Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBERY (UK) LIMITED
Company Information for

CARBERY (UK) LIMITED

SYNERGY HOUSE 2 HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMHSIRE, HP12 4HJ,
Company Registration Number
03646195
Private Limited Company
Active

Company Overview

About Carbery (uk) Ltd
CARBERY (UK) LIMITED was founded on 1998-10-07 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Carbery (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARBERY (UK) LIMITED
 
Legal Registered Office
SYNERGY HOUSE 2 HILLBOTTOM ROAD
SANDS INDUSTRIAL ESTATE
HIGH WYCOMBE
BUCKINGHAMHSIRE
HP12 4HJ
Other companies in HP12
 
Filing Information
Company Number 03646195
Company ID Number 03646195
Date formed 1998-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBERY (UK) 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 CARBERY (UK) LIMITED

Current Directors
Officer Role Date Appointed
COLM ANTHONY LEEN
Company Secretary 1998-10-07
GERARD BRICKLEY
Director 2014-09-12
PETER FLEMING
Director 2014-06-16
JASON MATHEW HAWKINS
Director 2018-01-11
COLM ANTHONY LEEN
Director 1998-10-07
PAT MORIARITY
Director 2007-07-13
PEADER MURPHY
Director 2012-10-15
DERMOT O'LEARY
Director 2014-06-16
JEROME O'MAHONY
Director 2017-06-13
JOE O'SULLIVAN
Director 1999-03-15
PATRICK JOSEPH RYAN
Director 2015-07-15
TIMOTHY JOHN SULLIVAN
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BENEDICT MAC SWEENEY
Director 1998-10-07 2018-01-11
RICHARD CONNELL
Director 2014-07-14 2017-06-13
DAVID CONNOLLY JNR
Director 2011-07-11 2016-07-05
CORNELIUS GERALD BUCKLEY
Director 2013-07-15 2014-07-14
CYRIL DRAPER
Director 2011-06-03 2014-06-16
JOHN O'BRIEN
Director 2007-07-13 2014-06-16
DERRY CONNOLLY
Director 2010-07-14 2013-07-15
PETER DINEEN
Director 1999-03-15 2012-10-15
DERMOT O'LEARY
Director 2009-06-12 2011-06-03
MICHAEL JOHN O'DONOVAN
Director 2006-07-12 2010-07-14
JEROME O'MAHONY
Director 2007-11-14 2009-10-01
JOHN O'DONOVAN
Director 2000-07-10 2008-07-14
SAMUEL JENNINGS
Director 2004-07-12 2007-11-14
CHRIS COLEMAN
Director 1999-03-15 2007-06-14
PATRICK DINEEN
Director 1999-03-15 2007-06-14
CHARLES MCCARTHY
Director 2005-07-13 2006-07-12
DAN JOE O'DONOVAN
Director 2000-07-10 2005-07-13
PATRICK BURKE
Director 2003-07-11 2004-07-12
LEO LYNCH
Director 1999-03-15 2004-06-11
DENIS COLLINS
Director 1999-03-15 2000-07-10
DENIS O'HEA
Director 1999-03-15 2000-07-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-10-07 1998-10-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-10-07 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MATHEW HAWKINS BARBERY LIMITED Director 2018-01-22 CURRENT 2004-01-19 Active
JASON MATHEW HAWKINS SYNERGY FLAVOURS LIMITED Director 2018-01-11 CURRENT 1989-12-13 Active
JASON MATHEW HAWKINS SYNERGY (CORBY) LIMITED Director 2018-01-11 CURRENT 1981-06-05 Active - Proposal to Strike off
COLM ANTHONY LEEN BARBERY LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
COLM ANTHONY LEEN SYNERGY (CORBY) LIMITED Director 2001-05-03 CURRENT 1981-06-05 Active - Proposal to Strike off
COLM ANTHONY LEEN SYNERGY FLAVOURS LIMITED Director 1998-11-24 CURRENT 1989-12-13 Active

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
2023-12-05Director's details changed for Mr William James Hugh on 2023-09-15
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR GERARD BRICKLEY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSEPH COLLINS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH DALY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PEADER MURPHY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DERMOT O'LEARY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DONAL MCCARTHY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CORMAC JOSEPH O'KEEFFE
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PAT MORIARITY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR PETER FLEMING
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSEPH COLLINS
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MR RAYMOND JOSEPH COLLINS
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEROME O'MAHONY
2021-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOE O'SULLIVAN
2020-11-11AP01DIRECTOR APPOINTED MR JAMES JOSEPH DALY
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-25AP01DIRECTOR APPOINTED MR JASON HAWKINS
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENEDICT MAC SWEENEY
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-25AP01DIRECTOR APPOINTED MR JEROME O'MAHONY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOLLY JNR
2016-07-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SULLIVAN
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0107/10/15 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DONAL TOBIN
2015-11-05AP01DIRECTOR APPOINTED MR PATRICK JOSEPH RYAN
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06AP01DIRECTOR APPOINTED MR PETER FLEMING
2015-02-02AP01DIRECTOR APPOINTED MR DERMOT O'LEARY
2015-02-02AP01DIRECTOR APPOINTED MR GERARD BRICKLEY
2015-02-02AP01DIRECTOR APPOINTED MR RICHARD CONNELL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS BUCKLEY
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GUS OBRIEN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL DRAPER
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0107/10/13 FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DERRY CONNOLLY
2013-11-06AP01DIRECTOR APPOINTED MR CORNELIUS GERALD BUCKLEY
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DERRY CONNOLLY
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-02AR0107/10/12 FULL LIST
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DINEEN
2012-11-02AP01DIRECTOR APPOINTED MR PEADER MURPHY
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEROME O'MAHONY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JERRY O'NEILL
2011-11-29AR0107/10/11 FULL LIST
2011-11-29AP01DIRECTOR APPOINTED MR CYRIL DRAPER
2011-11-29AP01DIRECTOR APPOINTED MR DAVID CONNOLLY JNR
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT O'LEARY
2010-11-08AR0107/10/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-27AP01DIRECTOR APPOINTED MR DERRY CONNOLLY
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOVAN
2009-12-03AR0107/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL TOBIN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GUS OBRIEN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY O'NEILL / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME O'MAHONY / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT O'LEARY / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'DONOVAN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT MAC SWEENEY / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM ANTHONY LEEN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DINEEN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE O'SULLIVAN / 07/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT MORIARITY / 07/10/2009
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-26288aDIRECTOR APPOINTED JERRY O'NEILL
2009-09-26288aDIRECTOR APPOINTED DERMOT O'LEARY
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR OLEARY
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-06363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED DONAL TOBIN
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'DONOVAN
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-11-08363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-10363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARBERY (UK) 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 CARBERY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBERY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CARBERY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBERY (UK) LIMITED
Trademarks
We have not found any records of CARBERY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBERY (UK) 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 (70100 - Activities of head offices) as CARBERY (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARBERY (UK) 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 CARBERY (UK) 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 CARBERY (UK) 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.