CARSTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARSTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284591

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Tudor House, 16 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Kurt James Bettles as a director on 2022-12-31
dot icon23/01/2023
Termination of appointment of Rebecca Vanstone as a director on 2022-12-31
dot icon23/01/2023
Termination of appointment of Vishal Suresh Sanghvi as a director on 2022-12-31
dot icon23/01/2023
Termination of appointment of Richard James Hogg as a director on 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon26/11/2018
Satisfaction of charge 1 in full
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Appointment of Mr Vishal Suresh Sanghvi as a director on 2018-07-12
dot icon23/04/2018
Notification of a person with significant control statement
dot icon20/04/2018
Cessation of Kenneth Macgregor Munn as a person with significant control on 2017-10-09
dot icon22/03/2018
Appointment of Mr Richard James Hogg as a director on 2018-03-21
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon13/11/2017
Appointment of Mr Kurt James Bettles as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Steven Daniel Davies as a director on 2017-11-13
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon31/08/2017
Appointment of Mrs Sara Brassington as a director on 2017-08-18
dot icon16/08/2017
Termination of appointment of Sara Brassington as a director on 2017-07-24
dot icon27/07/2017
Appointment of Mrs Sara Brassington as a director on 2017-07-24
dot icon26/07/2017
Termination of appointment of Kenneth Macgregor Munn as a secretary on 2017-07-18
dot icon26/07/2017
Termination of appointment of Kenneth Macgregor Munn as a director on 2017-07-18
dot icon30/06/2017
Appointment of Mrs Rebecca Vanstone as a director on 2017-06-20
dot icon23/11/2016
Secretary's details changed for Mr Kenneth Macgregor Munn on 2016-11-23
dot icon23/11/2016
Director's details changed for Mr Richard Jonathan Owen Rees on 2016-11-23
dot icon23/11/2016
Director's details changed for Mr Kenneth Macgregor Munn on 2016-11-23
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2016
Current accounting period shortened from 2015-10-31 to 2014-12-31
dot icon10/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-10
dot icon10/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-10
dot icon16/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon19/06/2013
Resolutions
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/12/2011
Director's details changed for Mr Richard Jonathan Owen Rees on 2011-12-22
dot icon22/12/2011
Director's details changed for Mr Kenneth Macgregor Munn on 2011-12-22
dot icon22/12/2011
Secretary's details changed for Mr Kenneth Macgregor Munn on 2011-12-22
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 10/09/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from tudor house 16 cathedral road cardiff CF11 9LJ
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/09/2007
Return made up to 10/09/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/09/2006
Return made up to 10/09/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/09/2005
Return made up to 10/09/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/09/2004
Return made up to 10/09/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon10/11/2003
Return made up to 10/09/03; full list of members
dot icon09/05/2003
Ad 30/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon09/05/2003
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon14/04/2003
Certificate of change of name
dot icon07/04/2003
Return made up to 10/09/02; full list of members
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
New director appointed
dot icon03/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon09/10/2001
New director appointed
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
Director resigned
dot icon10/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
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
30/12/2025
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
7
91.79K
-
0.00
-
-
2022
7
91.79K
-
0.00
-
-
2022
7
91.79K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

91.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
COMPANY SECRETARY (NOMINEES) LIMITED
Corporate Secretary
07/01/2003 - 30/04/2003
168
COMPANY SECRETARY (NOMINEES) LIMITED
Corporate Secretary
10/09/2001 - 10/09/2001
168
Rose, Gemma Kelly
Secretary
06/10/2001 - 11/09/2002
-
Vanstone, Rebecca
Director
20/06/2017 - 31/12/2022
3
Rose, Gemma Kelly
Secretary
06/10/2001 - 08/01/2003
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSTON HOLDINGS LIMITED

CARSTON HOLDINGS LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at 1st Floor Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSTON HOLDINGS LIMITED?

toggle

CARSTON HOLDINGS LIMITED is currently Active. It was registered on 10/09/2001 .

Where is CARSTON HOLDINGS LIMITED located?

toggle

CARSTON HOLDINGS LIMITED is registered at 1st Floor Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ.

What does CARSTON HOLDINGS LIMITED do?

toggle

CARSTON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CARSTON HOLDINGS LIMITED have?

toggle

CARSTON HOLDINGS LIMITED had 7 employees in 2022.

What is the latest filing for CARSTON HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-15 with no updates.