Company NameCarbon Technology Limited
DirectorJingjing Dai
Company StatusActive
Company Number03416831
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jingjing Dai
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M C Accountants 19 Market Square
Sandbach
Cheshire
CW11 1AT
Director NameMr Colin Stuart Mill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Farm
Woodseats Lane, Charlesworth
Glossop
Derbyshire
SK13 5DP
Director NameMr David William Whitney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Riverside
Bridge Lane Woolston
Warrington
Cheshire
WA1 4BA
Secretary NameMr David William Whitney
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Riverside
Bridge Lane Woolston
Warrington
Cheshire
WA1 4BA
Secretary NameHeather Violet Maxwell Whitney
NationalityBritish
StatusResigned
Appointed17 December 2003(6 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 October 2018)
RoleCompany Director
Correspondence AddressUnit 13 Riverside
Bridge Lane Woolston
Warrington
Cheshire
WA1 4BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecarbon-technology.co.uk
Telephone01925 851505
Telephone regionWarrington

Location

Registered AddressC/O M C Accountants
19 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1David William Whitney
100.00%
Ordinary

Financials

Year2014
Net Worth£87,684
Cash£9,664
Current Liabilities£21,027

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

22 October 2018Delivered on: 30 October 2018
Persons entitled:
David William Whitney
Heather Violet Maxwell Whitney

Classification: A registered charge
Outstanding
15 May 2001Delivered 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

Filing History

15 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 November 2018Registered 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 2018Cessation of Heather Voilet Maxwell Whitney as a person with significant control on 25 October 2018 (1 page)
7 November 2018Cessation of David William Whitney as a person with significant control on 25 October 2018 (1 page)
7 November 2018Appointment of Mr Jingjing Dai as a director on 25 October 2018 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
7 November 2018Termination of appointment of David William Whitney as a secretary on 25 October 2018 (1 page)
7 November 2018Notification of Jingjing Dai as a person with significant control on 25 October 2018 (2 pages)
7 November 2018Termination of appointment of Heather Violet Maxwell Whitney as a secretary on 25 October 2018 (1 page)
7 November 2018Termination of appointment of David William Whitney as a director on 25 October 2018 (1 page)
30 October 2018Registration of charge 034168310002, created on 22 October 2018 (23 pages)
28 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
20 August 2018Satisfaction of charge 1 in full (1 page)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 August 2017Change of details for Mr David William Whitney as a person with significant control on 17 May 2017 (2 pages)
18 August 2017Notification of Heather Voilet Maxwell Whitney as a person with significant control on 17 May 2017 (2 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Notification of Heather Voilet Maxwell Whitney as a person with significant control on 17 May 2017 (2 pages)
18 August 2017Change of details for Mr David William Whitney as a person with significant control on 17 May 2017 (2 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Director's details changed for David William Whitney on 1 May 2011 (2 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Heather Violet Maxwell Whitney on 1 May 2011 (2 pages)
18 August 2011Secretary's details changed for David William Whitney on 1 May 2011 (2 pages)
18 August 2011Secretary's details changed for David William Whitney on 1 May 2011 (2 pages)
18 August 2011Director's details changed for David William Whitney on 1 May 2011 (2 pages)
18 August 2011Secretary's details changed for Heather Violet Maxwell Whitney on 1 May 2011 (2 pages)
18 August 2011Director's details changed for David William Whitney on 1 May 2011 (2 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for David William Whitney on 1 May 2011 (2 pages)
18 August 2011Secretary's details changed for Heather Violet Maxwell Whitney on 1 May 2011 (2 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 08/08/09; full list of members (3 pages)
25 August 2009Return made up to 08/08/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 08/08/07; no change of members (8 pages)
28 August 2007Return made up to 08/08/07; no change of members (8 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 08/08/06; full list of members (8 pages)
6 September 2006Return made up to 08/08/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 08/08/05; full list of members (8 pages)
1 September 2005Return made up to 08/08/05; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 September 2004Return made up to 08/08/04; full list of members (8 pages)
1 September 2004Return made up to 08/08/04; full list of members (8 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 August 2002Return made up to 08/08/02; full list of members (7 pages)
30 August 2002Return made up to 08/08/02; full list of members (7 pages)
17 August 2002Registered office changed on 17/08/02 from: 2ND floor abbey house 57A st petersgate stockport cheshire SK1 1DH (1 page)
17 August 2002Registered office changed on 17/08/02 from: 2ND floor abbey house 57A st petersgate stockport cheshire SK1 1DH (1 page)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 August 2001Return made up to 08/08/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
4 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
26 August 1999Return made up to 08/08/99; no change of members (4 pages)
26 August 1999Return made up to 08/08/99; no change of members (4 pages)
13 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
13 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1997Secretary resigned (1 page)
8 August 1997Incorporation (13 pages)
8 August 1997Incorporation (13 pages)