CARTHORPE LTD

Register to unlock more data on OkredoRegister

CARTHORPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09777213

Incorporation date

15/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/04/2024
Termination of appointment of Stephen Mountford as a director on 2024-03-15
dot icon23/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon23/04/2024
Cessation of Stephen Mountford as a person with significant control on 2024-03-15
dot icon23/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon23/04/2024
Registered office address changed from 6 Barton Court Sunderland SR6 8PF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-23
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon03/02/2022
Appointment of Mr Stephen Mountford as a director on 2022-01-18
dot icon02/02/2022
Registered office address changed from Oakham West Street Doncaster DN10 6DX United Kingdom to 6 Barton Court Sunderland SR6 8PF on 2022-02-02
dot icon02/02/2022
Notification of Stephen Mountford as a person with significant control on 2022-01-18
dot icon02/02/2022
Cessation of Anthony Pilsworths as a person with significant control on 2022-01-18
dot icon02/02/2022
Termination of appointment of Anthony Pilsworths as a director on 2022-01-18
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon30/11/2020
Appointment of Mr Anthony Pilsworths as a director on 2020-11-10
dot icon30/11/2020
Notification of Anthony Pilsworths as a person with significant control on 2020-11-10
dot icon30/11/2020
Termination of appointment of a director
dot icon27/11/2020
Registered office address changed from 17a Upper Market Street Hove BN3 1AS United Kingdom to Oakham West Street Doncaster DN10 6DX on 2020-11-27
dot icon27/11/2020
Cessation of Daniel Morris as a person with significant control on 2020-11-10
dot icon18/09/2020
Registered office address changed from 63 Elm Grove Rotherham S61 4QB United Kingdom to 17a Upper Market Street Hove BN3 1AS on 2020-09-18
dot icon18/09/2020
Notification of Daniel Morris as a person with significant control on 2020-08-28
dot icon18/09/2020
Cessation of Ayesha Ali as a person with significant control on 2020-08-28
dot icon18/09/2020
Notice of removal of a director
dot icon18/09/2020
Termination of appointment of Ayesha Ali as a director on 2020-08-28
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon05/02/2020
Registered office address changed from 1 Dovenby Road Nottingham NG11 8AN England to 63 Elm Grove Rotherham S61 4QB on 2020-02-05
dot icon05/02/2020
Notification of Ayesha Ali as a person with significant control on 2020-01-27
dot icon05/02/2020
Cessation of Miles Swann as a person with significant control on 2020-01-27
dot icon05/02/2020
Appointment of Miss Ayesha Ali as a director on 2020-01-27
dot icon05/02/2020
Termination of appointment of Miles Swann as a director on 2020-01-27
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/08/2019
Registered office address changed from 28 Meden Avenue Warsop Mansfield NG20 0PP England to 1 Dovenby Road Nottingham NG11 8AN on 2019-08-20
dot icon20/08/2019
Appointment of Mr Miles Swann as a director on 2019-07-30
dot icon20/08/2019
Notification of Miles Swann as a person with significant control on 2019-07-30
dot icon20/08/2019
Cessation of Daniel James Flanders as a person with significant control on 2019-07-30
dot icon20/08/2019
Termination of appointment of Daniel James Flanders as a director on 2019-07-30
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/10/2018
Registered office address changed from 2 Craigends Avenue Binley Coventry CV3 2EH United Kingdom to 28 Meden Avenue Warsop Mansfield NG20 0PP on 2018-10-16
dot icon16/10/2018
Notification of Daniel James Flanders as a person with significant control on 2018-10-03
dot icon16/10/2018
Appointment of Mr Daniel James Flanders as a director on 2018-10-03
dot icon16/10/2018
Termination of appointment of Paul Anthony Coe as a director on 2018-10-03
dot icon16/10/2018
Cessation of Paul Anthony Coe as a person with significant control on 2018-10-03
dot icon17/08/2018
Registered office address changed from 11 Carlake Grove Walton Liverpool L9 6GF United Kingdom to 2 Craigends Avenue Binley Coventry CV3 2EH on 2018-08-17
dot icon17/08/2018
Cessation of Lee Edward Adams as a person with significant control on 2018-08-09
dot icon17/08/2018
Notification of Paul Anthony Coe as a person with significant control on 2018-08-09
dot icon17/08/2018
Termination of appointment of Lee Edward Adams as a director on 2018-08-09
dot icon17/08/2018
Appointment of Mr Paul Anthony Coe as a director on 2018-08-09
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/02/2018
Appointment of Mr Lee Edward Adams as a director on 2017-10-30
dot icon02/02/2018
Termination of appointment of Terence Dunne as a director on 2017-10-30
dot icon02/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Carlake Grove Walton Liverpool L9 6GF on 2018-02-02
dot icon02/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-10-30
dot icon02/02/2018
Notification of Lee Edward Adams as a person with significant control on 2017-10-30
dot icon01/11/2017
Confirmation statement made on 2017-09-15 with updates
dot icon01/11/2017
Cessation of William Mortimore as a person with significant control on 2017-04-05
dot icon01/11/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon07/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/04/2017
Termination of appointment of William Mortimore as a director on 2017-04-05
dot icon21/04/2017
Registered office address changed from 44 Cranmore Avenue Swindon SN3 2EG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-21
dot icon21/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/08/2016
Registered office address changed from 23 Stainton Way Peterlee SR8 2BJ United Kingdom to 44 Cranmore Avenue Swindon SN3 2EG on 2016-08-17
dot icon17/08/2016
Termination of appointment of Lee Newhouse as a director on 2016-08-10
dot icon17/08/2016
Appointment of William Mortimore as a director on 2016-08-10
dot icon19/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Stainton Way Peterlee SR8 2BJ on 2016-04-19
dot icon19/04/2016
Termination of appointment of Michael Harvey as a director on 2016-04-08
dot icon19/04/2016
Appointment of Lee Newhouse as a director on 2016-04-08
dot icon08/12/2015
Appointment of Michael Harvey as a director on 2015-11-26
dot icon08/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-26
dot icon08/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-12-08
dot icon15/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Mountford, Stephen
Director
18/01/2022 - 15/03/2024
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTHORPE LTD

CARTHORPE LTD is an(a) Active company incorporated on 15/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTHORPE LTD?

toggle

CARTHORPE LTD is currently Active. It was registered on 15/09/2015 .

Where is CARTHORPE LTD located?

toggle

CARTHORPE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CARTHORPE LTD do?

toggle

CARTHORPE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CARTHORPE LTD have?

toggle

CARTHORPE LTD had 1 employees in 2023.

What is the latest filing for CARTHORPE LTD?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-09-30.