CARVER & CO (ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

CARVER & CO (ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985677

Incorporation date

01/11/1994

Size

Dormant

Contacts

Registered address

Registered address

15 Northgate, Aldridge, Walsall, West Midlands WS9 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon25/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/12/2024
Registration of charge 029856770007, created on 2024-12-03
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon10/01/2024
Appointment of Mr Neil Michael Pragg as a director on 2024-01-10
dot icon04/12/2023
Termination of appointment of Brian Michael Lancaster as a director on 2023-12-04
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon31/10/2023
Termination of appointment of Jonathan Paul Moore as a director on 2023-10-31
dot icon06/08/2023
Termination of appointment of Jonathan Moore as a secretary on 2023-08-06
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Registration of charge 029856770006, created on 2023-05-26
dot icon29/03/2023
Termination of appointment of Andrew Smith as a secretary on 2023-03-29
dot icon29/03/2023
Appointment of Mr Jonathan Moore as a secretary on 2023-03-29
dot icon03/01/2023
Termination of appointment of David Lewis Carver as a director on 2023-01-01
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Solvency Statement dated 23/11/22
dot icon25/11/2022
Statement by Directors
dot icon25/11/2022
Statement of capital on 2022-11-25
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon03/10/2022
Appointment of Miss Julie Blair-Park as a director on 2022-10-03
dot icon29/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/02/2022
Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28
dot icon07/12/2021
Appointment of Mr Andrew Smith as a secretary on 2021-12-06
dot icon07/12/2021
Termination of appointment of Neil Joseph Davies as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04
dot icon06/10/2021
Appointment of Mr Neil Joseph Davies as a director on 2021-10-04
dot icon06/10/2021
Termination of appointment of Andrew Smith as a secretary on 2021-10-04
dot icon08/09/2021
Appointment of Mr Andrew Smith as a secretary on 2021-09-07
dot icon07/09/2021
Termination of appointment of Stuart Lee Fyfe as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of Stuart Lee Fyfe as a secretary on 2021-09-07
dot icon05/03/2021
Appointment of Mr Brian Michael Lancaster as a director on 2021-03-04
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon02/11/2020
Director's details changed for Mr Stuart Lee Fyfe on 2020-02-28
dot icon03/08/2020
Termination of appointment of Paul John Humphries as a director on 2020-07-31
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Kevin Stanley Challenger as a director on 2019-05-31
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/10/2018
Resolutions
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Registration of charge 029856770005, created on 2018-08-31
dot icon20/12/2017
Termination of appointment of Nigel Barrie Beardsley as a director on 2017-12-15
dot icon16/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/09/2017
Appointment of Mrs Joanne Marie Johnson as a director on 2017-08-29
dot icon27/07/2017
Termination of appointment of Roger Purchase as a director on 2017-07-14
dot icon05/04/2017
Termination of appointment of John Richard Rogers as a director on 2017-04-05
dot icon16/12/2016
Appointment of Mr Kevin Stanley Challenger as a director on 2016-12-16
dot icon16/12/2016
Appointment of Mr Paul John Humphries as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Paul John Humphries as a director on 2016-12-16
dot icon16/12/2016
Appointment of Mr Paul John Humphries as a director on 2016-12-16
dot icon02/12/2016
Registration of charge 029856770004, created on 2016-11-30
dot icon29/11/2016
Satisfaction of charge 3 in full
dot icon22/11/2016
Director's details changed for Mr Stuart Lee Fyfe on 2016-11-22
dot icon16/11/2016
Appointment of Mr Roger Purchase as a director on 2016-11-16
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of Daryn Dobson-Bailey as a director on 2016-06-14
dot icon29/02/2016
Appointment of Mr Daryn Dobson-Bailey as a director on 2016-01-01
dot icon11/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Kevin Neil Cowie as a director on 2015-07-31
dot icon15/06/2015
Termination of appointment of David Antony Jones as a director on 2015-06-15
dot icon10/02/2015
Termination of appointment of David Antony Jones as a secretary on 2015-02-10
dot icon10/02/2015
Appointment of Mr Stuart Lee Fyfe as a director on 2015-02-02
dot icon10/02/2015
Appointment of Mr Stuart Lee Fyfe as a secretary on 2015-02-10
dot icon16/12/2014
Full accounts made up to 2014-07-31
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon09/09/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon02/01/2014
Satisfaction of charge 2 in full
dot icon28/11/2013
Full accounts made up to 2013-07-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-07-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon23/05/2012
Appointment of Mr Aidan Dominic Killeen as a director
dot icon23/05/2012
Termination of appointment of Douglas Morrison as a director
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2011
Full accounts made up to 2011-07-31
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2009-07-31
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr David Antony Jones on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Mr David Antony Jones on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Douglas Morrison on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr John Richard Rogers on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Kevin Neil Cowie on 2009-10-30
dot icon30/10/2009
Director's details changed for Nigel Barrie Beardsley on 2009-10-30
dot icon30/10/2009
Director's details changed for David Lewis Carver on 2009-10-30
dot icon11/08/2009
Director appointed mr kevin neil cowie
dot icon01/12/2008
Full accounts made up to 2008-07-31
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-07-31
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Full accounts made up to 2006-07-31
dot icon16/01/2007
New director appointed
dot icon14/11/2006
Return made up to 30/10/06; full list of members
dot icon28/11/2005
Full accounts made up to 2005-07-31
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon29/01/2005
Ad 25/01/05--------- £ si 249998@1=249998 £ ic 2/250000
dot icon29/01/2005
Nc inc already adjusted 25/01/05
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon17/01/2005
Full accounts made up to 2004-07-31
dot icon22/11/2004
Return made up to 30/10/04; full list of members
dot icon16/03/2004
Director resigned
dot icon15/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon16/12/2003
Certificate of change of name
dot icon03/11/2003
Return made up to 30/10/03; full list of members
dot icon15/01/2003
Accounts for a dormant company made up to 2002-07-31
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon18/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon07/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon04/11/2001
Return made up to 30/10/01; full list of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-07-31
dot icon09/11/2000
Return made up to 30/10/00; full list of members
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon27/03/2000
Registered office changed on 27/03/00 from: c/o carver PLC coppice side industrial estate brownhills walsall WS8 7ES
dot icon01/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon24/12/1998
Accounts for a dormant company made up to 1998-07-31
dot icon06/11/1998
Return made up to 30/10/98; full list of members
dot icon13/01/1998
Accounts for a dormant company made up to 1997-07-31
dot icon06/11/1997
Return made up to 01/11/97; no change of members
dot icon27/11/1996
Accounts for a dormant company made up to 1996-07-31
dot icon07/11/1996
Return made up to 01/11/96; no change of members
dot icon25/06/1996
Compulsory strike-off action has been discontinued
dot icon24/06/1996
Accounts for a dormant company made up to 1995-07-31
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
Return made up to 01/11/95; full list of members
dot icon23/04/1996
First Gazette notice for compulsory strike-off
dot icon14/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Accounting reference date notified as 31/07
dot icon09/02/1995
Certificate of change of name
dot icon09/02/1995
Certificate of change of name
dot icon08/02/1995
Registered office changed on 08/02/95 from: 55 colmore row birmingham B3 2AS
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson-Bailey, Daryn
Director
31/12/2015 - 13/06/2016
8
Moore, Jonathan Paul
Director
28/02/2022 - 31/10/2023
23
Davies, Neil Joseph
Director
04/10/2021 - 06/12/2021
42
Smith, Andrew
Secretary
06/12/2021 - 29/03/2023
-
Cowie, Kevin Neil
Director
31/07/2009 - 30/07/2015
3

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 CARVER & CO (ENGINEERS) LIMITED

CARVER & CO (ENGINEERS) LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at 15 Northgate, Aldridge, Walsall, West Midlands WS9 8QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARVER & CO (ENGINEERS) LIMITED?

toggle

CARVER & CO (ENGINEERS) LIMITED is currently Active. It was registered on 01/11/1994 .

Where is CARVER & CO (ENGINEERS) LIMITED located?

toggle

CARVER & CO (ENGINEERS) LIMITED is registered at 15 Northgate, Aldridge, Walsall, West Midlands WS9 8QD.

What does CARVER & CO (ENGINEERS) LIMITED do?

toggle

CARVER & CO (ENGINEERS) LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for CARVER & CO (ENGINEERS) LIMITED?

toggle

The latest filing was on 25/07/2025: Accounts for a dormant company made up to 2024-12-31.