CARROLL & MEYNELL TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

CARROLL & MEYNELL TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05533078

Incorporation date

10/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Guisley Way, Durham Lane Industrial Park, Stockton-On-Tees TS16 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon17/04/2026
Appointment of Mr Lee Marshall as a director on 2026-04-17
dot icon23/03/2026
Cessation of Mark Andrews as a person with significant control on 2026-03-20
dot icon23/03/2026
Termination of appointment of Mark Andrews as a director on 2026-03-20
dot icon23/03/2026
Change of details for Mr Stephen Benger as a person with significant control on 2026-03-20
dot icon23/03/2026
Appointment of Mr Gareth David Benger as a director on 2026-03-20
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon03/03/2025
Registered office address changed from Guiseley Way Durham Lane Industrial Park Stockton on Tees TS16 0RF to 5 Guisley Way Durham Lane Industrial Park Stockton-on-Tees TS16 0RF on 2025-03-03
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom to Carroll & Meynell Transformers Ltd Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RF
dot icon10/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Notification of Mark Andrews as a person with significant control on 2022-09-23
dot icon09/06/2023
Cessation of Angela Kathleen Torrance as a person with significant control on 2022-09-23
dot icon09/06/2023
Change of details for Mr Stephen Benger as a person with significant control on 2022-09-24
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon19/04/2023
Cancellation of shares. Statement of capital on 2022-09-23
dot icon19/04/2023
Purchase of own shares.
dot icon14/02/2023
Satisfaction of charge 055330780007 in full
dot icon14/02/2023
Satisfaction of charge 055330780010 in full
dot icon14/02/2023
Satisfaction of charge 055330780009 in full
dot icon14/02/2023
Satisfaction of charge 055330780008 in full
dot icon28/09/2022
Termination of appointment of Angela Kathleen Torrance as a director on 2022-09-23
dot icon16/09/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon20/07/2022
Notice of completion of voluntary arrangement
dot icon29/03/2022
Notification of Stephen Benger as a person with significant control on 2022-03-01
dot icon29/03/2022
Change of details for Miss Angela Kathleen Torrance as a person with significant control on 2022-03-01
dot icon29/03/2022
Notification of Angela Kathleen Torrance as a person with significant control on 2022-02-25
dot icon29/03/2022
Cessation of Michael Meynell as a person with significant control on 2022-02-25
dot icon16/03/2022
Registration of charge 055330780014, created on 2022-03-01
dot icon14/03/2022
Memorandum and Articles of Association
dot icon14/03/2022
Resolutions
dot icon10/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon10/03/2022
Satisfaction of charge 055330780011 in full
dot icon10/03/2022
Satisfaction of charge 055330780012 in full
dot icon10/03/2022
Registration of charge 055330780013, created on 2022-03-02
dot icon03/03/2022
Appointment of Mr Mark Andrews as a director on 2022-03-01
dot icon03/03/2022
Appointment of Mr Stephen Benger as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Michael Meynell as a director on 2022-03-01
dot icon28/10/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-23
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon08/12/2020
Termination of appointment of Lee Marshall as a director on 2020-12-04
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/09/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/04/2020
Appointment of Mr Lee Marshall as a director on 2020-04-27
dot icon09/04/2020
Appointment of Ms Angela Kathleen Torrance as a director on 2020-03-26
dot icon23/12/2019
Registration of charge 055330780012, created on 2019-12-23
dot icon19/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon02/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/12/2018
Registration of charge 055330780011, created on 2018-11-29
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/06/2018
Satisfaction of charge 2 in full
dot icon05/06/2018
Satisfaction of charge 3 in full
dot icon05/06/2018
Satisfaction of charge 6 in full
dot icon05/06/2018
Satisfaction of charge 1 in full
dot icon05/06/2018
Satisfaction of charge 4 in full
dot icon05/06/2018
Satisfaction of charge 5 in full
dot icon21/05/2018
Registration of charge 055330780009, created on 2018-05-10
dot icon21/05/2018
Registration of charge 055330780010, created on 2018-05-10
dot icon16/05/2018
Registration of charge 055330780007, created on 2018-05-10
dot icon16/05/2018
Registration of charge 055330780008, created on 2018-05-10
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon29/03/2017
Full accounts made up to 2016-09-30
dot icon09/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon17/12/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon11/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Cancellation of shares. Statement of capital on 2012-12-10
dot icon10/12/2012
Purchase of own shares.
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2012
Termination of appointment of Robert Carroll as a director
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/08/2012
Annual return made up to 2012-08-10
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon05/09/2011
Register(s) moved to registered inspection location
dot icon05/09/2011
Register inspection address has been changed
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/09/2010
Director's details changed for Michael Meynell on 2010-08-10
dot icon02/09/2010
Director's details changed for Robert William Carroll on 2010-08-10
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Auditor's resignation
dot icon26/02/2010
Termination of appointment of Stewart Thompson as a secretary
dot icon26/10/2009
Accounts for a medium company made up to 2008-09-30
dot icon18/09/2009
Return made up to 10/08/09; full list of members
dot icon14/10/2008
Return made up to 10/08/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon21/08/2007
Return made up to 10/08/07; full list of members
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon10/10/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon09/10/2006
Return made up to 10/08/06; full list of members
dot icon10/11/2005
Ad 24/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/10/2005
Certificate of change of name
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

28
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13,880.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
345.04K
-
0.00
107.50K
-
2023
28
344.09K
-
0.00
13.88K
-
2023
28
344.09K
-
0.00
13.88K
-

Employees

2023

Employees

28 Ascended- *

Net Assets(GBP)

344.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.88K £Ascended- *

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
Benger, Stephen
Director
01/03/2022 - Present
56
Andrews, Mark
Director
01/03/2022 - 20/03/2026
-
Mr Gareth David Benger
Director
20/03/2026 - Present
7
Marshall, Lee
Director
27/04/2020 - 04/12/2020
1
Marshall, Lee
Director
17/04/2026 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARROLL & MEYNELL TRANSFORMERS LIMITED

CARROLL & MEYNELL TRANSFORMERS LIMITED is an(a) Active company incorporated on 10/08/2005 with the registered office located at 5 Guisley Way, Durham Lane Industrial Park, Stockton-On-Tees TS16 0RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CARROLL & MEYNELL TRANSFORMERS LIMITED?

toggle

CARROLL & MEYNELL TRANSFORMERS LIMITED is currently Active. It was registered on 10/08/2005 .

Where is CARROLL & MEYNELL TRANSFORMERS LIMITED located?

toggle

CARROLL & MEYNELL TRANSFORMERS LIMITED is registered at 5 Guisley Way, Durham Lane Industrial Park, Stockton-On-Tees TS16 0RF.

What does CARROLL & MEYNELL TRANSFORMERS LIMITED do?

toggle

CARROLL & MEYNELL TRANSFORMERS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does CARROLL & MEYNELL TRANSFORMERS LIMITED have?

toggle

CARROLL & MEYNELL TRANSFORMERS LIMITED had 28 employees in 2023.

What is the latest filing for CARROLL & MEYNELL TRANSFORMERS LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Lee Marshall as a director on 2026-04-17.