CARPENTER HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CARPENTER HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09055649

Incorporation date

23/05/2014

Size

Group

Contacts

Registered address

Registered address

Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon29/04/2026
Appointment of Mr Michael James Owen as a director on 2026-04-22
dot icon29/04/2026
Appointment of Mr Simon Ray Dodd as a director on 2026-04-22
dot icon29/04/2026
Appointment of Ms Séverine Pascale Béquin as a secretary on 2026-04-22
dot icon29/04/2026
Termination of appointment of Brian Jonathan Magnus as a director on 2026-04-22
dot icon29/04/2026
Termination of appointment of Callum Wilkie as a director on 2026-04-22
dot icon29/04/2026
Registered office address changed from 20 Bentinck Street London W1U 2EU to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2026-04-29
dot icon15/09/2025
Group of companies' accounts made up to 2024-12-29
dot icon09/07/2025
Confirmation statement made on 2025-05-20 with updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/07/2024
Termination of appointment of Stefan Richard Turnbull as a director on 2024-06-28
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon12/12/2023
Termination of appointment of Manjit Dale as a director on 2023-12-08
dot icon17/10/2023
Amended group of companies' accounts made up to 2023-01-01
dot icon12/10/2023
Group of companies' accounts made up to 2023-01-01
dot icon20/07/2023
Termination of appointment of Stephen James Robertson as a director on 2022-09-13
dot icon02/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon01/03/2022
Certificate of change of name
dot icon29/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr Callum Wilkie as a director on 2021-08-21
dot icon22/07/2021
Termination of appointment of Jeremy Paul Marcel Parisot as a director on 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon29/02/2016
Sub-division of shares on 2015-11-26
dot icon04/02/2016
Appointment of Mr Stefan Richard Turnbull as a director on 2015-11-30
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Blair John Thompson as a director on 2015-11-30
dot icon15/12/2015
Appointment of Mr Jeremy Paul Marcel Parisot as a director on 2015-11-12
dot icon15/12/2015
Appointment of Mr Brian Jonathan Magnus as a director on 2015-11-12
dot icon16/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/01/2015
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon29/08/2014
Director's details changed for Mr Blair John Thompson on 2014-08-18
dot icon28/08/2014
Director's details changed for Mr Manjit Dale on 2014-08-18
dot icon28/08/2014
Director's details changed for Mr Stephen James Robertson on 2014-08-18
dot icon28/08/2014
Registered office address changed from 20 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 2014-08-28
dot icon28/08/2014
Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to 20 Bentinck Street London W1U 2EU on 2014-08-28
dot icon23/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magnus, Brian Jonathan
Director
12/11/2015 - Present
35
Wilkie, Callum
Director
21/08/2021 - Present
2
Dale, Manjit
Director
23/05/2014 - 08/12/2023
143
Robertson, Stephen James
Director
23/05/2014 - 13/09/2022
78
Turnbull, Stefan Richard
Director
30/11/2015 - 28/06/2024
51

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARPENTER HOLDCO LIMITED

CARPENTER HOLDCO LIMITED is an(a) Active company incorporated on 23/05/2014 with the registered office located at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ. There are currently 2 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 HOLDCO LIMITED?

toggle

CARPENTER HOLDCO LIMITED is currently Active. It was registered on 23/05/2014 .

Where is CARPENTER HOLDCO LIMITED located?

toggle

CARPENTER HOLDCO LIMITED is registered at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ.

What does CARPENTER HOLDCO LIMITED do?

toggle

CARPENTER HOLDCO LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CARPENTER HOLDCO LIMITED?

toggle

The latest filing was on 29/04/2026: Appointment of Mr Michael James Owen as a director on 2026-04-22.