About

Registered Number: 00214781
Date of Incorporation: 02/07/1926 (97 years and 10 months ago)
Company Status: Active
Registered Address: Dinting Lodge Industrial Estate, Glossop, Derbyshire, SK13 6LE

 

Founded in 1926, Carpenter Ltd have registered office in Derbyshire, it has a status of "Active". Hulley, David John, Banner, Terence Bernard, Leicester, Ian William, Reinhart, Myron Harold, Stewart, Ian Russell are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLEY, David John 01 May 2017 - 1
BANNER, Terence Bernard 09 February 1998 01 April 2009 1
LEICESTER, Ian William 27 March 1998 01 May 2017 1
REINHART, Myron Harold N/A 01 January 1992 1
STEWART, Ian Russell 19 January 1995 09 February 1998 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 26 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 10 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2002
AUD - Auditor's letter of resignation 16 June 2002
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 10 July 2000
RESOLUTIONS - N/A 27 June 2000
CERT10 - Re-registration of a company from public to private 27 June 2000
53 - Application by a public company for re-registration as a private company 27 June 2000
MAR - Memorandum and Articles - used in re-registration 27 June 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 01 December 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 27 July 1995
288 - N/A 05 February 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 17 June 1994
CERTNM - Change of name certificate 24 January 1994
RESOLUTIONS - N/A 28 November 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 06 July 1993
395 - Particulars of a mortgage or charge 03 April 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1993
395 - Particulars of a mortgage or charge 04 January 1993
395 - Particulars of a mortgage or charge 04 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 03 April 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
123 - Notice of increase in nominal capital 27 February 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
123 - Notice of increase in nominal capital 24 February 1992
288 - N/A 24 January 1992
395 - Particulars of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 12 July 1991
363b - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 31 May 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 May 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 May 1991
AA - Annual Accounts 20 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
RESOLUTIONS - N/A 13 July 1990
MEM/ARTS - N/A 13 July 1990
CERTNM - Change of name certificate 29 June 1990
CERTNM - Change of name certificate 29 June 1990
AUD - Auditor's letter of resignation 08 May 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
AUD - Auditor's letter of resignation 25 April 1990
SA - Shares agreement 02 March 1990
PUC3O - N/A 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1990
288 - N/A 25 January 1990
AA - Annual Accounts 15 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1989
88(2)C - N/A 21 September 1989
288 - N/A 20 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 1989
88(2)C - N/A 29 August 1989
363 - Annual Return 17 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
123 - Notice of increase in nominal capital 09 August 1989
288 - N/A 06 July 1989
CERT19 - Certificate of registration of order of court on reduction of share premium account 04 April 1989
OC - Order of Court 29 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 1989
PUC 3 - N/A 15 February 1989
395 - Particulars of a mortgage or charge 04 January 1989
287 - Change in situation or address of Registered Office 03 January 1989
RESOLUTIONS - N/A 24 November 1988
PUC 3 - N/A 14 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 1988
395 - Particulars of a mortgage or charge 03 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1988
288 - N/A 22 August 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
PUC 3 - N/A 10 August 1988
RESOLUTIONS - N/A 07 July 1988
PUC 2 - N/A 11 November 1987
RESOLUTIONS - N/A 09 November 1987
RESOLUTIONS - N/A 09 November 1987
123 - Notice of increase in nominal capital 09 November 1987
PUC(U) - N/A 06 September 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 21 August 1987
AA - Annual Accounts 28 July 1987
288 - N/A 04 March 1987
288 - N/A 22 January 1987
288 - N/A 11 December 1986
287 - Change in situation or address of Registered Office 29 November 1986
288 - N/A 10 October 1986
363 - Annual Return 27 August 1986
AA - Annual Accounts 25 July 1986
AA - Annual Accounts 10 August 1984
AA - Annual Accounts 02 August 1983
AA - Annual Accounts 04 August 1981
AA - Annual Accounts 23 February 1980
AA - Annual Accounts 31 July 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 1993 Outstanding

N/A

Legal charge 23 December 1992 Outstanding

N/A

Legal charge 23 December 1992 Outstanding

N/A

Confirmatory charge 01 July 1991 Fully Satisfied

N/A

Confirmatory charge 01 July 1991 Fully Satisfied

N/A

Legal charge 23 May 1991 Outstanding

N/A

Legal charge 23 December 1988 Fully Satisfied

N/A

Legal charge 21 September 1988 Fully Satisfied

N/A

Debenture 21 April 1986 Outstanding

N/A

Legal charge 01 November 1985 Outstanding

N/A

Charge 22 June 1983 Fully Satisfied

N/A

Legal mortgage 07 December 1982 Fully Satisfied

N/A

Charge 26 July 1982 Outstanding

N/A

Legal mortgage 08 June 1978 Fully Satisfied

N/A

Legal mortgage 08 June 1978 Fully Satisfied

N/A

Legal mortgage 08 June 1978 Fully Satisfied

N/A

Legal mortgage 08 June 1978 Fully Satisfied

N/A

Mortgage debenture 03 March 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.