CARPENTER LIMITED

Register to unlock more data on OkredoRegister

CARPENTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00214781

Incorporation date

02/07/1926

Size

Full

Contacts

Registered address

Registered address

Dinting Lodge Industrial Estate, Glossop, Derbyshire SK13 6LECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1978)
dot icon23/02/2026
Full accounts made up to 2024-12-31
dot icon05/01/2026
Termination of appointment of Herbert Augustine Claiborne Iii as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr Peter Paul Muniz as a director on 2026-01-01
dot icon29/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon05/01/2025
Full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon04/06/2024
Appointment of Mr Alan Joseph Hibbert as a director on 2024-06-01
dot icon03/06/2024
Termination of appointment of David John Hulley as a director on 2024-05-31
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Notification of The Katharine Pauley Hickok Revocable Trust as a person with significant control on 2021-06-17
dot icon24/06/2021
Cessation of Pauley Trust Co.,Llc as a person with significant control on 2021-06-17
dot icon24/06/2021
Change of details for Sfp Trust Co.,Llc as a person with significant control on 2021-06-16
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon22/02/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Change of details for Sfp Trust Co.,Llc as a person with significant control on 2020-12-07
dot icon14/12/2020
Change of details for Pauley Trust Co.,Llc as a person with significant control on 2020-12-07
dot icon14/12/2020
Change of details for Sfp Trust Co.,Llc as a person with significant control on 2020-12-07
dot icon07/12/2020
Notification of Sfp Trust Co.,Llc as a person with significant control on 2020-11-20
dot icon07/12/2020
Notification of Pauley Trust Co.,Llc as a person with significant control on 2020-11-20
dot icon04/12/2020
Appointment of Mr Herbert Augustine Claiborne Iii as a director on 2020-11-20
dot icon04/12/2020
Cessation of Stanley Frank Pauley as a person with significant control on 2020-11-20
dot icon04/12/2020
Termination of appointment of Stanley Frank Pauley as a director on 2020-11-20
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/12/2019
Appointment of Mr Bradford Beauchamp as a director on 2019-07-01
dot icon19/12/2019
Termination of appointment of Jim Albert Hacker as a director on 2019-07-01
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon02/05/2017
Termination of appointment of Ian William Leicester as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr David John Hulley as a director on 2017-05-01
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Mr Stanley Frank Pauley on 2009-10-01
dot icon12/10/2009
Director's details changed for Jim Albert Hacker on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Brian Messer on 2009-10-01
dot icon12/10/2009
Director's details changed for Ian William Leicester on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Brian Messer on 2009-10-01
dot icon07/07/2009
Return made up to 10/06/09; full list of members
dot icon01/04/2009
Director appointed mr brian messer
dot icon01/04/2009
Appointment terminated director terence banner
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 10/06/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 10/06/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 10/06/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 10/06/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 10/06/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 10/06/03; full list of members
dot icon11/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 10/06/02; full list of members
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Declaration of assistance for shares acquisition
dot icon16/06/2002
Auditor's resignation
dot icon16/10/2001
Registered office changed on 16/10/01 from: bee mill shaw road royton oldham lancashire OL2 6EH
dot icon16/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 10/06/01; full list of members
dot icon22/09/2000
New director appointed
dot icon14/09/2000
Director resigned
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 10/06/00; full list of members
dot icon27/06/2000
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/2000
Application for reregistration from PLC to private
dot icon27/06/2000
Re-registration of Memorandum and Articles
dot icon27/06/2000
Resolutions
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 10/06/99; no change of members
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 10/06/98; full list of members
dot icon08/05/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon01/12/1997
Registered office changed on 01/12/97 from: dinting lodge ind estate glossop derbyshire SK13 9LE
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Return made up to 10/06/97; no change of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon12/07/1996
Return made up to 10/06/96; no change of members
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 10/06/95; full list of members
dot icon05/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Return made up to 10/06/94; no change of members
dot icon24/01/1994
Certificate of change of name
dot icon28/11/1993
Resolutions
dot icon30/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 19/06/93; no change of members
dot icon03/04/1993
Particulars of mortgage/charge
dot icon15/01/1993
Declaration of mortgage charge released/ceased
dot icon08/01/1993
Declaration of satisfaction of mortgage/charge
dot icon04/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Particulars of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 19/06/92; full list of members
dot icon03/04/1992
Full accounts made up to 1990-12-31
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Ad 18/02/92--------- £ si [email protected]=21800000 £ ic 4500401/26300401
dot icon27/02/1992
£ nc 4750000/26750000 18/02/92
dot icon24/02/1992
Ad 20/12/91--------- £ si [email protected]=1921692 £ ic 2578709/4500401
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
£ nc 3500000/4750000 20/12/91
dot icon24/01/1992
Director resigned;new director appointed
dot icon12/07/1991
Particulars of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Return made up to 19/06/91; no change of members
dot icon31/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Declaration of mortgage charge released/ceased
dot icon10/05/1991
Declaration of mortgage charge released/ceased
dot icon20/08/1990
Full group accounts made up to 1989-12-31
dot icon03/08/1990
Registered office changed on 03/08/90 from: spinners lane poynton cheshire SK12 1FF
dot icon13/07/1990
Memorandum and Articles of Association
dot icon13/07/1990
Resolutions
dot icon29/06/1990
Certificate of change of name
dot icon29/06/1990
Certificate of change of name
dot icon08/05/1990
Auditor's resignation
dot icon25/04/1990
Director resigned
dot icon25/04/1990
New director appointed
dot icon25/04/1990
Auditor's resignation
dot icon02/03/1990
Statement of affairs
dot icon02/03/1990
Ad 26/04/85--------- £ si [email protected]
dot icon27/02/1990
Ad 28/01/90--------- £ si [email protected]=120000 £ ic 2458709/2578709
dot icon25/01/1990
New director appointed
dot icon15/01/1990
Full group accounts made up to 1988-12-31
dot icon03/10/1989
Particulars of contract relating to shares
dot icon21/09/1989
Wd 15/09/89 ad 06/06/89--------- £ si [email protected]
dot icon20/09/1989
New director appointed
dot icon18/09/1989
Particulars of contract relating to shares
dot icon29/08/1989
Wd 22/08/89 ad 21/06/89--------- £ si [email protected]
dot icon17/08/1989
Return made up to 30/06/89; bulk list available separately
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon09/08/1989
£ nc 2500000/3500000
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Certificate of reduction of share premium
dot icon29/03/1989
Court order
dot icon15/03/1989
Particulars of contract relating to shares
dot icon15/02/1989
Wd 25/01/89 ad 21/12/88--------- £ si [email protected]=215000
dot icon04/01/1989
Particulars of mortgage/charge
dot icon03/01/1989
Registered office changed on 03/01/89 from: victoria house victoria street chadderton oldham OL9 ode
dot icon24/11/1988
Resolutions
dot icon14/11/1988
Wd 25/10/88 ad 12/09/88--------- £ si [email protected]=1720000
dot icon14/11/1988
Particulars of contract relating to shares
dot icon03/10/1988
Particulars of mortgage/charge
dot icon08/09/1988
Particulars of contract relating to shares
dot icon22/08/1988
New director appointed
dot icon22/08/1988
Full group accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 04/07/88; bulk list available separately
dot icon10/08/1988
Wd 21/06/88 ad 20/06/88--------- £ si [email protected]=36133
dot icon07/07/1988
Resolutions
dot icon11/11/1987
Wd 26/10/87 ad 28/09/87--------- premium £ si [email protected]=499941
dot icon09/11/1987
Nc inc already adjusted
dot icon09/11/1987
Resolutions
dot icon09/11/1987
Resolutions
dot icon06/09/1987
Return of allotments
dot icon21/08/1987
Return made up to 26/06/87; bulk list available separately
dot icon21/08/1987
Full group accounts made up to 1986-12-31
dot icon28/07/1987
Accounts made up to 1986-12-31
dot icon04/03/1987
Director resigned;new director appointed
dot icon22/01/1987
Director resigned;new director appointed
dot icon11/12/1986
New director appointed
dot icon29/11/1986
Registered office changed on 29/11/86 from: hollyville holmfirth road greenfield oldham OL3 7DR
dot icon10/10/1986
Director resigned
dot icon27/08/1986
Return made up to 07/07/86; full list of members
dot icon25/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon10/08/1984
Accounts made up to 1983-12-31
dot icon02/08/1983
Accounts made up to 1982-12-31
dot icon04/08/1981
Accounts made up to 1980-12-31
dot icon23/02/1980
Accounts made up to 1978-12-31
dot icon31/07/1978
Accounts made up to 1977-12-31

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
10/06/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacker, Jim Albert
Director
11/09/2000 - 01/07/2019
2
Claiborne Iii, Herbert Augustine
Director
20/11/2020 - 01/01/2026
1
Muniz, Peter Paul
Director
01/01/2026 - Present
5
Messer, Brian
Secretary
01/10/1998 - Present
1
Hibbert, Alan Joseph
Director
01/06/2024 - Present
2

Persons with Significant Control

1
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 LIMITED

CARPENTER LIMITED is an(a) Active company incorporated on 02/07/1926 with the registered office located at Dinting Lodge Industrial Estate, Glossop, Derbyshire SK13 6LE. There are currently 5 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 LIMITED?

toggle

CARPENTER LIMITED is currently Active. It was registered on 02/07/1926 .

Where is CARPENTER LIMITED located?

toggle

CARPENTER LIMITED is registered at Dinting Lodge Industrial Estate, Glossop, Derbyshire SK13 6LE.

What does CARPENTER LIMITED do?

toggle

CARPENTER LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CARPENTER LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2024-12-31.