CARRINGWOOD LIMITED

Register to unlock more data on OkredoRegister

CARRINGWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736134

Incorporation date

31/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Greystone Avenue, Worthing, West Sussex BN13 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon01/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Director's details changed for Mr Peter Dennis Wood on 2025-04-07
dot icon08/04/2025
Change of details for a person with significant control
dot icon07/04/2025
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 9 Greystone Avenue Worthing West Sussex BN13 1LR on 2025-04-07
dot icon07/04/2025
Change of details for Mr Peter Dennis Wood as a person with significant control on 2025-04-07
dot icon07/04/2025
Director's details changed for Miss Alessandra Dutra Wood on 2025-04-07
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Ryan Dutra Wood as a secretary on 2024-02-01
dot icon06/02/2024
Termination of appointment of Carpenter Box Trustees Llp as a secretary on 2024-02-01
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/08/2023
Director's details changed for Mr Peter Dennis Wood on 2023-08-04
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Appointment of Miss Alessandra Dutra Wood as a director on 2023-02-22
dot icon23/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon18/06/2021
Satisfaction of charge 1 in full
dot icon18/06/2021
Satisfaction of charge 2 in full
dot icon18/06/2021
Satisfaction of charge 3 in full
dot icon18/06/2021
Satisfaction of charge 4 in full
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Secretary's details changed for Carpenter Box Trustees Llp on 2021-01-01
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Springfield Secretarial Services Limited as a secretary on 2018-03-07
dot icon15/03/2018
Appointment of Carpenter Box Trustees Llp as a secretary on 2018-03-06
dot icon29/11/2017
Secretary's details changed for Springfield Secretarial Services Limited on 2017-11-29
dot icon22/08/2017
Registered office address changed from C/O Lewis & Co 20 Springfield Road Crawley Sussex RH11 8AD to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2017-08-22
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mr Peter Dennis Wood on 2014-03-17
dot icon15/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Dennis Wood as a secretary
dot icon15/08/2013
Appointment of Springfield Secretarial Services Limited as a secretary
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Dennis Wood on 2010-07-31
dot icon28/07/2010
Accounts for a small company made up to 2009-12-31
dot icon24/11/2009
Director's details changed for Peter Wood on 2009-11-05
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Particulars of mortgage/charge
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-12-31
dot icon24/09/2003
Certificate of change of name
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-12-31
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon08/08/2000
Return made up to 31/07/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon06/08/1999
Return made up to 31/07/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1998
Return made up to 31/07/98; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon12/09/1997
Return made up to 31/07/97; full list of members
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon25/05/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New secretary appointed
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/08/1996
Return made up to 31/07/96; full list of members
dot icon07/03/1996
Particulars of mortgage/charge
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 31/07/94; no change of members
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 31/07/93; full list of members
dot icon19/12/1993
Secretary resigned;new director appointed
dot icon19/12/1993
New secretary appointed
dot icon13/04/1993
Accounting reference date notified as 31/12
dot icon09/10/1992
Registered office changed on 09/10/92 from: classic house 174-180 old street london. EC1V 9BP
dot icon09/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-52.24 % *

* during past year

Cash in Bank

£14,938.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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
1
3.42M
-
0.00
31.28K
-
2022
1
4.11M
-
0.00
14.94K
-
2022
1
4.11M
-
0.00
14.94K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.11M £Ascended20.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.94K £Descended-52.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARPENTER BOX TRUSTEES LLP
Corporate Secretary
06/03/2018 - 01/02/2024
18
Wood, Peter Dennis
Director
18/09/1996 - Present
3
Miss Alessandra Dutra Wood
Director
22/02/2023 - Present
2
Wood, Ryan Dutra
Secretary
01/02/2024 - Present
-

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 CARRINGWOOD LIMITED

CARRINGWOOD LIMITED is an(a) Active company incorporated on 31/07/1992 with the registered office located at 9 Greystone Avenue, Worthing, West Sussex BN13 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGWOOD LIMITED?

toggle

CARRINGWOOD LIMITED is currently Active. It was registered on 31/07/1992 .

Where is CARRINGWOOD LIMITED located?

toggle

CARRINGWOOD LIMITED is registered at 9 Greystone Avenue, Worthing, West Sussex BN13 1LR.

What does CARRINGWOOD LIMITED do?

toggle

CARRINGWOOD LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CARRINGWOOD LIMITED have?

toggle

CARRINGWOOD LIMITED had 1 employees in 2022.

What is the latest filing for CARRINGWOOD LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-12-31.