CARNELL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARNELL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10192180

Incorporation date

20/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon10/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon10/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon27/10/2025
Registration of charge 101921800005, created on 2025-10-24
dot icon29/07/2025
Termination of appointment of Paul Scott as a director on 2025-07-22
dot icon29/07/2025
Appointment of Mr Tom De La Motte as a director on 2025-07-22
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/10/2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25
dot icon08/10/2024
Registration of charge 101921800004, created on 2024-10-04
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon24/12/2023
Full accounts made up to 2023-09-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon08/01/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Satisfaction of charge 101921800002 in full
dot icon25/11/2022
Registration of charge 101921800003, created on 2022-11-18
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon24/02/2022
Appointment of Mr Leigh Andrew Manton as a director on 2022-02-21
dot icon10/01/2022
Full accounts made up to 2021-09-30
dot icon04/10/2021
Appointment of Mr Andrew Robert Sharp as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Aidan Martin Clarke as a director on 2021-09-30
dot icon17/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon17/12/2020
Full accounts made up to 2020-09-30
dot icon18/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon24/02/2020
Consolidation and sub-division of shares on 2020-01-29
dot icon24/02/2020
Particulars of variation of rights attached to shares
dot icon24/02/2020
Change of share class name or designation
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon18/02/2020
Resolutions
dot icon14/02/2020
Resolutions
dot icon14/02/2020
Resolutions
dot icon14/02/2020
Resolutions
dot icon14/02/2020
Resolutions
dot icon13/02/2020
Cessation of Darren James Nelson as a person with significant control on 2020-01-29
dot icon13/02/2020
Cessation of Katie Jane Nelson as a person with significant control on 2020-01-29
dot icon13/02/2020
Cessation of Aidan Martin Clarke as a person with significant control on 2020-01-29
dot icon13/02/2020
Termination of appointment of Paula Denise Clarke as a director on 2020-01-29
dot icon13/02/2020
Termination of appointment of Katie Jane Nelson as a director on 2020-01-29
dot icon13/02/2020
Termination of appointment of Darren James Nelson as a director on 2020-01-29
dot icon13/02/2020
Termination of appointment of Conal Peter Neafcy as a secretary on 2020-01-29
dot icon13/02/2020
Notification of Renew Holdings Plc as a person with significant control on 2020-01-29
dot icon13/02/2020
Registered office address changed from Gothic House Market Place Penkridge Staffordshire ST19 5DJ United Kingdom to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2020-02-13
dot icon13/02/2020
Appointment of Renew Nominees Limited as a secretary on 2020-01-29
dot icon13/02/2020
Appointment of Renew Corporate Director Limited as a director on 2020-01-29
dot icon13/02/2020
Appointment of Mr Paul Scott as a director on 2020-01-29
dot icon04/02/2020
Satisfaction of charge 101921800001 in full
dot icon03/02/2020
Second filing of Confirmation Statement dated 19/05/2017
dot icon31/01/2020
Registration of charge 101921800002, created on 2020-01-29
dot icon30/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon15/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/08/2018
Group of companies' accounts made up to 2017-09-30
dot icon08/08/2018
Previous accounting period shortened from 2018-05-31 to 2017-09-30
dot icon09/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon14/06/2018
Group of companies' accounts made up to 2017-05-31
dot icon27/06/2017
19/05/17 Statement of Capital gbp 2274.65
dot icon27/06/2017
Notification of Aidan Martin Clarke as a person with significant control on 2016-05-20
dot icon27/06/2017
Notification of Katie Jane Nelson as a person with significant control on 2016-05-20
dot icon27/06/2017
Notification of Darren James Nelson as a person with significant control on 2016-05-20
dot icon24/03/2017
Registration of charge 101921800001, created on 2017-03-24
dot icon17/08/2016
Appointment of Mr Conal Peter Neafcy as a secretary on 2016-08-12
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon24/06/2016
Resolutions
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon20/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Andrew Robert
Director
30/09/2021 - Present
6
De La Motte, Tom
Director
22/07/2025 - Present
41
Manton, Leigh Andrew
Director
21/02/2022 - Present
8
Scott, Paul
Director
29/01/2020 - 22/07/2025
56
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
29/01/2020 - Present
42

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+
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 CARNELL GROUP HOLDINGS LIMITED

CARNELL GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 20/05/2016 with the registered office located at 3125 Thorpe Park, Leeds LS15 8ZB. There are currently 4 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 CARNELL GROUP HOLDINGS LIMITED?

toggle

CARNELL GROUP HOLDINGS LIMITED is currently Active. It was registered on 20/05/2016 .

Where is CARNELL GROUP HOLDINGS LIMITED located?

toggle

CARNELL GROUP HOLDINGS LIMITED is registered at 3125 Thorpe Park, Leeds LS15 8ZB.

What does CARNELL GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CARNELL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2026: Audit exemption subsidiary accounts made up to 2025-09-30.