About

Registered Number: 02727723
Date of Incorporation: 01/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Crown Works, Henfaes Lane, Welshpool, Powys, SY21 7BQ

 

Based in Welshpool, Powys, Carpenter & Paterson (Holdings) Ltd was established in 1992, it's status is listed as "Active". The current directors of this business are listed as Edwards, Kevin Paul, Lee, Jonathan Antony, Stringer, Alan in the Companies House registry. We do not know the number of employees at Carpenter & Paterson (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Kevin Paul 24 July 2012 - 1
LEE, Jonathan Antony 30 August 2003 24 July 2012 1
STRINGER, Alan 22 October 1992 29 August 2003 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 13 August 2012
AP03 - Appointment of secretary 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 14 August 2009
353 - Register of members 14 August 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 13 July 2007
353 - Register of members 13 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 14 September 1995
CERTNM - Change of name certificate 17 July 1995
363s - Annual Return 17 July 1995
169 - Return by a company purchasing its own shares 31 January 1995
RESOLUTIONS - N/A 13 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 04 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1992
395 - Particulars of a mortgage or charge 02 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1992
123 - Notice of increase in nominal capital 01 December 1992
RESOLUTIONS - N/A 25 November 1992
RESOLUTIONS - N/A 25 November 1992
395 - Particulars of a mortgage or charge 12 November 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
287 - Change in situation or address of Registered Office 28 October 1992
NEWINC - New incorporation documents 01 July 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 November 1992 Outstanding

N/A

Fixed and floating charge 11 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.