CARNELL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARNELL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02843581

Incorporation date

09/08/1993

Size

Full

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1993)
dot icon22/12/2025
Full accounts made up to 2025-09-30
dot icon27/10/2025
Registration of charge 028435810008, created on 2025-10-24
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
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 icon23/12/2024
Full accounts made up to 2024-09-30
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 028435810007, created on 2024-10-04
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon24/12/2023
Full accounts made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/04/2023
Change of details for Agger Limited as a person with significant control on 2020-01-30
dot icon08/01/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Satisfaction of charge 028435810005 in full
dot icon25/11/2022
Registration of charge 028435810006, created on 2022-11-18
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon10/08/2022
Cessation of Katie Jane Nelson as a person with significant control on 2020-01-30
dot icon10/08/2022
Cessation of Darren James Nelson as a person with significant control on 2020-01-30
dot icon10/08/2022
Cessation of Aidan Martin Clarke as a person with significant control on 2020-01-30
dot icon24/02/2022
Appointment of Mr Leigh Andrew Manton as a director on 2022-02-21
dot icon24/02/2022
Termination of appointment of Conal Peter Neafcy as a director on 2022-02-21
dot icon10/01/2022
Full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-08-31 with no updates
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 icon17/12/2020
Full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/02/2020
Annual return made up to 2007-08-09 with full list of shareholders
dot icon27/02/2020
Annual return made up to 2006-08-09
dot icon27/02/2020
Annual return made up to 2005-08-09 with full list of shareholders
dot icon27/02/2020
Annual return made up to 2004-08-09
dot icon27/02/2020
Annual return made up to 2003-08-09
dot icon27/02/2020
Annual return made up to 2002-08-09 with full list of shareholders
dot icon27/02/2020
Annual return made up to 2001-08-09
dot icon27/02/2020
Annual return made up to 2000-08-09
dot icon27/02/2020
Annual return made up to 1997-08-09 with full list of shareholders
dot icon18/02/2020
Resolutions
dot icon14/02/2020
Resolutions
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
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 icon13/02/2020
Registered office address changed from Gothic House, Market Place Penkridge Staffordshire ST19 5DJ to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2020-02-13
dot icon13/02/2020
Appointment of Mr Conal Peter Neafcy as a director on 2020-01-29
dot icon04/02/2020
Satisfaction of charge 3 in full
dot icon04/02/2020
Satisfaction of charge 028435810004 in full
dot icon31/01/2020
Registration of charge 028435810005, created on 2020-01-29
dot icon30/01/2020
Full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon18/03/2019
Full accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon29/03/2018
Full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon21/12/2016
Registration of charge 028435810004, created on 2016-12-12
dot icon17/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon22/10/2015
Appointment of Mr Conal Peter Neafcy as a secretary on 2015-10-01
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Darren James Nelson on 2015-09-01
dot icon07/07/2015
Full accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-09-30
dot icon28/12/2012
Miscellaneous
dot icon28/12/2012
Auditor's resignation
dot icon11/12/2012
Miscellaneous
dot icon16/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon16/10/2012
Director's details changed for Aidan Clarke on 2012-08-31
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-09-30
dot icon04/04/2011
Termination of appointment of Colin Mills as a director
dot icon29/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon21/05/2010
Termination of appointment of Graham Carr as a director
dot icon07/05/2010
Appointment of Mr Colin Stuart Mills as a director
dot icon19/02/2010
Termination of appointment of Paul Rossington as a secretary
dot icon19/02/2010
Termination of appointment of Paul Rossington as a director
dot icon25/08/2009
Return made up to 09/08/09; full list of members
dot icon25/08/2009
Appointment terminated director peter mepsted
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon07/07/2009
Certificate of change of name
dot icon03/06/2009
Director appointed graham carr
dot icon15/08/2008
Return made up to 09/08/08; full list of members
dot icon07/08/2008
Appointment terminated secretary peter mepsted
dot icon07/08/2008
Director and secretary appointed paul steven rossington
dot icon23/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon16/04/2008
Duplicate mortgage certificatecharge no:3
dot icon19/03/2008
Appointment terminated secretary katie nelson
dot icon19/03/2008
Secretary appointed peter mepsted
dot icon19/03/2008
Resolutions
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2008
Resolutions
dot icon12/03/2008
Declaration of assistance for shares acquisition
dot icon18/09/2007
Ad 31/03/99--------- £ si 98@1
dot icon23/08/2007
Return made up to 09/08/07; full list of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: gothic house market place penkridge stafforshire ST19 5DJ
dot icon23/08/2007
Location of debenture register
dot icon23/08/2007
Location of register of members
dot icon02/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon01/03/2007
New director appointed
dot icon26/10/2006
Return made up to 09/08/06; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2005-10-07
dot icon27/09/2005
Return made up to 09/08/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon22/06/2005
New director appointed
dot icon22/06/2005
Registered office changed on 22/06/05 from: 57/61 market place cannock staffordshire WS11 1BP
dot icon22/06/2005
Resolutions
dot icon03/09/2004
Return made up to 09/08/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-09-30
dot icon09/08/2003
Return made up to 09/08/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon27/08/2002
Return made up to 09/08/02; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2001-09-30
dot icon02/11/2001
Return made up to 09/08/01; full list of members
dot icon12/06/2001
Particulars of mortgage/charge
dot icon13/02/2001
Accounts for a small company made up to 2000-09-30
dot icon04/01/2001
Return made up to 09/08/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-09-30
dot icon07/09/1999
Return made up to 09/08/99; no change of members
dot icon01/07/1999
Full accounts made up to 1998-09-30
dot icon14/05/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/08/1998
Return made up to 09/08/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon12/03/1998
Full accounts made up to 1996-09-30
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon17/02/1998
Return made up to 09/08/97; full list of members
dot icon05/01/1998
New secretary appointed
dot icon19/12/1997
Registered office changed on 19/12/97 from: 1 the green stafford staffordshire ST17 4BH
dot icon22/08/1996
Return made up to 09/08/96; no change of members
dot icon19/07/1996
Accounts for a small company made up to 1995-09-30
dot icon15/08/1995
Return made up to 09/08/95; no change of members
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon19/05/1995
Accounts for a small company made up to 1994-09-30
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 icon09/12/1994
Ad 04/08/94--------- £ si 1@1
dot icon09/12/1994
Return made up to 09/08/94; full list of members
dot icon18/03/1994
Particulars of mortgage/charge
dot icon31/01/1994
Registered office changed on 31/01/94 from: 69 great charles street brownhills walsall west midlands WS8 6AE
dot icon31/01/1994
New director appointed
dot icon03/11/1993
Accounting reference date notified as 30/09
dot icon19/10/1993
Certificate of change of name
dot icon29/08/1993
Director resigned;new director appointed
dot icon29/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1993
Registered office changed on 29/08/93 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon09/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
De La Motte, Tom
Director
22/07/2025 - Present
44
Sharp, Andrew Robert
Director
30/09/2021 - Present
6
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
29/01/2020 - Present
45
Scott, Paul
Director
29/01/2020 - 22/07/2025
56
Manton, Leigh Andrew
Director
21/02/2022 - Present
8

Persons with Significant Control

4
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 SUPPORT SERVICES LIMITED

CARNELL SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 09/08/1993 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 SUPPORT SERVICES LIMITED?

toggle

CARNELL SUPPORT SERVICES LIMITED is currently Active. It was registered on 09/08/1993 .

Where is CARNELL SUPPORT SERVICES LIMITED located?

toggle

CARNELL SUPPORT SERVICES LIMITED is registered at 3125 Thorpe Park, Leeds LS15 8ZB.

What does CARNELL SUPPORT SERVICES LIMITED do?

toggle

CARNELL SUPPORT SERVICES LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CARNELL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-09-30.