CARPENTER & PATERSON LIMITED

Register to unlock more data on OkredoRegister

CARPENTER & PATERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00559771

Incorporation date

07/01/1956

Size

Full

Contacts

Registered address

Registered address

Crown Works, Henfaes Lane, Welshpool, Powys SY21 7BECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1956)
dot icon01/04/2026
Appointment of Mr Stuart Andrew Richards as a secretary on 2026-04-01
dot icon01/04/2026
Termination of appointment of Kevin Paul Edwards as a secretary on 2026-04-01
dot icon28/02/2026
Memorandum and Articles of Association
dot icon28/02/2026
Memorandum and Articles of Association
dot icon28/02/2026
Resolutions
dot icon28/02/2026
Resolutions
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Solvency Statement dated 13/02/26
dot icon13/02/2026
Statement by Directors
dot icon13/02/2026
Statement of capital on 2026-02-13
dot icon03/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Registered office address changed from Crown Works Henfaes Lane Welshpool Powys SY21 7BQ to Crown Works Henfaes Lane Welshpool Powys SY21 7BE on 2025-07-18
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon04/11/2022
Cessation of Neil Andrew Spiers as a person with significant control on 2016-08-01
dot icon04/11/2022
Cessation of Kevin Paul Edwards as a person with significant control on 2016-08-01
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon20/10/2021
Cessation of John Sydney Lee as a person with significant control on 2021-10-20
dot icon20/10/2021
Termination of appointment of John Sydney Lee as a director on 2021-10-20
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Appointment of Mr Kevin Paul Edwards as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr Neil Andrew Spiers as a director on 2016-08-01
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon03/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon03/08/2015
Registration of charge 005597710012, created on 2015-07-31
dot icon03/08/2015
Registration of charge 005597710013, created on 2015-07-31
dot icon21/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon11/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon01/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Jonathan Antony Lee on 2012-09-30
dot icon16/11/2012
Director's details changed for Mr John Sydney Lee on 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon07/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/07/2012
Appointment of Mr Kevin Paul Edwards as a secretary
dot icon24/07/2012
Termination of appointment of Jonathan Lee as a secretary
dot icon27/02/2012
Statement of company's objects
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon27/02/2012
Change of share class name or designation
dot icon27/02/2012
Particulars of variation of rights attached to shares
dot icon27/02/2012
Resolutions
dot icon26/01/2012
Duplicate mortgage certificatecharge no:10
dot icon19/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/02/2010
Termination of appointment of Richard Macdonald as a director
dot icon15/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon15/10/2009
Director's details changed for Richard Ronald Gorton Macdonald on 2009-10-01
dot icon15/10/2009
Director's details changed for John Sydney Lee on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Jonathan Antony Lee on 2009-10-01
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 10/10/08; full list of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Return made up to 10/10/07; full list of members
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 10/10/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 10/10/05; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 10/10/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon31/10/2003
Return made up to 10/10/03; full list of members
dot icon06/09/2003
New secretary appointed
dot icon06/09/2003
Secretary resigned;director resigned
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Particulars of mortgage/charge
dot icon04/11/2002
Return made up to 10/10/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 10/10/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon08/11/2000
Return made up to 10/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Director resigned
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
Return made up to 10/10/99; full list of members
dot icon12/11/1998
Director resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 10/10/98; no change of members
dot icon28/10/1997
Return made up to 10/10/97; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Return made up to 10/10/96; full list of members
dot icon13/10/1995
Return made up to 10/10/95; no change of members
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Return made up to 10/10/94; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Return made up to 10/10/93; full list of members
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Declaration of assistance for shares acquisition
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon18/11/1992
Director resigned
dot icon18/11/1992
Director resigned
dot icon12/11/1992
Particulars of mortgage/charge
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 10/10/92; no change of members
dot icon21/09/1992
New director appointed
dot icon07/03/1992
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon15/11/1991
Return made up to 10/10/91; no change of members
dot icon02/01/1991
Particulars of mortgage/charge
dot icon21/12/1990
Particulars of mortgage/charge
dot icon24/11/1990
Declaration of satisfaction of mortgage/charge
dot icon24/11/1990
Declaration of satisfaction of mortgage/charge
dot icon02/11/1990
Return made up to 10/10/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Particulars of mortgage/charge
dot icon25/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
New director appointed
dot icon02/03/1990
Resolutions
dot icon19/02/1990
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 11/10/89; full list of members
dot icon27/06/1989
Director resigned
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon31/10/1988
Return made up to 11/10/88; full list of members
dot icon19/07/1988
Director resigned
dot icon18/01/1988
Declaration of satisfaction of mortgage/charge
dot icon06/11/1987
Return made up to 14/10/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon11/08/1987
New director appointed
dot icon13/07/1987
Director resigned
dot icon01/07/1987
Secretary resigned;director resigned
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 22/09/86; full list of members
dot icon07/01/1956
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

108
2022
change arrow icon-55.54 % *

* during past year

Cash in Bank

£294,839.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
6.96M
-
0.00
663.20K
-
2022
108
7.18M
-
8.14M
294.84K
-
2022
108
7.18M
-
8.14M
294.84K
-

Employees

2022

Employees

108 Descended-4 % *

Net Assets(GBP)

7.18M £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

8.14M £Ascended- *

Cash in Bank(GBP)

294.84K £Descended-55.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Jonathan Antony
Director
18/11/1992 - Present
7
Edwards, Kevin Paul
Secretary
24/07/2012 - 01/04/2026
-
Richards, Stuart Andrew
Secretary
01/04/2026 - Present
-
Edwards, Kevin Paul
Director
01/08/2016 - Present
2
Spiers, Neil Andrew
Director
01/08/2016 - Present
1

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPENTER & PATERSON LIMITED

CARPENTER & PATERSON LIMITED is an(a) Active company incorporated on 07/01/1956 with the registered office located at Crown Works, Henfaes Lane, Welshpool, Powys SY21 7BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 108 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER & PATERSON LIMITED?

toggle

CARPENTER & PATERSON LIMITED is currently Active. It was registered on 07/01/1956 .

Where is CARPENTER & PATERSON LIMITED located?

toggle

CARPENTER & PATERSON LIMITED is registered at Crown Works, Henfaes Lane, Welshpool, Powys SY21 7BE.

What does CARPENTER & PATERSON LIMITED do?

toggle

CARPENTER & PATERSON LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CARPENTER & PATERSON LIMITED have?

toggle

CARPENTER & PATERSON LIMITED had 108 employees in 2022.

What is the latest filing for CARPENTER & PATERSON LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Stuart Andrew Richards as a secretary on 2026-04-01.