31/12/1991
Particulars of mortgage/charge
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
£ nc 100/50000 12/08/91
dot icon17/07/1991
Return made up to 02/07/91; no change of members
dot icon08/05/1991
Full accounts made up to 1990-08-31
dot icon12/03/1991
Particulars of mortgage/charge
dot icon13/07/1990
Return made up to 02/07/90; full list of members
dot icon04/07/1990
Full accounts made up to 1989-08-31
dot icon25/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon10/01/1990
Return made up to 30/11/89; full list of members
dot icon05/07/1989
Full accounts made up to 1988-08-31
dot icon15/05/1989
Particulars of mortgage/charge
dot icon21/12/1988
Return made up to 30/11/88; full list of members
dot icon20/09/1988
Director's particulars changed
dot icon05/08/1988
Secretary resigned;new secretary appointed
dot icon05/08/1988
Registered office changed on 05/08/88 from: 57/59 elm road leigh on sea essex
dot icon12/07/1988
Director resigned
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon10/06/1988
Particulars of mortgage/charge
dot icon06/11/1987
Memorandum and Articles of Association
dot icon06/11/1987
Resolutions
dot icon02/11/1987
Resolutions
dot icon30/10/1987
Particulars of mortgage/charge
dot icon15/09/1987
New secretary appointed
dot icon15/09/1987
New director appointed
dot icon15/09/1987
Accounting reference date notified as 31/08
dot icon14/09/1987
New director appointed
dot icon22/07/1987
Secretary resigned;new secretary appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon16/07/1987
Certificate of change of name
dot icon18/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-8.11 % *

* during past year

Cash in Bank

£1,401,699.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
4.95M
-
0.00
1.53M
-
2023
3
5.15M
-
0.00
1.40M
-
2023
3
5.15M
-
0.00
1.40M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.15M £Ascended3.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Descended-8.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Claire Louise
Director
16/02/2015 - Present
5
Thornton, Stuart James
Director
16/02/2015 - 06/04/2018
-
Thornton, Raymond
Director
31/05/2000 - 03/04/2024
5
Thornton, Christopher Charles
Director
16/02/2015 - Present
2
Restarick, Natalie Julia
Secretary
30/09/2007 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARNECO INVESTMENTS LIMITED

CARNECO INVESTMENTS LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNECO INVESTMENTS LIMITED?

toggle

CARNECO INVESTMENTS LIMITED is currently Active. It was registered on 18/06/1987 .

Where is CARNECO INVESTMENTS LIMITED located?

toggle

CARNECO INVESTMENTS LIMITED is registered at Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SN.

What does CARNECO INVESTMENTS LIMITED do?

toggle

CARNECO INVESTMENTS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does CARNECO INVESTMENTS LIMITED have?

toggle

CARNECO INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for CARNECO INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with updates.