About

Registered Number: 02277210
Date of Incorporation: 14/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Culley Court, Orton Southgate, Peterborough, PE2 6WA

 

Having been setup in 1988, Carl F Groupco Ltd has its registered office in Peterborough, it's status in the Companies House registry is set to "Active". This business is registered for VAT. Currently we aren't aware of the number of employees at the this company. This company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, John Martin 07 November 2018 - 1
BAILEY, Robert Neil 01 August 2003 01 February 2011 1
BERRILL, Norman Frederick 17 September 2012 31 October 2015 1
HILL, David 08 December 2011 17 September 2012 1
MCDONALD, James Alexander N/A 05 April 1995 1
Secretary Name Appointed Resigned Total Appointments
GAHAN, Patricia Mary 01 January 2020 - 1
WAKELEY, David Peacefull 01 February 2011 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AP01 - Appointment of director 10 January 2020
CH03 - Change of particulars for secretary 09 January 2020
AP03 - Appointment of secretary 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 07 November 2018
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 16 November 2017
PSC04 - N/A 05 July 2017
AD01 - Change of registered office address 18 April 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 October 2016
AUD - Auditor's letter of resignation 15 July 2016
AUD - Auditor's letter of resignation 27 June 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 30 May 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 15 December 2011
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 15 February 2011
AP01 - Appointment of director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 13 October 2010
MEM/ARTS - N/A 09 September 2010
RESOLUTIONS - N/A 05 August 2010
SH01 - Return of Allotment of shares 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 05 August 2010
CERTNM - Change of name certificate 30 July 2010
CONNOT - N/A 30 July 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 07 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 10 July 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 20 November 2006
MISC - Miscellaneous document 03 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 09 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 24 September 2003
CERTNM - Change of name certificate 31 July 2003
AA - Annual Accounts 03 May 2003
RESOLUTIONS - N/A 02 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 29 January 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 23 January 1997
288 - N/A 18 September 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 29 January 1996
288 - N/A 21 August 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 25 January 1995
288 - N/A 15 August 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 25 February 1992
363b - Annual Return 12 February 1992
363(287) - N/A 12 February 1992
288 - N/A 28 November 1991
288 - N/A 10 September 1991
288 - N/A 03 June 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 24 January 1991
288 - N/A 18 October 1990
AA - Annual Accounts 29 August 1990
288 - N/A 07 August 1990
363 - Annual Return 16 July 1990
288 - N/A 13 October 1989
288 - N/A 13 July 1989
288 - N/A 20 February 1989
CERTNM - Change of name certificate 09 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1988
288 - N/A 10 August 1988
288 - N/A 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 29 October 2009 Outstanding

N/A

Debenture 19 February 2003 Outstanding

N/A

Composite guarantee and debenture 28 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.