CARVER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARVER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00388866

Incorporation date

24/07/1944

Size

Full

Contacts

Registered address

Registered address

15 Northgate, Aldridge, Walsall WS9 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1944)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon06/12/2024
Registration of charge 003888660015, created on 2024-12-03
dot icon20/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no 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 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 Paul Moore as a secretary on 2023-08-06
dot icon02/06/2023
Registration of charge 003888660014, created on 2023-05-26
dot icon31/05/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Secretary's details changed for Mr Jonathan Moore on 2023-03-29
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 icon22/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon06/01/2023
Change of name notice
dot icon06/01/2023
Certificate of change of name
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 icon03/10/2022
Appointment of Miss Julie Blair-Park as a director on 2022-10-03
dot icon18/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
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 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 icon04/10/2021
Accounts for a small company made up to 2020-12-31
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 icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Director's details changed for Mr Stuart Lee Fyfe on 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Termination of appointment of Paul John Humphries as a director on 2019-07-25
dot icon05/06/2019
Termination of appointment of Kevin Stanley Challenger as a director on 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/10/2018
Resolutions
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Registration of charge 003888660013, created on 2018-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/09/2017
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 icon06/04/2017
Registration of charge 003888660012, created on 2017-04-04
dot icon05/04/2017
Termination of appointment of John Richard Rogers as a director on 2017-04-05
dot icon04/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon16/12/2016
Appointment of Mr Kevin Stanley Challenger as a director on 2016-12-16
dot icon09/12/2016
Registration of charge 003888660010, created on 2016-12-09
dot icon09/12/2016
Registration of charge 003888660011, created on 2016-12-09
dot icon02/12/2016
Registration of charge 003888660009, created on 2016-11-30
dot icon29/11/2016
Satisfaction of charge 8 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 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
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Martin John Cook as a director on 2015-12-31
dot icon29/02/2016
Appointment of Mr Paul John Humphries as a director on 2016-01-01
dot icon29/02/2016
Appointment of Mr Daryn Dobson-Bailey as a director on 2016-01-01
dot icon29/02/2016
Termination of appointment of Philip Casey as a director on 2015-10-31
dot icon15/06/2015
Termination of appointment of David Antony Jones as a director on 2015-06-15
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Stuart Lee Fyfe as a director on 2015-02-02
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 secretary on 2015-02-10
dot icon16/12/2014
Full accounts made up to 2014-07-31
dot icon21/11/2014
Appointment of Mr John Richard Rogers as a director on 2014-11-21
dot icon21/11/2014
Termination of appointment of Mark David Staples as a director on 2014-11-21
dot icon09/09/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon09/04/2014
Appointment of Mr Mark David Staples as a director
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon02/01/2014
Satisfaction of charge 7 in full
dot icon28/11/2013
Full accounts made up to 2013-07-31
dot icon19/09/2013
Termination of appointment of Steven Rees as a director
dot icon03/05/2013
Termination of appointment of Michael Francis as a director
dot icon10/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-07-31
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 icon29/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/11/2011
Full accounts made up to 2011-07-31
dot icon09/11/2011
Director's details changed for Mr Steven John Rees on 2011-11-01
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon01/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr David Antony Jones on 2010-02-20
dot icon01/03/2010
Director's details changed for Mr David Lewis Carver on 2010-02-20
dot icon01/03/2010
Secretary's details changed for Mr David Antony Jones on 2010-02-20
dot icon01/03/2010
Director's details changed for Mr Martin John Cook on 2010-02-20
dot icon01/03/2010
Director's details changed for Philip Casey on 2010-02-20
dot icon01/03/2010
Director's details changed for Mr Douglas Morrison on 2010-02-20
dot icon01/03/2010
Director's details changed for Mr Steven John Rees on 2010-02-20
dot icon03/02/2010
Appointment of Mr Michael Francis as a director
dot icon13/11/2009
Full accounts made up to 2009-07-31
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-07-31
dot icon05/03/2008
Director appointed mr steven john rees
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon02/01/2008
Director resigned
dot icon02/12/2007
Full accounts made up to 2007-07-31
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Return made up to 20/02/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-07-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon03/01/2006
Full accounts made up to 2005-07-31
dot icon25/02/2005
Return made up to 20/02/05; full list of members
dot icon11/12/2004
Full accounts made up to 2004-07-31
dot icon15/03/2004
Full accounts made up to 2003-07-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon28/02/2003
Return made up to 21/02/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-07-31
dot icon28/08/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon11/07/2002
Full accounts made up to 2001-09-30
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon18/10/2001
Registered office changed on 18/10/01 from: st marys road nuneaton warwickshire CV11 5AU
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
New director appointed
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon06/03/2001
Return made up to 24/02/01; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 24/02/00; full list of members
dot icon16/12/1999
Director's particulars changed
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Director resigned
dot icon13/05/1999
Particulars of mortgage/charge
dot icon26/03/1999
Return made up to 04/03/99; no change of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 04/03/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Return made up to 04/03/97; full list of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Director resigned
dot icon15/03/1996
Return made up to 04/03/96; no change of members
dot icon07/12/1995
Declaration of mortgage charge released/ceased
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Amended full accounts made up to 1993-12-31
dot icon25/04/1995
Return made up to 21/03/95; no change of members
dot icon31/03/1995
New director appointed
dot icon16/02/1995
Director resigned
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Return made up to 21/03/94; full list of members
dot icon20/12/1993
Director resigned
dot icon16/11/1993
Auditor's resignation
dot icon04/10/1993
New director appointed
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Director resigned
dot icon27/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Return made up to 07/04/93; no change of members
dot icon31/10/1992
Certificate of change of name
dot icon31/10/1992
Certificate of change of name
dot icon15/09/1992
Particulars of mortgage/charge
dot icon12/09/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 07/04/92; no change of members
dot icon13/02/1992
New director appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Director resigned
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Return made up to 30/04/91; full list of members
dot icon27/02/1991
Ad 31/12/90--------- £ si [email protected]=3000000 £ ic 1000/3001000
dot icon27/02/1991
£ nc 1000/3001000 31/12/90
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 30/06/90; full list of members
dot icon08/06/1990
Director resigned
dot icon14/02/1990
New director appointed
dot icon09/06/1989
Return made up to 01/06/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon31/08/1988
Return made up to 29/04/88; full list of members
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
New director appointed
dot icon11/04/1988
Director resigned
dot icon11/04/1988
New director appointed
dot icon11/04/1988
New director appointed
dot icon20/01/1988
Particulars of mortgage/charge
dot icon28/09/1987
Return made up to 28/04/87; full list of members
dot icon28/09/1987
Accounts made up to 1986-12-31
dot icon11/09/1987
Accounts made up to 1986-12-31
dot icon16/02/1987
New director appointed
dot icon16/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Return made up to 11/06/86; full list of members
dot icon03/11/1986
Accounts made up to 1985-12-31
dot icon15/09/1986
Registered office changed on 15/09/86 from: st marys road nuneaton warwickshire CV11 5AV
dot icon15/09/1986
Director resigned
dot icon15/09/1986
Registered office changed on 15/09/86 from: 16 upper srosvenor street london W1
dot icon29/08/1986
Particulars of mortgage/charge
dot icon27/06/1985
Accounts made up to 1984-12-31
dot icon19/06/1984
Accounts made up to 1983-12-31
dot icon10/05/1983
Accounts made up to 1982-12-31
dot icon24/07/1944
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

33
2022
change arrow icon+385.23 % *

* during past year

Cash in Bank

£2,300,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
5.00M
-
0.00
474.00K
-
2022
33
5.52M
-
0.00
2.30M
-
2022
33
5.52M
-
0.00
2.30M
-

Employees

2022

Employees

33 Ascended10 % *

Net Assets(GBP)

5.52M £Ascended10.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.30M £Ascended385.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson-Bailey, Daryn
Director
01/01/2016 - 14/06/2016
8
Carver, David Lewis
Director
15/10/2001 - 01/01/2023
31
Biddle, Anthony Garry
Director
22/09/1993 - 06/01/1995
20
Mr Paul John Humphries
Director
01/01/2016 - 25/07/2019
16
Challenger, Kevin Stanley
Director
16/12/2016 - 31/05/2019
11

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 INTERNATIONAL LIMITED

CARVER INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/07/1944 with the registered office located at 15 Northgate, Aldridge, Walsall WS9 8QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CARVER INTERNATIONAL LIMITED?

toggle

CARVER INTERNATIONAL LIMITED is currently Active. It was registered on 24/07/1944 .

Where is CARVER INTERNATIONAL LIMITED located?

toggle

CARVER INTERNATIONAL LIMITED is registered at 15 Northgate, Aldridge, Walsall WS9 8QD.

What does CARVER INTERNATIONAL LIMITED do?

toggle

CARVER INTERNATIONAL LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

How many employees does CARVER INTERNATIONAL LIMITED have?

toggle

CARVER INTERNATIONAL LIMITED had 33 employees in 2022.

What is the latest filing for CARVER INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.