CARPENTER PLANNING LTD

Register to unlock more data on OkredoRegister

CARPENTER PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515265

Incorporation date

20/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Robert Day Accountancy Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon26/02/2026
Appointment of Mr John Nicholas Bennell Carpenter as a director on 2026-02-24
dot icon19/01/2026
Director's details changed for Mr Joshua Nicholas Carpenter on 2026-01-19
dot icon17/12/2025
Change of details for Mr John Nicholas Carpenter as a person with significant control on 2025-12-01
dot icon15/12/2025
Micro company accounts made up to 2025-11-30
dot icon09/12/2025
Change of details for Mr John Nicholas Carpenter as a person with significant control on 2025-12-08
dot icon02/10/2025
Appointment of Mr Joshua Nicholas Carpenter as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of John Nicholas Carpenter as a director on 2025-10-01
dot icon21/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon06/02/2025
Micro company accounts made up to 2024-11-30
dot icon04/02/2025
Change of name notice
dot icon04/02/2025
Certificate of change of name
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-11-30
dot icon30/09/2023
Secretary's details changed for Mr John Nicholas Bennell Carpenter on 2023-09-29
dot icon29/09/2023
Registered office address changed from , Old Station Road Loughton, Essex, IG10 4PL, England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2023-09-29
dot icon29/09/2023
Director's details changed for Mrs Lucy Rebecca Carpenter on 2023-09-29
dot icon29/09/2023
Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 2023-09-29
dot icon29/09/2023
Change of details for Mr John Nicholas Carpenter as a person with significant control on 2023-09-29
dot icon20/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon11/08/2021
Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 2021-08-11
dot icon16/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon25/08/2020
Notification of John Nicholas Carpenter as a person with significant control on 2020-04-28
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon25/06/2020
Change of details for Mrs Lucy Rebecca Carpenter as a person with significant control on 2020-06-25
dot icon25/06/2020
Registered office address changed from , Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2020-06-25
dot icon06/05/2020
Appointment of Mr John Nicholas Carpenter as a director on 2020-04-30
dot icon26/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon21/08/2019
Registered office address changed from , the Manse 27, Bear Street, Nayland, Colchester, CO6 4HX, England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2019-08-21
dot icon10/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon01/08/2016
Director's details changed for Mrs Lucy Rebecca Carpenter on 2016-07-28
dot icon01/08/2016
Secretary's details changed for Mr John Nicholas Bennell Carpenter on 2016-07-28
dot icon01/08/2016
Registered office address changed from , Brook Cottage the Street, Lower Layham, Ipswich, IP7 5LZ, England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2016-08-01
dot icon23/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Director's details changed for Mrs Lucy Rebecca Carpenter on 2015-11-27
dot icon09/12/2015
Secretary's details changed for Mr John Nicholas Bennell Carpenter on 2015-11-27
dot icon09/12/2015
Registered office address changed from , Ash House Workhouse Hll, Boxted, Colchester, Essex, CO4 5TT to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2015-12-09
dot icon30/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/06/2010
Director's details changed for Mrs Lucy Rebecca Carpenter on 2010-06-28
dot icon10/06/2010
Registered office address changed from , 19 Church Street, Little Shelford, Cambridge, Cambs, CB22 5HG on 2010-06-10
dot icon09/06/2010
Secretary's details changed for Mr John Nicholas Bennell Carpenter on 2010-06-01
dot icon09/10/2009
Director's details changed for Lucy Rebecca Carpenter on 2009-07-30
dot icon09/10/2009
Secretary's details changed for John Nicholas Bennell Carpenter on 2009-07-30
dot icon09/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon12/08/2009
Registered office changed on 12/08/2009 from, 11 milliners way, bishop's stortford, hertfordshire, CM23 4GG
dot icon24/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/10/2008
Return made up to 20/08/08; no change of members
dot icon10/10/2008
Secretary's change of particulars / john carpenter / 31/07/2008
dot icon10/10/2008
Director's change of particulars / lucy carpenter / 31/07/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from, magdalen cottage rands road, high roding, dunmow, CM6 1NH
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/10/2007
Return made up to 20/08/07; no change of members; amend
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/09/2007
Return made up to 20/08/07; no change of members
dot icon08/11/2006
Return made up to 20/08/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/09/2005
Return made up to 20/08/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/09/2003
Return made up to 20/08/03; full list of members
dot icon17/01/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Director resigned
dot icon20/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.58K
-
0.00
4.53K
-
2022
2
954.00
-
0.00
10.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, John Nicholas
Director
30/04/2020 - 01/10/2025
2
Carpenter, Lucy Rebecca
Director
01/09/2002 - Present
-
Carpenter, Joshua Nicholas
Director
01/10/2025 - Present
4
Carpenter, John Nicholas Bennell
Secretary
01/09/2002 - Present
-
Carpenter, John Nicholas Bennell
Director
24/02/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARPENTER PLANNING LTD

CARPENTER PLANNING LTD is an(a) Active company incorporated on 20/08/2002 with the registered office located at C/O Robert Day Accountancy Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ. There are currently 4 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 PLANNING LTD?

toggle

CARPENTER PLANNING LTD is currently Active. It was registered on 20/08/2002 .

Where is CARPENTER PLANNING LTD located?

toggle

CARPENTER PLANNING LTD is registered at C/O Robert Day Accountancy Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does CARPENTER PLANNING LTD do?

toggle

CARPENTER PLANNING LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for CARPENTER PLANNING LTD?

toggle

The latest filing was on 26/02/2026: Appointment of Mr John Nicholas Bennell Carpenter as a director on 2026-02-24.