Company NameCarpenters Holdings Limited
Company StatusActive
Company Number08127683
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Previous NameBrabco 1213 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John David Carpenter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMs Donna Marie Scully
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Donna Marie Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL

Location

Registered AddressPriory House
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Donna Marie Scully
50.00%
Ordinary B
1 at £1John David Carpenter
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 3 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
2 March 2018Director's details changed for Mrs Donna Marie Richards on 7 December 2017 (2 pages)
16 February 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 50,100
(3 pages)
16 February 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 50,100
(3 pages)
7 December 2017Director's details changed for Mrs Donna Marie Richards on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mrs Donna Marie Richards on 7 December 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
21 July 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 50,000
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 50,000
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 50,000
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 50,000
(3 pages)
3 January 2017Registration of charge 081276830001, created on 22 December 2016 (5 pages)
3 January 2017Registration of charge 081276830001, created on 22 December 2016 (5 pages)
30 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
30 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 November 2015Appointment of Mrs Donna Marie Richards as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mrs Donna Marie Richards as a director on 20 November 2015 (2 pages)
4 September 2015Annual return made up to 31 July 2015
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 31 July 2015
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
20 August 2015Company name changed brabco 1213 LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
20 August 2015Company name changed brabco 1213 LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
16 August 2012Change of share class name or designation (2 pages)
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
1 August 2012Appointment of Donna Marie Scully as a director (2 pages)
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
1 August 2012Appointment of Mr John David Carpenter as a director (2 pages)
1 August 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Donna Marie Scully as a director (2 pages)
1 August 2012Appointment of Mr John David Carpenter as a director (2 pages)
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
1 August 2012Termination of appointment of Adam Ryan as a director (1 page)
1 August 2012Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
1 August 2012Termination of appointment of Adam Ryan as a director (1 page)
1 August 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
1 August 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Brabners Directors Limited as a director (1 page)
1 August 2012Termination of appointment of Brabners Directors Limited as a director (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)