CARPENTER OAK & WOODLAND CO. LTD

Register to unlock more data on OkredoRegister

CARPENTER OAK & WOODLAND CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204284

Incorporation date

10/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill Buildings, Buckfast Abbey, Buckfastleigh, Devon TQ11 0EECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1987)
dot icon13/03/2026
Termination of appointment of Lee Anthony Manning as a director on 2026-02-25
dot icon18/02/2026
Registered office address changed from The Framin the Framing Yard East Cornworthy Totnes Devon TQ9 7HF United Kingdom to The Old Mill Buildings Buckfast Abbey Buckfastleigh Devon TQ11 0EE on 2026-02-18
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon06/03/2024
Termination of appointment of Charley Brentnall as a director on 2024-02-24
dot icon31/01/2024
Director's details changed for Mr Luke Thomas Copley-Wilkins on 2024-01-31
dot icon03/10/2023
Termination of appointment of Adam James Christopher Milton as a director on 2023-09-18
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Registered office address changed from Hall Farm, Thickwood Lane Colerne,Nr.Chippenham Wiltshire SN14 8BE to The Framin the Framing Yard East Cornworthy Totnes Devon TQ9 7HF on 2020-11-05
dot icon04/05/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Paul Kirkup as a director on 2019-07-16
dot icon09/07/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Appointment of Mr Luke Thomas Copley-Wilkins as a director on 2018-07-24
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon06/02/2018
Termination of appointment of Stuart Voaden as a director on 2018-01-30
dot icon05/10/2017
Notification of Employee Owners Group Limited as a person with significant control on 2017-09-30
dot icon05/10/2017
Withdrawal of a person with significant control statement on 2017-10-05
dot icon05/10/2017
Termination of appointment of Nicholas John Sheppard as a secretary on 2017-09-30
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/05/2017
Appointment of Mr Nicholas John Sheppard as a secretary on 2017-05-15
dot icon16/05/2017
Appointment of Mr Paul Kirkup as a director on 2017-05-15
dot icon16/05/2017
Appointment of Mr Adam James Christopher Milton as a director on 2017-05-15
dot icon16/05/2017
Appointment of Mr Stuart Voaden as a director on 2017-05-15
dot icon14/11/2016
Termination of appointment of Christian John Holland as a secretary on 2016-11-14
dot icon14/11/2016
Termination of appointment of Piers Sweetingham as a director on 2016-11-01
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon16/05/2016
Appointment of Mr Lee Anthony Manning as a director on 2016-04-28
dot icon16/05/2016
Appointment of Mr Piers Sweetingham as a director on 2016-04-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Peter Charles Randall-Page as a director on 2014-09-23
dot icon24/09/2014
Termination of appointment of Paul Kersey as a director on 2014-09-23
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Termination of appointment of Andrew John Parker as a director on 2014-08-07
dot icon08/08/2014
Termination of appointment of Timothy John Burrell as a director on 2014-08-07
dot icon25/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Peter Charles Randall-Page as a director
dot icon29/07/2013
Appointment of Mr Charley Brentnall as a director
dot icon26/07/2013
Appointment of Director Paul Kersey as a director
dot icon05/07/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Christian Holland as a director
dot icon31/08/2012
Accounts for a small company made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/04/2012
Director's details changed for Andrew John Parker on 2012-04-18
dot icon12/07/2011
Accounts for a small company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon13/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/08/2010
Termination of appointment of Matthew Dunwell as a director
dot icon12/08/2010
Termination of appointment of Charles Brentnall as a director
dot icon01/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon01/07/2010
Director's details changed for Mr Christian John Holland on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Charles Creswell Brentnall on 2009-10-01
dot icon01/07/2010
Director's details changed for Timothy John Burrell on 2009-10-01
dot icon01/07/2010
Director's details changed for Andrew John Parker on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Matthew Stephen Dunwell on 2009-10-01
dot icon01/07/2010
Register inspection address has been changed
dot icon25/06/2009
Return made up to 10/05/09; full list of members
dot icon23/06/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Director appointed mr matt dunwell
dot icon25/09/2008
Return made up to 10/05/08; full list of members
dot icon01/09/2008
Accounts for a small company made up to 2007-12-31
dot icon08/05/2008
Director and secretary's change of particulars / christian holland / 08/05/2008
dot icon08/04/2008
Secretary appointed director christian john holland
dot icon08/04/2008
Director appointed director christian john holland
dot icon07/04/2008
Appointment terminated secretary timothy burrell
dot icon26/10/2007
Director resigned
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 10/05/07; full list of members
dot icon16/03/2007
New director appointed
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 10/05/06; full list of members
dot icon17/05/2006
Ad 01/01/06-31/03/06 £ si [email protected]=80 £ ic 1519/1599
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/07/2005
Ad 01/04/05-01/04/05 £ si [email protected]=619
dot icon04/07/2005
Return made up to 10/05/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Director resigned
dot icon10/06/2004
Return made up to 10/05/04; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Director resigned
dot icon19/05/2003
Return made up to 10/05/03; full list of members
dot icon13/03/2003
New secretary appointed;new director appointed
dot icon13/03/2003
Secretary resigned;director resigned
dot icon13/03/2003
New director appointed
dot icon16/06/2002
Accounts for a small company made up to 2001-12-31
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon30/05/2001
Return made up to 10/05/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
New director appointed
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Conve 31/12/00
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon26/05/2000
New director appointed
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/2000
Return made up to 10/05/00; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1999
Return made up to 10/05/99; no change of members
dot icon01/03/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon10/11/1998
Secretary's particulars changed
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon15/05/1998
Return made up to 10/05/98; no change of members
dot icon13/01/1998
New director appointed
dot icon09/07/1997
Accounts for a small company made up to 1996-12-31
dot icon15/05/1997
Return made up to 10/05/97; full list of members
dot icon26/02/1997
New director appointed
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon29/04/1996
Return made up to 10/05/96; no change of members
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon10/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
Return made up to 10/05/94; full list of members
dot icon16/08/1993
Accounts for a small company made up to 1992-12-31
dot icon30/04/1993
Return made up to 10/05/93; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1991-12-31
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Return made up to 10/05/92; no change of members
dot icon12/11/1991
Accounts for a small company made up to 1990-12-31
dot icon19/07/1991
Return made up to 10/05/91; full list of members
dot icon23/11/1990
Accounts for a small company made up to 1989-12-31
dot icon23/11/1990
Return made up to 04/10/90; full list of members
dot icon30/03/1990
Director resigned
dot icon22/05/1989
Return made up to 10/05/89; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1988-12-31
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon16/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
New secretary appointed
dot icon29/11/1988
Registered office changed on 29/11/88 from: cownham farm broadwell moreton on marsh glos GL56 0TT GL56 0TT
dot icon15/03/1988
Wd 11/02/88 ad 17/01/88--------- £ si 900@1=900 £ ic 2/902
dot icon17/02/1988
Accounting reference date notified as 31/12
dot icon04/01/1988
Registered office changed on 04/01/88 from: 197-199 city rd london EC1V 1JN
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1987
Incorporation
dot icon10/12/1987
Miscellaneous
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-2.37 % *

* during past year

Cash in Bank

£31,887.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.96K
-
0.00
32.66K
-
2022
0
103.09K
-
0.00
31.89K
-
2022
0
103.09K
-
0.00
31.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

103.09K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.89K £Descended-2.37 % *

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
Milton, Adam James Christopher
Director
15/05/2017 - 18/09/2023
6
Burrell, Timothy John
Director
18/02/2003 - 07/08/2014
11
Copley-Wilkins, Luke Thomas
Director
24/07/2018 - Present
9
Manning, Lee Anthony
Director
28/04/2016 - 25/02/2026
8
Burrell, Timothy John
Secretary
18/02/2003 - 17/03/2008
1

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 OAK & WOODLAND CO. LTD

CARPENTER OAK & WOODLAND CO. LTD is an(a) Active company incorporated on 10/12/1987 with the registered office located at The Old Mill Buildings, Buckfast Abbey, Buckfastleigh, Devon TQ11 0EE. There is currently 1 active director 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 OAK & WOODLAND CO. LTD?

toggle

CARPENTER OAK & WOODLAND CO. LTD is currently Active. It was registered on 10/12/1987 .

Where is CARPENTER OAK & WOODLAND CO. LTD located?

toggle

CARPENTER OAK & WOODLAND CO. LTD is registered at The Old Mill Buildings, Buckfast Abbey, Buckfastleigh, Devon TQ11 0EE.

What does CARPENTER OAK & WOODLAND CO. LTD do?

toggle

CARPENTER OAK & WOODLAND CO. LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CARPENTER OAK & WOODLAND CO. LTD?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Lee Anthony Manning as a director on 2026-02-25.