CARPENTER REES LIMITED

Register to unlock more data on OkredoRegister

CARPENTER REES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260330

Incorporation date

08/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Ashbrook Office Park, Longstone Road, Manchester M22 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon23/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon18/08/2017
Change of details for Reecar Limited as a person with significant control on 2016-10-09
dot icon18/08/2017
Cessation of Stephen Rees as a person with significant control on 2016-10-09
dot icon18/08/2017
Cessation of Michael William Carpenter as a person with significant control on 2016-10-09
dot icon18/08/2017
Notification of Reecar Limited as a person with significant control on 2016-10-09
dot icon07/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon15/10/2014
Register(s) moved to registered office address 11 Ashbrook Office Park Longstone Road Manchester M22 5LB
dot icon15/10/2014
Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB
dot icon24/04/2014
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD England on 2014-04-24
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Stephen Rees on 2013-10-08
dot icon10/07/2013
Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ England on 2013-07-10
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mr Stephen Rees on 2011-11-02
dot icon20/04/2012
Certificate of change of name
dot icon16/02/2012
Full accounts made up to 2011-08-31
dot icon09/02/2012
Appointment of Mr Stephen Rees as a secretary
dot icon09/02/2012
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 2012-02-09
dot icon09/02/2012
Termination of appointment of Alastair Hessett as a secretary
dot icon09/02/2012
Termination of appointment of Martin Lewis as a director
dot icon09/02/2012
Termination of appointment of Mark Chambers as a director
dot icon09/02/2012
Termination of appointment of Christopher Giles as a director
dot icon09/02/2012
Termination of appointment of Carmen Lowe as a director
dot icon08/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon24/01/2012
Termination of appointment of Martyn Hughes as a director
dot icon07/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon07/11/2011
Register inspection address has been changed from C/O David Wilde Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD England
dot icon05/10/2011
Appointment of Mr Alastair George Hessett as a secretary
dot icon05/10/2011
Termination of appointment of Sean Fowler as a secretary
dot icon05/10/2011
Appointment of Mr Mark Russell Chambers as a director
dot icon05/10/2011
Appointment of Mr Christopher Michael Giles as a director
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Appointment of Mr Sean Martyn Fowler as a secretary
dot icon28/02/2011
Termination of appointment of David Wilde as a secretary
dot icon15/12/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Arnold Gudger as a director
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Robin Slinger as a director
dot icon08/06/2010
Termination of appointment of Stuart Mollekin as a director
dot icon14/12/2009
Termination of appointment of Graham Baskeyfield as a director
dot icon14/12/2009
Termination of appointment of Michael Askew as a director
dot icon18/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for Martyn Hughes on 2009-11-18
dot icon18/11/2009
Director's details changed for Martin Lewis on 2009-11-18
dot icon18/11/2009
Director's details changed for Stuart James Mollekin on 2009-11-18
dot icon18/11/2009
Director's details changed for Robin Slinger on 2009-11-18
dot icon18/11/2009
Director's details changed for Michael Robert Askew on 2009-11-18
dot icon18/11/2009
Director's details changed for Stephen Rees on 2009-11-18
dot icon18/11/2009
Director's details changed for Arnold Frederic Gudger on 2009-11-18
dot icon18/11/2009
Director's details changed for Carmen Lowe on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Michael William Carpenter on 2009-11-18
dot icon18/11/2009
Director's details changed for Graham Frank Baskeyfield on 2009-11-18
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Registered office changed on 16/01/2009 from barton hall hardy street manchester greater manchester M30 7NB
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Return made up to 08/10/08; full list of members
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2008
Director appointed arnold frederic gudger
dot icon04/02/2008
Director's particulars changed
dot icon19/12/2007
Return made up to 08/10/07; full list of members
dot icon15/11/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
New director appointed
dot icon06/03/2007
Director's particulars changed
dot icon05/03/2007
New director appointed
dot icon02/03/2007
Certificate of change of name
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Director resigned
dot icon19/10/2006
Return made up to 08/10/06; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon03/01/2006
Ad 24/11/05-24/11/05 £ si 50000@1=50000 £ ic 24/50024
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon13/12/2005
Certificate of change of name
dot icon06/12/2005
Nc inc already adjusted 24/11/05
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon15/11/2005
Return made up to 08/10/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon02/02/2005
Miscellaneous
dot icon21/10/2004
Return made up to 08/10/04; full list of members
dot icon28/07/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon28/07/2004
Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed;new director appointed
dot icon20/07/2004
New director appointed
dot icon11/03/2004
Full accounts made up to 2003-11-30
dot icon14/10/2003
Return made up to 08/10/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-11-30
dot icon10/10/2002
Return made up to 08/10/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-11-30
dot icon28/09/2001
Return made up to 08/10/01; full list of members
dot icon03/09/2001
Registered office changed on 03/09/01 from: bank house 4 wharf road sale cheshire M33 2AF
dot icon17/04/2001
Registered office changed on 17/04/01 from: 28 princess street manchester M1 4AA
dot icon20/03/2001
Full accounts made up to 2000-11-30
dot icon11/10/2000
Return made up to 08/10/00; full list of members
dot icon24/07/2000
Director resigned
dot icon10/04/2000
Full accounts made up to 1999-11-30
dot icon30/12/1999
New director appointed
dot icon08/10/1999
Return made up to 08/10/99; full list of members
dot icon01/05/1999
Full accounts made up to 1998-11-30
dot icon13/10/1998
Return made up to 08/10/98; no change of members
dot icon29/07/1998
Registered office changed on 29/07/98 from: bank house 4 wharf road sale cheshire M33 2AF
dot icon31/05/1998
Full accounts made up to 1997-11-30
dot icon23/10/1997
Return made up to 08/10/97; full list of members
dot icon30/09/1997
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon04/08/1997
Certificate of change of name
dot icon29/06/1997
New director appointed
dot icon17/06/1997
Ad 01/06/97--------- £ si 22@1=22 £ ic 2/24
dot icon13/10/1996
Secretary resigned
dot icon08/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-31.72 % *

* during past year

Cash in Bank

£106,531.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
109.43K
-
0.00
99.99K
-
2022
11
109.60K
-
0.00
156.03K
-
2023
11
96.65K
-
0.00
106.53K
-
2023
11
96.65K
-
0.00
106.53K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

96.65K £Descended-11.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.53K £Descended-31.72 % *

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
Rees, Stephen
Director
08/10/1996 - Present
11
Carpenter, Michael William
Director
08/10/1996 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARPENTER REES LIMITED

CARPENTER REES LIMITED is an(a) Active company incorporated on 08/10/1996 with the registered office located at 11 Ashbrook Office Park, Longstone Road, Manchester M22 5LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER REES LIMITED?

toggle

CARPENTER REES LIMITED is currently Active. It was registered on 08/10/1996 .

Where is CARPENTER REES LIMITED located?

toggle

CARPENTER REES LIMITED is registered at 11 Ashbrook Office Park, Longstone Road, Manchester M22 5LB.

What does CARPENTER REES LIMITED do?

toggle

CARPENTER REES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CARPENTER REES LIMITED have?

toggle

CARPENTER REES LIMITED had 11 employees in 2023.

What is the latest filing for CARPENTER REES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-08-31.