CARPIGIANI U.K. LIMITED

Register to unlock more data on OkredoRegister

CARPIGIANI U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910954

Incorporation date

21/03/1994

Size

Medium

Contacts

Registered address

Registered address

Carpigiani House Coldnose Road, Rotherwas Industrial Estate, Hereford HR2 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon07/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon22/08/2025
Satisfaction of charge 029109540004 in full
dot icon22/08/2025
Accounts for a medium company made up to 2024-08-31
dot icon18/03/2025
Director's details changed for Mrs Sabina Marani on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon28/04/2023
Full accounts made up to 2022-08-31
dot icon08/03/2023
Director's details changed for Mr Paul Anthony Ingram on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/08/2022
Registration of charge 029109540004, created on 2022-07-28
dot icon30/03/2022
Accounts for a small company made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon05/03/2021
Accounts for a small company made up to 2020-08-31
dot icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon20/03/2020
Appointment of Mr Federico Tassi as a director on 2019-10-15
dot icon20/03/2020
Termination of appointment of Andrea Cocchi as a director on 2019-10-15
dot icon22/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon05/03/2019
Accounts for a small company made up to 2018-08-31
dot icon10/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon26/02/2018
Amended accounts made up to 2017-08-31
dot icon25/01/2018
Audited abridged accounts made up to 2017-08-31
dot icon13/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/12/2016
Accounts for a small company made up to 2016-08-31
dot icon16/12/2016
Director's details changed for Mr Paul Anthony Ingram on 2016-12-12
dot icon16/12/2016
Registered office address changed from Faculty House 214 Holme Lacy Road Hereford Herefordshire HR2 6BQ to Carpigiani House Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 2016-12-16
dot icon16/12/2016
Secretary's details changed for Kevin Harris on 2016-12-12
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/03/2016
Appointment of Mrs Sabina Marani as a director on 2015-12-11
dot icon11/03/2016
Termination of appointment of Davide Aldovini as a director on 2015-12-11
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/11/2015
Satisfaction of charge 3 in full
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/01/2015
Accounts for a small company made up to 2014-08-31
dot icon23/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon21/01/2014
Accounts for a small company made up to 2013-08-31
dot icon22/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Andrea Cocchi on 2012-10-22
dot icon09/04/2013
Memorandum and Articles of Association
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2013
Accounts for a small company made up to 2012-08-31
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-08-31
dot icon22/12/2011
Director's details changed for Paul Ingram on 2011-12-09
dot icon24/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr David Aldovini on 2011-03-21
dot icon24/03/2011
Director's details changed for Mr Andre Cocchi on 2011-03-21
dot icon12/01/2011
Accounts for a small company made up to 2010-08-31
dot icon31/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr David Aldovini on 2009-10-01
dot icon31/03/2010
Director's details changed for Paul Ingram on 2009-10-01
dot icon31/03/2010
Director's details changed for Mr Andre Cocchi on 2009-10-01
dot icon31/03/2010
Termination of appointment of Cesare Rizzoli as a director
dot icon30/03/2010
Appointment of Mr Andre Cocchi as a director
dot icon30/03/2010
Appointment of Mr David Aldovini as a director
dot icon30/03/2010
Termination of appointment of Gino Cocchi as a director
dot icon30/03/2010
Termination of appointment of Gino Cocchi as a director
dot icon16/03/2010
Accounts for a small company made up to 2009-08-31
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon24/03/2009
Director's change of particulars / gino cocchi / 23/03/2009
dot icon19/01/2009
Accounts for a small company made up to 2008-08-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from faculty house 214 holme lacy road rotherwas hereford HR2 6BQ
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2008
Duplicate mortgage certificatecharge no:1
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2008
Return made up to 21/03/08; full list of members
dot icon21/04/2008
Location of debenture register
dot icon21/04/2008
Location of register of members
dot icon11/03/2008
Appointment terminated director paolo lugli
dot icon22/11/2007
Accounts for a small company made up to 2007-08-31
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon22/05/2007
Return made up to 21/03/07; full list of members
dot icon07/01/2007
Registered office changed on 07/01/07 from: unit 3 garage lane, setchley kings lynn norfolk PE33 0BE
dot icon07/01/2007
New director appointed
dot icon20/11/2006
Secretary resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon03/07/2006
Accounts for a small company made up to 2005-08-31
dot icon26/04/2006
Return made up to 21/03/06; full list of members
dot icon19/07/2005
Return made up to 21/03/05; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-08-31
dot icon28/06/2004
Accounts for a small company made up to 2003-08-31
dot icon14/04/2004
Return made up to 21/03/04; full list of members
dot icon01/11/2003
Return made up to 21/03/03; full list of members
dot icon13/10/2003
Registered office changed on 13/10/03 from: po box 262 54 back lane west winch kings lynn norfolk PE33 0WB
dot icon09/10/2003
Accounts for a small company made up to 2002-08-31
dot icon01/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon09/09/2002
Director resigned
dot icon18/07/2002
Accounts for a small company made up to 2001-08-31
dot icon27/06/2002
Delivery ext'd 3 mth 31/08/01
dot icon23/04/2002
Return made up to 21/03/02; full list of members
dot icon04/07/2001
Auditor's resignation
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon05/04/2001
Return made up to 21/03/01; full list of members
dot icon12/07/2000
Registered office changed on 12/07/00 from: carmelite fifth floor 50 victoria embankment london EC4Y2LS
dot icon06/06/2000
Return made up to 21/03/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-08-31
dot icon19/10/1999
Director resigned
dot icon15/03/1999
Return made up to 21/03/99; no change of members
dot icon05/01/1999
Full accounts made up to 1998-08-31
dot icon16/03/1998
Return made up to 21/03/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-08-31
dot icon13/11/1997
New secretary appointed
dot icon07/11/1997
Secretary resigned
dot icon02/10/1997
Registered office changed on 02/10/97 from: 56 pall mall deposit 124/128 barlby road london W10 6BL
dot icon13/03/1997
Return made up to 21/03/97; no change of members
dot icon13/12/1996
Full accounts made up to 1996-08-31
dot icon15/04/1996
Return made up to 21/03/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-08-31
dot icon20/04/1995
Return made up to 21/03/95; full list of members
dot icon09/01/1995
Ad 15/09/94--------- £ si 14999@1=14999 £ ic 1/15000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Registered office changed on 03/11/94 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS
dot icon21/09/1994
New director appointed
dot icon17/08/1994
Secretary resigned;new secretary appointed
dot icon17/08/1994
Director resigned;new director appointed
dot icon17/08/1994
Director resigned;new director appointed
dot icon22/07/1994
Resolutions
dot icon22/07/1994
Resolutions
dot icon22/07/1994
£ nc 100/75000 05/07/94
dot icon22/07/1994
Accounting reference date notified as 31/08
dot icon19/07/1994
Certificate of change of name
dot icon19/07/1994
Certificate of change of name
dot icon21/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

32
2022
change arrow icon-99.51 % *

* during past year

Cash in Bank

£3,316.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.87M
-
0.00
675.27K
-
2022
32
4.03M
-
15.74M
3.32K
-
2022
32
4.03M
-
15.74M
3.32K
-

Employees

2022

Employees

32 Descended-3 % *

Net Assets(GBP)

4.03M £Ascended40.68 % *

Total Assets(GBP)

-

Turnover(GBP)

15.74M £Ascended- *

Cash in Bank(GBP)

3.32K £Descended-99.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farnol, Jonathan
Director
01/09/1994 - 01/09/1999
-
BART MANAGEMENT LIMITED
Nominee Secretary
21/03/1994 - 05/07/1994
125
Ingram, Paul Anthony
Director
01/12/2006 - Present
4
Aldovini, Davide
Director
30/09/2009 - 11/12/2015
1
Pacetti, Tiziano
Secretary
05/07/1994 - 23/10/1997
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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CARPIGIANI U.K. LIMITED

CARPIGIANI U.K. LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at Carpigiani House Coldnose Road, Rotherwas Industrial Estate, Hereford HR2 6JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPIGIANI U.K. LIMITED?

toggle

CARPIGIANI U.K. LIMITED is currently Active. It was registered on 21/03/1994 .

Where is CARPIGIANI U.K. LIMITED located?

toggle

CARPIGIANI U.K. LIMITED is registered at Carpigiani House Coldnose Road, Rotherwas Industrial Estate, Hereford HR2 6JL.

What does CARPIGIANI U.K. LIMITED do?

toggle

CARPIGIANI U.K. LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does CARPIGIANI U.K. LIMITED have?

toggle

CARPIGIANI U.K. LIMITED had 32 employees in 2022.

What is the latest filing for CARPIGIANI U.K. LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-07 with no updates.