CARP (UK) 1 LIMITED

Register to unlock more data on OkredoRegister

CARP (UK) 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007584

Incorporation date

05/06/2000

Size

Dormant

Contacts

Registered address

Registered address

One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-04-24
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon04/07/2025
Termination of appointment of Martin Peter Dalby as a director on 2025-06-27
dot icon18/11/2024
Accounts for a dormant company made up to 2024-04-18
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon11/11/2023
Accounts for a dormant company made up to 2023-04-20
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon20/02/2023
Secretary's details changed for Rajbinder Singh-Dehal on 2023-02-21
dot icon05/01/2023
Appointment of Mrs Katrina Jamieson as a director on 2022-12-12
dot icon02/08/2022
Accounts for a dormant company made up to 2022-04-21
dot icon11/07/2022
Annual return made up to 2016-06-05 with full list of shareholders
dot icon23/06/2022
Notification of Center Parcs (Holdings 3) Limited as a person with significant control on 2017-11-27
dot icon23/06/2022
Cessation of Carp (Cp) Limited as a person with significant control on 2017-11-27
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-04-22
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-04-23
dot icon30/09/2020
Director's details changed for Mr Colin Grant Mckinlay on 2020-03-20
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon02/12/2019
Director's details changed for Mr Colin Grant Mckinlay on 2019-08-28
dot icon22/08/2019
Accounts for a dormant company made up to 2019-04-25
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2018-04-26
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon14/08/2017
Termination of appointment of Paul Inglett as a director on 2017-08-04
dot icon21/07/2017
Director's details changed for Mr Colin Grant Mckinlay on 2017-07-03
dot icon03/07/2017
Appointment of Mr Colin Grant Mckinlay as a director on 2017-07-03
dot icon15/06/2017
Accounts for a dormant company made up to 2017-04-20
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/07/2016
Full accounts made up to 2016-04-21
dot icon20/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon14/06/2016
Satisfaction of charge 8 in full
dot icon14/06/2016
Satisfaction of charge 7 in full
dot icon14/06/2016
Satisfaction of charge 6 in full
dot icon19/05/2016
Satisfaction of charge 5 in full
dot icon06/05/2016
Satisfaction of charge 9 in full
dot icon23/03/2016
Statement by Directors
dot icon23/03/2016
Statement of capital on 2016-03-23
dot icon23/03/2016
Solvency Statement dated 22/03/16
dot icon23/03/2016
Resolutions
dot icon08/07/2015
Accounts for a dormant company made up to 2015-04-23
dot icon11/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon15/07/2014
Accounts for a dormant company made up to 2014-04-24
dot icon16/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-04-25
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon22/04/2013
Director's details changed for Martin Peter Dalby on 2013-04-17
dot icon22/04/2013
Director's details changed for Martin Peter Dalby on 2013-04-17
dot icon19/12/2012
Accounts for a dormant company made up to 2012-04-26
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon31/10/2011
Accounts for a dormant company made up to 2011-04-28
dot icon05/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon05/05/2011
Previous accounting period extended from 2010-12-31 to 2011-04-22
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon14/01/2010
Termination of appointment of Malcolm France as a director
dot icon13/01/2010
Appointment of Paul Inglett as a director
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 05/06/09; full list of members
dot icon15/06/2009
Secretary appointed rajbinder singh-dehal
dot icon15/06/2009
Appointment terminated secretary malcolm france
dot icon23/03/2009
Secretary appointed malcolm ronald france
dot icon20/03/2009
Appointment terminated secretary timothy parker
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon27/02/2008
Secretary's change of particulars / timothy parker / 01/02/2008
dot icon27/07/2007
Resolutions
dot icon18/07/2007
Location of register of members
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon28/06/2007
Location of debenture register
dot icon27/06/2007
Director's particulars changed
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/05/2007
Declaration of assistance for shares acquisition
dot icon30/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon29/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon19/03/2007
Registered office changed on 19/03/07 from: 40 berkeley square, london, W1J 5AL
dot icon16/03/2007
Secretary resigned;director resigned
dot icon10/01/2007
New director appointed
dot icon29/12/2006
New secretary appointed
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Return made up to 05/06/06; full list of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: 135 bishopsgate, london, EC2M 3UR
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon19/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
Location of register of members
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Registered office changed on 20/02/06 from: beechwood place, thame business park wenman road, thame, OX9 3XA
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon10/06/2005
Return made up to 05/06/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/06/2004
Return made up to 05/06/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: 4TH floor watson house, 54 baker street, london, W1U 1FB
dot icon13/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 05/06/03; full list of members
dot icon07/03/2003
Accounting reference date shortened from 22/04/03 to 31/12/02
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon27/02/2003
Group of companies' accounts made up to 2002-04-22
dot icon21/02/2003
New director appointed
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Registered office changed on 25/11/02 from: kirklington road, eakring, newark, nottinghamshire NG22 0DZ
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon15/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 05/06/02; full list of members
dot icon14/08/2002
Director's particulars changed
dot icon09/07/2002
Secretary's particulars changed
dot icon18/02/2002
Group of companies' accounts made up to 2001-04-22
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
New secretary appointed
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon27/10/2001
Declaration of assistance for shares acquisition
dot icon27/10/2001
Declaration of assistance for shares acquisition
dot icon27/10/2001
Declaration of assistance for shares acquisition
dot icon27/10/2001
Declaration of assistance for shares acquisition
dot icon26/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon04/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
Resolutions
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Accounting reference date shortened from 30/04/01 to 22/04/01
dot icon05/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
New secretary appointed
dot icon20/08/2001
Return made up to 05/06/01; full list of members
dot icon03/08/2001
New director appointed
dot icon13/07/2001
Memorandum and Articles of Association
dot icon13/07/2001
Ad 28/06/01--------- £ si [email protected]=200 £ ic 575000/575200
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon31/05/2001
Statement of affairs
dot icon31/05/2001
Ad 07/03/01--------- £ si [email protected]=1 £ ic 574999/575000
dot icon25/05/2001
Registered office changed on 25/05/01 from: 9 cheapside, london, EC2V 6AB
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon04/04/2001
Ad 06/03/01--------- £ si 479999@1=479999 £ si [email protected]=94999 £ ic 1/574999
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon20/03/2001
Particulars of mortgage/charge
dot icon19/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon12/03/2001
Nc inc already adjusted 01/03/01
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Secretary resigned;director resigned
dot icon12/03/2001
Director resigned
dot icon01/03/2001
Certificate of change of name
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
24/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/04/2025
dot iconNext account date
22/04/2026
dot iconNext due on
22/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinlay, Colin Grant
Director
03/07/2017 - Present
63
Jamieson, Katrina
Director
12/12/2022 - Present
50
Dalby, Martin Peter
Director
19/04/2007 - 27/06/2025
64
Singh-Dehal, Rajbinder
Secretary
07/06/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CARP (UK) 1 LIMITED

CARP (UK) 1 LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP. There are currently 3 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 CARP (UK) 1 LIMITED?

toggle

CARP (UK) 1 LIMITED is currently Active. It was registered on 05/06/2000 .

Where is CARP (UK) 1 LIMITED located?

toggle

CARP (UK) 1 LIMITED is registered at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP.

What does CARP (UK) 1 LIMITED do?

toggle

CARP (UK) 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARP (UK) 1 LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-04-24.