CARPENTER INVESTMENTS BRUNSWICK PARK LTD

Register to unlock more data on OkredoRegister

CARPENTER INVESTMENTS BRUNSWICK PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232170

Incorporation date

11/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon16/06/2025
Notification of Carpenter Investments Ltd as a person with significant control on 2016-04-07
dot icon16/06/2025
Cessation of David Charles Brewitt as a person with significant control on 2016-04-07
dot icon16/06/2025
Cessation of Alan James Beer as a person with significant control on 2016-04-07
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon14/02/2023
Satisfaction of charge 042321700010 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon16/11/2021
Registration of charge 042321700010, created on 2021-11-16
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon30/05/2017
Unaudited abridged accounts made up to 2016-08-31
dot icon30/05/2017
Unaudited abridged accounts made up to 2015-12-31
dot icon23/03/2017
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon22/03/2017
Current accounting period shortened from 2016-06-29 to 2015-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon28/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-11
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2014
Previous accounting period shortened from 2014-12-30 to 2014-06-30
dot icon19/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon09/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon28/03/2014
Certificate of change of name
dot icon22/07/2013
Auditor's resignation
dot icon17/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon29/05/2013
Registration of charge 042321700009
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 11/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2008
Return made up to 11/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2007
Return made up to 11/06/07; full list of members
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 11/06/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 11/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/02/2005
Registered office changed on 17/02/05 from: 6 townfield road, west kirby, wirral, merseyside CH48 7EZ
dot icon17/02/2005
Return made up to 11/06/04; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/09/2003
Return made up to 11/06/03; full list of members
dot icon30/04/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Certificate of change of name
dot icon17/09/2002
Return made up to 11/06/02; full list of members
dot icon11/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.74 % *

* during past year

Cash in Bank

£3,378.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.34K
-
0.00
103.54K
-
2022
0
29.19K
-
0.00
3.38K
-
2022
0
29.19K
-
0.00
3.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.19K £Descended-75.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.38K £Descended-96.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beer, Alan James
Director
11/06/2001 - Present
77
Mr David Charles Brewitt
Director
11/06/2001 - Present
78

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPENTER INVESTMENTS BRUNSWICK PARK LTD

CARPENTER INVESTMENTS BRUNSWICK PARK LTD is an(a) Active company incorporated on 11/06/2001 with the registered office located at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER INVESTMENTS BRUNSWICK PARK LTD?

toggle

CARPENTER INVESTMENTS BRUNSWICK PARK LTD is currently Active. It was registered on 11/06/2001 .

Where is CARPENTER INVESTMENTS BRUNSWICK PARK LTD located?

toggle

CARPENTER INVESTMENTS BRUNSWICK PARK LTD is registered at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW.

What does CARPENTER INVESTMENTS BRUNSWICK PARK LTD do?

toggle

CARPENTER INVESTMENTS BRUNSWICK PARK LTD 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 INVESTMENTS BRUNSWICK PARK LTD?

toggle

The latest filing was on 16/06/2025: Notification of Carpenter Investments Ltd as a person with significant control on 2016-04-07.