Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARVILLE DIFFUSION BONDING LIMITED
Company Information for

CARVILLE DIFFUSION BONDING LIMITED

Old Printers Yard, 156 South Street, Dorking, RH4 2HF,
Company Registration Number
02806577
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carville Diffusion Bonding Ltd
CARVILLE DIFFUSION BONDING LIMITED was founded on 1993-04-02 and has its registered office in Dorking. The organisation's status is listed as "Active - Proposal to Strike off". Carville Diffusion Bonding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARVILLE DIFFUSION BONDING LIMITED
 
Legal Registered Office
Old Printers Yard
156 South Street
Dorking
RH4 2HF
Other companies in RH4
 
Filing Information
Company Number 02806577
Company ID Number 02806577
Date formed 1993-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2023-11-26
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-11-13 06:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARVILLE DIFFUSION BONDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARVILLE DIFFUSION BONDING LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN COX
Company Secretary 1995-02-15
GORDON REID CAMPBELL
Director 1995-03-20
ALAN JOHN COX
Director 1995-03-20
MICHAEL ARTHUR RATCLIFFE
Director 1995-03-20
STEVEN MICHAEL RATCLIFFE
Director 1993-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM WILLMOTT
Director 1995-03-20 2002-07-09
COLIN GERALD KENT
Director 1995-03-20 2001-03-31
ANTHONY IAN SCHROEDER
Company Secretary 1993-04-02 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON REID CAMPBELL CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Liquidation
ALAN JOHN COX CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Liquidation
MICHAEL ARTHUR RATCLIFFE HARTLAND RESIDENTIAL HOME LTD Director 2018-05-25 CURRENT 1996-10-14 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
MICHAEL ARTHUR RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON GROUP LIMITED Director 1998-01-21 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1994-11-29 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE EXTANGENT LIMITED Director 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Liquidation
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-03-01 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1982-02-02 Dissolved 2014-11-28
MICHAEL ARTHUR RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
MICHAEL ARTHUR RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
MICHAEL ARTHUR RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
MICHAEL ARTHUR RATCLIFFE ASTRALINE TOOLS LTD Director 1993-08-27 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STEVEN MICHAEL RATCLIFFE BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-07-07 CURRENT 1963-03-29 Active - Proposal to Strike off
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
STEVEN MICHAEL RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Director 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1997-03-04 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-11-30 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
STEVEN MICHAEL RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
STEVEN MICHAEL RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE CARVILLE LIMITED Director 1993-04-02 CURRENT 1993-04-02 Liquidation
STEVEN MICHAEL RATCLIFFE ASTRALINE TOOLS LTD Director 1992-08-14 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Director 1992-03-30 CURRENT 1983-06-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-19SECOND GAZETTE not voluntary dissolution
2024-09-03FIRST GAZETTE notice for voluntary strike-off
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0126/11/15 ANNUAL RETURN FULL LIST
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0126/11/14 ANNUAL RETURN FULL LIST
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0126/11/13 ANNUAL RETURN FULL LIST
2013-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0126/11/12 ANNUAL RETURN FULL LIST
2012-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0126/11/11 ANNUAL RETURN FULL LIST
2011-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0126/11/10 ANNUAL RETURN FULL LIST
2010-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0126/11/09 ANNUAL RETURN FULL LIST
2009-12-21CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JOHN COX on 2009-12-21
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COX / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON REID CAMPBELL / 21/12/2009
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM STATION ROAD DORKING SURREY RH14 1HQ
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-07-25288bDIRECTOR RESIGNED
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-28363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-28288bDIRECTOR RESIGNED
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23(W)ELRESS386 DIS APP AUDS 15/01/98
1998-01-23(W)ELRESS252 DISP LAYING ACC 15/01/98
1998-01-23(W)ELRESS366A DISP HOLDING AGM 15/01/98
1997-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-18363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-11-29395PARTICULARS OF MORTGAGE/CHARGE
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-13363sRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-11-21225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-04288DIRECTOR'S PARTICULARS CHANGED
1996-01-03363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-23363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-23363sRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1995-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-28288NEW DIRECTOR APPOINTED
1995-03-28288NEW DIRECTOR APPOINTED
1995-03-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23990 - Manufacture of other non-metallic mineral products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARVILLE DIFFUSION BONDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARVILLE DIFFUSION BONDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CARVILLE DIFFUSION BONDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARVILLE DIFFUSION BONDING LIMITED
Trademarks
We have not found any records of CARVILLE DIFFUSION BONDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARVILLE DIFFUSION BONDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23990 - Manufacture of other non-metallic mineral products n.e.c.) as CARVILLE DIFFUSION BONDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARVILLE DIFFUSION BONDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARVILLE DIFFUSION BONDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARVILLE DIFFUSION BONDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.