CARPENTER-HEPTON LIMITED

Register to unlock more data on OkredoRegister

CARPENTER-HEPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11913855

Incorporation date

29/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakview 5 Peel Hall Park, Ashton Hayes, Chester CH3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2019)
dot icon22/04/2026
Notification of Matthew Richard Stacey as a person with significant control on 2025-09-11
dot icon20/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon20/04/2026
Notification of Joanna Weina Stacey as a person with significant control on 2025-09-11
dot icon20/04/2026
Notification of Lisa Jayne Tucker as a person with significant control on 2025-09-11
dot icon20/04/2026
Notification of Robert David Tucker as a person with significant control on 2025-09-11
dot icon20/04/2026
Cessation of Shirley Margaret Timmerman as a person with significant control on 2025-09-11
dot icon01/10/2025
Resolutions
dot icon29/09/2025
Change of share class name or designation
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon10/09/2025
Statement by Directors
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Solvency Statement dated 10/09/25
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon19/03/2025
Director's details changed for Mrs Joanna Weina Stacey on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Mark Jan Timmerman on 2025-03-19
dot icon23/07/2024
Registered office address changed from West Lancs Technology Management Centre White Moss Business Park Moss Lane View Skelmersdale United Kingdom WN8 9TN United Kingdom to Oakview 5 Peel Hall Park Ashton Hayes Chester CH3 8AZ on 2024-07-23
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Mrs Joanna Weina Stacey on 2024-06-06
dot icon04/06/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon04/04/2024
Termination of appointment of Klaas Timmerman as a director on 2024-03-21
dot icon04/04/2024
Cessation of Klaas Timmerman as a person with significant control on 2024-03-21
dot icon15/03/2024
Appointment of Mrs Lisa Jayne Tucker as a director on 2024-03-12
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon31/01/2023
Appointment of Mrs Joanna Weina Stacey as a director on 2023-01-30
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/05/2022
Change of details for Mr Klaas Timmerman as a person with significant control on 2019-03-29
dot icon17/05/2022
Notification of Shirley Margaret Timmerman as a person with significant control on 2019-03-29
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/03/2020
Previous accounting period extended from 2019-07-20 to 2019-12-31
dot icon19/08/2019
Resolutions
dot icon16/08/2019
Particulars of variation of rights attached to shares
dot icon16/08/2019
Change of share class name or designation
dot icon24/06/2019
Resolutions
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon21/06/2019
Particulars of variation of rights attached to shares
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon21/06/2019
Change of share class name or designation
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon02/04/2019
Appointment of Mr Mark Timmerman as a director on 2019-03-29
dot icon29/03/2019
Current accounting period shortened from 2020-03-31 to 2019-07-20
dot icon29/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
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

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
Timmerman, Klaas
Director
29/03/2019 - 21/03/2024
21
Stacey, Joanna Weina
Director
30/01/2023 - Present
3
Timmerman, Mark Jan
Director
29/03/2019 - Present
15
Mrs Lisa Jayne Tucker
Director
12/03/2024 - Present
-

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 CARPENTER-HEPTON LIMITED

CARPENTER-HEPTON LIMITED is an(a) Active company incorporated on 29/03/2019 with the registered office located at Oakview 5 Peel Hall Park, Ashton Hayes, Chester CH3 8AZ. 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 CARPENTER-HEPTON LIMITED?

toggle

CARPENTER-HEPTON LIMITED is currently Active. It was registered on 29/03/2019 .

Where is CARPENTER-HEPTON LIMITED located?

toggle

CARPENTER-HEPTON LIMITED is registered at Oakview 5 Peel Hall Park, Ashton Hayes, Chester CH3 8AZ.

What does CARPENTER-HEPTON LIMITED do?

toggle

CARPENTER-HEPTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARPENTER-HEPTON LIMITED?

toggle

The latest filing was on 22/04/2026: Notification of Matthew Richard Stacey as a person with significant control on 2025-09-11.