CARSON POWELL CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CARSON POWELL CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382100

Incorporation date

03/03/2005

Size

Medium

Contacts

Registered address

Registered address

Building 103 Campbell Road, Stoke-On-Trent ST4 4DECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon29/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon09/03/2024
Resolutions
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Helen Woolley as a director on 2023-10-31
dot icon27/12/2022
Full accounts made up to 2022-03-31
dot icon03/03/2022
Cessation of Steve Carson as a person with significant control on 2020-05-14
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/03/2022
Second filing of Confirmation Statement dated 2021-02-28
dot icon02/03/2022
Notification of Carson Powell Holdings Limited as a person with significant control on 2020-05-14
dot icon02/03/2022
Cessation of Neil Powell as a person with significant control on 2020-05-14
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/07/2021
Director's details changed for Mr Nicholas Keith Grange on 2021-05-17
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Confirmation statement made on 2021-02-28 with updates
dot icon22/12/2020
Registered office address changed from Unit 9 Britannia Park Britannia Park Industrial Estate North Road Stoke-on-Trent Staffordshire ST6 2PZ England to Building 103 Campbell Road Stoke-on-Trent ST4 4DE on 2020-12-22
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Memorandum and Articles of Association
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon25/06/2020
Particulars of variation of rights attached to shares
dot icon25/06/2020
Change of share class name or designation
dot icon25/06/2020
Resolutions
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Registration of charge 053821000005, created on 2019-11-05
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon15/10/2019
Registration of charge 053821000004, created on 2019-10-11
dot icon03/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/03/2019
Registration of charge 053821000003, created on 2019-03-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/03/2018
Director's details changed for Mr Steven John Simcock on 2018-02-28
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon28/04/2016
Sub-division of shares on 2015-09-30
dot icon27/04/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon15/04/2016
Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffordshire ST4 2QY to Unit 9 Britannia Park Britannia Park Industrial Estate North Road Stoke-on-Trent Staffordshire ST6 2PZ on 2016-04-15
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mrs Helen Woolley as a director on 2015-10-01
dot icon14/10/2015
Appointment of Mr Steven John Simcock as a director on 2015-10-01
dot icon21/05/2015
Appointment of Mr Nicholas Keith Grange as a director on 2015-04-01
dot icon21/05/2015
Appointment of Mr Robert William Longman as a director on 2015-04-01
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Registration of charge 053821000002
dot icon17/04/2014
Registration of charge 053821000001
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/11/2013
Director's details changed for Andrea Carson on 2013-10-23
dot icon07/11/2013
Director's details changed for Mr Steven Carson on 2013-10-23
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/03/2013
Statement of capital following an allotment of shares on 2012-09-20
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Change of share class name or designation
dot icon14/03/2012
Registered office address changed from 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB United Kingdom on 2012-03-14
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-28
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Steven Carson on 2009-12-31
dot icon11/03/2010
Director's details changed for Neil Powell on 2009-12-31
dot icon11/03/2010
Director's details changed for Andrea Carson on 2009-12-31
dot icon11/03/2010
Secretary's details changed for Andrea Carson on 2009-12-31
dot icon03/11/2009
Ad 02/08/09\gbp si 90@1=90\gbp ic 101/191\
dot icon29/10/2009
Statement of capital following an allotment of shares on 2009-08-01
dot icon29/10/2009
Miscellaneous
dot icon29/10/2009
Resolutions
dot icon19/08/2009
Memorandum and Articles of Association
dot icon17/08/2009
Nc inc already adjusted 01/08/09
dot icon17/08/2009
Resolutions
dot icon14/08/2009
Certificate of change of name
dot icon05/08/2009
Director appointed neil powell
dot icon05/08/2009
Registered office changed on 05/08/2009 from 71 bagnall road milton stoke on trent staffordshire ST2 7AY
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 03/03/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 03/03/07; no change of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 03/03/06; full list of members
dot icon09/04/2005
New secretary appointed;new director appointed
dot icon09/04/2005
New director appointed
dot icon24/03/2005
Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2005
Registered office changed on 24/03/05 from: 71 bagnall road milton stoke-on-trent ST2 7AY
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon03/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

89
2023
change arrow icon+3.89 % *

* during past year

Cash in Bank

£839,116.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
67
919.73K
-
0.00
1.04M
-
2022
80
968.04K
-
0.00
807.67K
-
2023
89
958.93K
-
16.61M
839.12K
-
2023
89
958.93K
-
16.61M
839.12K
-

Employees

2023

Employees

89 Ascended11 % *

Net Assets(GBP)

958.93K £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

16.61M £Ascended- *

Cash in Bank(GBP)

839.12K £Ascended3.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Neil
Director
01/08/2009 - Present
20
Carson, Steven
Director
16/03/2005 - Present
13
Grange, Nicholas Keith
Director
01/04/2015 - Present
2
Simcock, Steven John
Director
01/10/2015 - Present
6
Carson, Andrea
Director
16/03/2005 - Present
1

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About CARSON POWELL CONSTRUCTION LTD

CARSON POWELL CONSTRUCTION LTD is an(a) Active company incorporated on 03/03/2005 with the registered office located at Building 103 Campbell Road, Stoke-On-Trent ST4 4DE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSON POWELL CONSTRUCTION LTD?

toggle

CARSON POWELL CONSTRUCTION LTD is currently Active. It was registered on 03/03/2005 .

Where is CARSON POWELL CONSTRUCTION LTD located?

toggle

CARSON POWELL CONSTRUCTION LTD is registered at Building 103 Campbell Road, Stoke-On-Trent ST4 4DE.

What does CARSON POWELL CONSTRUCTION LTD do?

toggle

CARSON POWELL CONSTRUCTION LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CARSON POWELL CONSTRUCTION LTD have?

toggle

CARSON POWELL CONSTRUCTION LTD had 89 employees in 2023.

What is the latest filing for CARSON POWELL CONSTRUCTION LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-28 with no updates.