CARWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394149

Incorporation date

09/10/2007

Size

Group

Contacts

Registered address

Registered address

Herald Way, Binley, Coventry, West Midlands CV3 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon26/03/2026
Appointment of Mr Glenn Adam Mckeown as a director on 2026-03-23
dot icon17/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/05/2025
Secretary's details changed for Mrs Jane Mulholland on 2025-05-29
dot icon22/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon20/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon26/10/2023
Change of details for Mr Kevin Patrick Mulholland as a person with significant control on 2023-02-01
dot icon26/10/2023
Notification of The Mulholland Family Investment Company Limited as a person with significant control on 2023-02-01
dot icon26/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon20/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon30/12/2022
Change of share class name or designation
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Change of share class name or designation
dot icon17/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon19/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon21/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon14/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon20/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon12/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon15/01/2020
Appointment of Mr Simon John Quantrell as a director on 2020-01-13
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon23/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon06/09/2018
Termination of appointment of Peter John Boardman as a director on 2018-08-31
dot icon06/09/2018
Termination of appointment of Ian Harold Neill as a director on 2018-08-31
dot icon14/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon06/10/2017
Appointment of Mr Alan Campbell Baird as a director on 2017-10-03
dot icon01/08/2017
Resolutions
dot icon22/06/2017
Appointment of Mrs Jane Mulholland as a secretary on 2017-06-16
dot icon24/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon16/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Andrew James Graham as a director on 2015-09-08
dot icon03/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon17/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon12/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon10/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon01/03/2013
Memorandum and Articles of Association
dot icon01/03/2013
Resolutions
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon14/08/2012
Resolutions
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon29/03/2012
Change of share class name or designation
dot icon21/03/2012
Appointment of Mr Nigel Walter Pond as a director
dot icon21/03/2012
Appointment of Mr Nigel Walter Pond as a secretary
dot icon21/03/2012
Termination of appointment of Peter Boardman as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/07/2011
Director's details changed for Andrew James Graham on 2011-06-06
dot icon08/07/2011
Director's details changed for Kevin Patrick Mulholland on 2011-06-06
dot icon08/07/2011
Director's details changed for Mr Gary Ronald Carter on 2011-06-06
dot icon08/07/2011
Director's details changed for Peter John Boardman on 2011-06-06
dot icon08/07/2011
Director's details changed for David Nigel Hopkins on 2011-06-06
dot icon08/07/2011
Director's details changed for Ian Harold Neill on 2011-06-06
dot icon08/07/2011
Secretary's details changed for Peter John Boardman on 2011-06-06
dot icon12/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon18/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon10/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Andrew James Graham on 2009-10-09
dot icon10/11/2009
Director's details changed for Ian Harold Neill on 2009-10-09
dot icon10/11/2009
Director's details changed for Kevin Patrick Mulholland on 2009-10-09
dot icon10/11/2009
Director's details changed for David Nigel Hopkins on 2009-10-09
dot icon10/11/2009
Director's details changed for Mr Gary Ronald Carter on 2009-10-09
dot icon10/11/2009
Director's details changed for Peter John Boardman on 2009-10-09
dot icon08/07/2009
Accounts for a medium company made up to 2008-08-31
dot icon25/06/2009
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon22/12/2008
Return made up to 09/10/08; full list of members
dot icon21/12/2007
Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon21/12/2007
Nc inc already adjusted 10/12/07
dot icon21/12/2007
Resolutions
dot icon21/12/2007
Resolutions
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Registered office changed on 14/12/07 from: wright hassall LLP, olympus avenue, leamington spa warwickshire CV34 6BF
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon06/12/2007
Certificate of change of name
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon09/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Alan Campbell
Director
03/10/2017 - Present
1
Boardman, Peter John
Secretary
11/12/2007 - 20/03/2012
3
Quantrell, Simon John
Director
13/01/2020 - Present
6
Neill, Ian Harold
Director
11/12/2007 - 31/08/2018
4
Carter, Gary Ronald
Director
11/12/2007 - Present
6

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+
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 CARWOOD HOLDINGS LIMITED

CARWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at Herald Way, Binley, Coventry, West Midlands CV3 2RQ. There are currently 9 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 CARWOOD HOLDINGS LIMITED?

toggle

CARWOOD HOLDINGS LIMITED is currently Active. It was registered on 09/10/2007 .

Where is CARWOOD HOLDINGS LIMITED located?

toggle

CARWOOD HOLDINGS LIMITED is registered at Herald Way, Binley, Coventry, West Midlands CV3 2RQ.

What does CARWOOD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CARWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Glenn Adam Mckeown as a director on 2026-03-23.