Carbolite Gero Ltd was founded on 31 May 1978, it's status is listed as "Active". This business has 8 directors listed as Beare, Andrew James, Baxter, Brian Joseph, Garbutt, Colin Ronald, Horsfield, Philip, Moore, John Edward, Thomson, William Lindsay, Whitehouse, John, Whitney, Ian. We don't know the number of employees at the organisation. Carbolite Gero Ltd is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Brian Joseph | 01 April 1995 | 31 March 2005 | 1 |
GARBUTT, Colin Ronald | 20 November 1996 | 02 May 2000 | 1 |
HORSFIELD, Philip | 31 July 2001 | 30 June 2005 | 1 |
MOORE, John Edward | 01 April 1993 | 05 July 1996 | 1 |
THOMSON, William Lindsay | 09 July 1996 | 02 November 2007 | 1 |
WHITEHOUSE, John | 31 March 2004 | 31 October 2006 | 1 |
WHITNEY, Ian | N/A | 21 March 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARE, Andrew James | 16 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
CERTNM - Change of name certificate | 11 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
AP03 - Appointment of secretary | 18 July 2012 | |
AD01 - Change of registered office address | 18 July 2012 | |
AD01 - Change of registered office address | 18 July 2012 | |
AP01 - Appointment of director | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
TM02 - Termination of appointment of secretary | 12 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 18 January 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 02 February 2009 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 03 June 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 03 June 2008 | |
RESOLUTIONS - N/A | 30 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
MEM/ARTS - N/A | 15 April 2008 | |
CERTNM - Change of name certificate | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
363a - Annual Return | 23 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
RESOLUTIONS - N/A | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 11 January 2005 | |
363s - Annual Return | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
AA - Annual Accounts | 13 June 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
363s - Annual Return | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
225 - Change of Accounting Reference Date | 22 August 2001 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
225 - Change of Accounting Reference Date | 28 January 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
363s - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 28 October 1998 | |
288b - Notice of resignation of directors or secretaries | 08 October 1998 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 14 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
363s - Annual Return | 30 October 1997 | |
AA - Annual Accounts | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 04 December 1996 | |
AA - Annual Accounts | 24 October 1996 | |
363s - Annual Return | 24 October 1996 | |
AUD - Auditor's letter of resignation | 06 October 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 19 January 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 09 October 1995 | |
288 - N/A | 15 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 1995 | |
363s - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 13 October 1994 | |
288 - N/A | 17 April 1994 | |
363s - Annual Return | 25 November 1993 | |
AA - Annual Accounts | 29 October 1993 | |
288 - N/A | 29 October 1993 | |
288 - N/A | 29 October 1993 | |
288 - N/A | 10 May 1993 | |
288 - N/A | 10 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1992 | |
288 - N/A | 09 November 1992 | |
363s - Annual Return | 08 October 1992 | |
AA - Annual Accounts | 08 October 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
288 - N/A | 09 March 1992 | |
288 - N/A | 09 March 1992 | |
AA - Annual Accounts | 31 October 1991 | |
363b - Annual Return | 31 October 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 13 November 1990 | |
288 - N/A | 13 November 1990 | |
AA - Annual Accounts | 13 November 1990 | |
363 - Annual Return | 13 November 1990 | |
395 - Particulars of a mortgage or charge | 03 September 1990 | |
288 - N/A | 13 February 1990 | |
AA - Annual Accounts | 05 February 1990 | |
363 - Annual Return | 05 February 1990 | |
288 - N/A | 14 August 1989 | |
288 - N/A | 17 February 1989 | |
AA - Annual Accounts | 03 February 1989 | |
363 - Annual Return | 03 February 1989 | |
395 - Particulars of a mortgage or charge | 28 November 1988 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 15 January 1988 | |
288 - N/A | 03 November 1987 | |
288 - N/A | 03 November 1987 | |
363 - Annual Return | 29 December 1986 | |
AA - Annual Accounts | 05 November 1986 | |
NEWINC - New incorporation documents | 31 May 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2012 | Outstanding |
N/A |
Debenture | 14 July 2010 | Fully Satisfied |
N/A |
Legal charge | 24 January 2008 | Fully Satisfied |
N/A |
The accession deed | 30 November 2007 | Fully Satisfied |
N/A |
The accession deed | 30 November 2007 | Fully Satisfied |
N/A |
Deed of accession | 30 November 2007 | Fully Satisfied |
N/A |
Legal charge | 21 February 1992 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Debenture | 22 November 1988 | Fully Satisfied |
N/A |