Sandbach
Cheshire
CW11 1AT
Director Name | Mr Colin Stuart Mill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Farm Woodseats Lane, Charlesworth Glossop Derbyshire SK13 5DP |
Director Name | Mr David William Whitney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Riverside Bridge Lane Woolston Warrington Cheshire WA1 4BA |
Secretary Name | Mr David William Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Riverside Bridge Lane Woolston Warrington Cheshire WA1 4BA |
Secretary Name | Heather Violet Maxwell Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | Unit 13 Riverside Bridge Lane Woolston Warrington Cheshire WA1 4BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | carbon-technology.co.uk |
---|---|
Telephone | 01925 851505 |
Telephone region | Warrington |
Registered Address | C/O M C Accountants 19 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | David William Whitney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,684 |
Cash | £9,664 |
Current Liabilities | £21,027 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
22 October 2018 | Delivered on: 30 October 2018 Persons entitled: David William Whitney Heather Violet Maxwell Whitney Classification: A registered charge Outstanding |
---|---|
15 May 2001 | Delivered on: 18 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 November 2018 | Registered office address changed from Bank House 260-268 Chapel Street Salford Manchester M3 5JZ to C/O M C Accountants 19 Market Square Sandbach Cheshire CW11 1AT on 14 November 2018 (1 page) |
7 November 2018 | Cessation of Heather Voilet Maxwell Whitney as a person with significant control on 25 October 2018 (1 page) |
7 November 2018 | Cessation of David William Whitney as a person with significant control on 25 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Jingjing Dai as a director on 25 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of David William Whitney as a secretary on 25 October 2018 (1 page) |
7 November 2018 | Notification of Jingjing Dai as a person with significant control on 25 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Heather Violet Maxwell Whitney as a secretary on 25 October 2018 (1 page) |
7 November 2018 | Termination of appointment of David William Whitney as a director on 25 October 2018 (1 page) |
30 October 2018 | Registration of charge 034168310002, created on 22 October 2018 (23 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
20 August 2018 | Satisfaction of charge 1 in full (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 August 2017 | Change of details for Mr David William Whitney as a person with significant control on 17 May 2017 (2 pages) |
18 August 2017 | Notification of Heather Voilet Maxwell Whitney as a person with significant control on 17 May 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Heather Voilet Maxwell Whitney as a person with significant control on 17 May 2017 (2 pages) |
18 August 2017 | Change of details for Mr David William Whitney as a person with significant control on 17 May 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Director's details changed for David William Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Secretary's details changed for Heather Violet Maxwell Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Secretary's details changed for David William Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Secretary's details changed for David William Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Director's details changed for David William Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Heather Violet Maxwell Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Director's details changed for David William Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Secretary's details changed for David William Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Heather Violet Maxwell Whitney on 1 May 2011 (2 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
28 August 2007 | Return made up to 08/08/07; no change of members (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 October 2003 | Return made up to 08/08/03; full list of members
|
17 October 2003 | Return made up to 08/08/03; full list of members
|
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 2ND floor abbey house 57A st petersgate stockport cheshire SK1 1DH (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 2ND floor abbey house 57A st petersgate stockport cheshire SK1 1DH (1 page) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 08/08/00; full list of members
|
8 August 2000 | Return made up to 08/08/00; full list of members
|
4 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Incorporation (13 pages) |
8 August 1997 | Incorporation (13 pages) |