CARPENTER DAVIES PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CARPENTER DAVIES PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05553127

Incorporation date

02/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Hall Square, Denbigh, Denbighshire LL16 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon05/01/2026
Change of details for Mr Ian Andrew Carpenter as a person with significant control on 2026-01-05
dot icon05/01/2026
Change of details for Carpenter Davies Partnership Holdings Limited as a person with significant control on 2026-01-05
dot icon09/12/2025
Director's details changed for Mr Nathan Shakes on 2025-12-09
dot icon09/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Director's details changed for Mr Ian Andrew Fitton-Carpenter on 2025-05-23
dot icon23/05/2025
Director's details changed for Mrs Tessa Katherine Fitton-Carpenter on 2025-05-23
dot icon23/05/2025
Director's details changed for Mr Ian Andrew Fitton-Carpenter on 2025-05-23
dot icon23/05/2025
Director's details changed for Mr Ian Andrew Fitton-Carpenter on 2025-05-23
dot icon23/05/2025
Change of details for Mr Ian Andrew Carpenter as a person with significant control on 2025-05-23
dot icon27/02/2025
Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH to 6 Hall Square Denbigh Denbighshire LL16 3NU on 2025-02-27
dot icon26/11/2024
Termination of appointment of Geoffrey Graham as a secretary on 2024-11-21
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Appointment of Mr Nathan Shakes as a director on 2022-12-15
dot icon05/01/2023
Appointment of Mr Luke Reece as a director on 2022-12-15
dot icon05/01/2023
Appointment of Mrs Ceri Roberts as a director on 2022-12-15
dot icon05/01/2023
Appointment of Miss Victoria Louise Mcintyre as a director on 2022-12-15
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/01/2019
Resolutions
dot icon15/01/2019
Resolutions
dot icon14/01/2019
Notification of Carpenter Davies Partnership Holdings Limited as a person with significant control on 2018-12-17
dot icon14/01/2019
Cessation of Tessa Katherine Fitton-Carpenter as a person with significant control on 2018-12-17
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon21/11/2018
Notification of Tessa Katherine Fitton-Carpenter as a person with significant control on 2018-04-06
dot icon17/09/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Ian Andrew Carpenter on 2016-01-30
dot icon01/02/2016
Appointment of Mrs Tessa Katherine Fitton-Carpenter as a director on 2014-04-06
dot icon01/02/2016
Statement of capital following an allotment of shares on 2014-04-06
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon01/02/2013
Secretary's details changed for Mr Geoffrey Graham on 2012-06-01
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Ian Andrew Carpenter on 2010-01-30
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Secretary's change of particulars / geoffrey graham / 01/04/2008
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/09/2008
Return made up to 02/09/08; full list of members
dot icon06/09/2007
Return made up to 02/09/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 02/09/06; full list of members
dot icon02/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

8
2022
change arrow icon+237.62 % *

* during past year

Cash in Bank

£225,945.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
256.71K
-
0.00
66.92K
-
2022
8
517.75K
-
973.44K
225.95K
-
2022
8
517.75K
-
973.44K
225.95K
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

517.75K £Ascended101.69 % *

Total Assets(GBP)

-

Turnover(GBP)

973.44K £Ascended- *

Cash in Bank(GBP)

225.95K £Ascended237.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton-Carpenter, Ian Andrew
Director
02/09/2005 - Present
8
Mcintyre, Victoria Louise
Director
15/12/2022 - Present
1
Fitton-Carpenter, Tessa Katherine
Director
06/04/2014 - Present
6
Graham, Geoffrey
Secretary
02/09/2005 - 21/11/2024
19
Shakes, Nathan
Director
15/12/2022 - Present
2

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

117
BOULTBEE BROOKS LIMITEDShell Store Canary Drive, Rotherwas, Hereford HR2 6SR
Active

Category:

Mixed farming

Comp. code:

03733254

Reg. date:

16/03/1999

Turnover:

-

No. of employees:

8
DG GREEN WORKS (UTILITIES) LIMITED1st Floor, South Down House, Station Road, Petersfield, Hampshire GU32 3ET
Active

Category:

Silviculture and other forestry activities

Comp. code:

09742230

Reg. date:

20/08/2015

Turnover:

-

No. of employees:

8
BAMFORD PRINT LIMITEDUnit 5 Cowburn Street, Heywood, Lancashire OL10 2AJ
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

07332583

Reg. date:

02/08/2010

Turnover:

-

No. of employees:

8
FINCH SIGNS LTDUnit 18a New Barn Farm, Brick Kiln Road Raunds, Wellingborough, Northamptonshire NN9 6HY
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

07540285

Reg. date:

23/02/2011

Turnover:

-

No. of employees:

10
PBI ENGINEERING LTD5 Highthorne Green, Royton, Oldham, Lancashire OL2 5US
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06749140

Reg. date:

14/11/2008

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARPENTER DAVIES PARTNERSHIP LIMITED

CARPENTER DAVIES PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at 6 Hall Square, Denbigh, Denbighshire LL16 3NU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER DAVIES PARTNERSHIP LIMITED?

toggle

CARPENTER DAVIES PARTNERSHIP LIMITED is currently Active. It was registered on 02/09/2005 .

Where is CARPENTER DAVIES PARTNERSHIP LIMITED located?

toggle

CARPENTER DAVIES PARTNERSHIP LIMITED is registered at 6 Hall Square, Denbigh, Denbighshire LL16 3NU.

What does CARPENTER DAVIES PARTNERSHIP LIMITED do?

toggle

CARPENTER DAVIES PARTNERSHIP LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does CARPENTER DAVIES PARTNERSHIP LIMITED have?

toggle

CARPENTER DAVIES PARTNERSHIP LIMITED had 8 employees in 2022.

What is the latest filing for CARPENTER DAVIES PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/01/2026: Change of details for Mr Ian Andrew Carpenter as a person with significant control on 2026-01-05.