About

Registered Number: 01371507
Date of Incorporation: 31/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: Parsons Lane, Hope, Hope Valley, Derbyshire, S33 6RB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.