CARPENTER OAK LTD

Register to unlock more data on OkredoRegister

CARPENTER OAK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081323

Incorporation date

02/10/2000

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 02/10/2000)
dot icon13/03/2026
Appointment of Mrs Nicola Hayley Davies as a secretary on 2025-11-12
dot icon13/03/2026
Termination of appointment of Lee Anthony Manning as a director on 2026-02-25
dot icon09/03/2026
Termination of appointment of John Arthur Lewis as a secretary on 2026-03-05
dot icon18/02/2026
Registered office address changed from The Framing Yard East Cornworthy Totnes Devon TQ9 7HF to The Old Mill Buildings Buckfast Abbey Buckfastleigh Devon TQ11 0EE on 2026-02-18
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Satisfaction of charge 040813230004 in full
dot icon06/03/2024
Termination of appointment of Charles Creswell 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 icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon27/09/2023
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 icon01/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon17/03/2021
Secretary's details changed for Mr John Arthur Lewis on 2021-03-16
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon18/09/2019
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 icon15/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon28/08/2018
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 icon21/02/2018
Resolutions
dot icon06/02/2018
Termination of appointment of Stuart John Voaden as a director on 2018-01-30
dot icon20/01/2018
Registration of charge 040813230004, created on 2018-01-19
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon05/10/2017
Change of details for Mkm (Uk) Limited as a person with significant control on 2017-09-30
dot icon22/08/2017
Appointment of Mr John Arthur Lewis as a secretary on 2017-08-22
dot icon22/08/2017
Termination of appointment of Nicholas John Sheppard as a secretary on 2017-08-22
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Satisfaction of charge 2 in full
dot icon06/12/2016
Satisfaction of charge 3 in full
dot icon28/10/2016
Appointment of Mr Charles Creswell Brentnall as a director on 2016-05-27
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Statement of capital on 2016-01-15
dot icon15/01/2016
Solvency Statement dated 18/12/15
dot icon15/01/2016
Resolutions
dot icon29/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/10/2013
Appointment of Mr Nicholas John Sheppard as a secretary
dot icon30/10/2013
Termination of appointment of Lee Manning as a secretary
dot icon30/10/2013
Appointment of Mr Nicholas John Sheppard as a secretary
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mr Lee Anthony Manning on 2012-09-03
dot icon10/10/2012
Director's details changed for Mr Stuart Voaden on 2012-01-01
dot icon10/10/2012
Secretary's details changed for Mr Lee Anthony Manning on 2012-09-02
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Stuart Voaden on 2009-12-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Lee Anthony Manning on 2009-10-05
dot icon16/10/2009
Director's details changed for Adam James Christopher Milton on 2009-10-05
dot icon16/10/2009
Director's details changed for Mr Stuart Voaden on 2009-10-05
dot icon16/10/2009
Director's details changed for Paul Kirkup on 2009-10-05
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Director appointed mr stuart voaden
dot icon19/11/2008
Return made up to 02/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 02/10/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 02/10/06; full list of members
dot icon16/08/2006
Declaration of assistance for shares acquisition
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Director resigned
dot icon25/07/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon10/11/2005
Return made up to 02/10/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 02/10/04; full list of members
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon15/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Ad 11/03/03--------- £ si 250@1
dot icon25/11/2003
Return made up to 02/10/03; full list of members
dot icon29/04/2003
Nc inc already adjusted 11/03/03
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon25/03/2003
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Particulars of mortgage/charge
dot icon03/10/2002
Return made up to 02/10/02; full list of members
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon12/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/06/2002
Secretary resigned;director resigned
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon27/10/2001
Return made up to 02/10/01; full list of members
dot icon14/06/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
Director resigned
dot icon21/12/2000
Memorandum and Articles of Association
dot icon18/12/2000
Certificate of change of name
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon02/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

51
2022
change arrow icon+4.74 % *

* during past year

Cash in Bank

£1,354,028.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
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
41
338.53K
-
0.00
1.29M
-
2022
51
595.74K
-
0.00
1.35M
-
2022
51
595.74K
-
0.00
1.35M
-

Employees

2022

Employees

51 Ascended24 % *

Net Assets(GBP)

595.74K £Ascended75.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended4.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copley-Wilkins, Luke Thomas
Director
24/07/2018 - Present
9
Davies, Nicola Hayley
Secretary
12/11/2025 - Present
-
Lewis, John Arthur
Secretary
22/08/2017 - 05/03/2026
-
Voaden, Stuart John
Director
01/06/2009 - 30/01/2018
3
Milton, Adam James Christopher
Secretary
01/06/2002 - 01/08/2004
-

Persons with Significant Control

0

No PSC data available.

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 LTD

CARPENTER OAK LTD is an(a) Active company incorporated on 02/10/2000 with the registered office located at The Old Mill Buildings, Buckfast Abbey, Buckfastleigh, Devon TQ11 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER OAK LTD?

toggle

CARPENTER OAK LTD is currently Active. It was registered on 02/10/2000 .

Where is CARPENTER OAK LTD located?

toggle

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

What does CARPENTER OAK LTD do?

toggle

CARPENTER OAK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CARPENTER OAK LTD have?

toggle

CARPENTER OAK LTD had 51 employees in 2022.

What is the latest filing for CARPENTER OAK LTD?

toggle

The latest filing was on 13/03/2026: Appointment of Mrs Nicola Hayley Davies as a secretary on 2025-11-12.