Company Information for CARBONARIUS LIMITED
BLYTHE HOUSE BLYTHE PARK, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ST11 9RD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARBONARIUS LIMITED | |
Legal Registered Office | |
BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD Other companies in ST11 | |
Company Number | 07086885 | |
---|---|---|
Company ID Number | 07086885 | |
Date formed | 2009-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 30/06/2020 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 06:06:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARBONARIUS2 LIMITED | 1b The Dairy Crewe Hall Farm Old Park Road Crewe CHESHIRE CW1 5UE | Active - Proposal to Strike off | Company formed on the 2012-07-10 | |
CARBONARIUS3 LIMITED | BLYTHE HOUSE BLYTHE PARK CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD | Dissolved | Company formed on the 2013-11-20 |
Officer | Role | Date Appointed |
---|---|---|
IAN CHARLES BROOKING |
||
DAVID ALEXANDER NAIRN |
||
DAVID PIKE |
||
ELIZABETH ANN WATKINS |
||
DAVID CHARLES YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PETER SAMWORTH |
Director | ||
GEORGE THOMAS NICHOLAS WILKINSON |
Director | ||
NIGEL IAN AITCHISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHORE ENERGY (CARNBROE) LIMITED | Director | 2017-04-19 | CURRENT | 2013-09-19 | Active | |
SEVERN BIO POWER LIMITED | Director | 2016-12-12 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
AVON BIO POWER LIMITED | Director | 2016-12-12 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
CARDIFF BIO POWER LIMITED | Director | 2016-11-30 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
SOUTHMOOR BIO POWER LIMITED | Director | 2016-11-30 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
NORTH LANARKSHIRE BIO POWER LIMITED | Director | 2016-11-30 | CURRENT | 2016-06-06 | Active | |
TEESSIDE BIO FUELS LIMITED | Director | 2016-11-30 | CURRENT | 2016-07-12 | Active | |
KAZ RESERO POWER (UK) LIMITED | Director | 2016-11-30 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BIOGEN PROJECTS LIMITED | Director | 2016-11-30 | CURRENT | 2015-09-22 | Active | |
CARNBROE BIO POWER LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
HAY HALL BIO POWER LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
THAMES BIO POWER LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
MÔR HAFREN BIO POWER LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
BOOM ENERGY LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
NORTH TEES PROPERTY LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
HOUGHTON MAIN BIO POWER LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
CARNBROE PROPERTIES LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
NEXTERRA OPERATIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
SMALL HEATH BIO POWER LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
COGEN HOLDINGS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
ISLAND PUBS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER CONTRACTING LIMITED | Director | 2016-04-13 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER ENERGY LIMITED | Director | 2016-04-13 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER (OPERATIONS) LIMITED | Director | 2016-04-13 | CURRENT | 2015-07-01 | Active - Proposal to Strike off | |
AVONMOUTH BIO POWER PROPERTY LIMITED | Director | 2016-04-13 | CURRENT | 2011-07-06 | Active | |
AVONMOUTH BIO POWER LIMITED | Director | 2016-04-13 | CURRENT | 2015-06-05 | Active | |
EASTHAM BIO POWER LIMITED | Director | 2015-09-09 | CURRENT | 2015-04-16 | Active | |
STANLOW BIO POWER LIMITED | Director | 2015-09-09 | CURRENT | 2015-04-16 | Active | |
UNA-QUIN LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA PROPERTY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA-CARB LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
HOOTON BIO POWER LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
INCE BIO POWER LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
BILSTHORPE BIO POWER LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active - Proposal to Strike off | |
WENTLOOG LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
PEBBLEHALL BIO POWER LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
CG REALISATIONS 2023 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | In Administration | |
NORTHERN BIO POWER LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
TYSELEY BIO POWER LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
WELLAND BIO POWER LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
VERNEOS LIMITED | Director | 2012-11-02 | CURRENT | 2010-03-19 | Active | |
BIRMINGHAM BIO POWER LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
CARBONARIUS2 LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
QUATTRO PROJECTS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
CONCOCTIO LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
QUINQUEVIR LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
DYNASLATE LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
DEVONSHIRE 24 LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
THE UNA GROUP LIMITED | Director | 2005-02-02 | CURRENT | 2004-08-27 | Active | |
AIRPORT BUSINESS CENTRE LIMITED | Director | 2004-02-23 | CURRENT | 2003-08-15 | Active | |
CRUMB RUBBER LTD. | Director | 2002-06-20 | CURRENT | 2002-06-20 | Active | |
SAVOURY & SWEET LTD | Director | 2017-12-20 | CURRENT | 2011-08-09 | Active | |
SAVOURY & SWEET SNACK FOODS LTD | Director | 2017-12-20 | CURRENT | 2015-07-15 | Active | |
SAVOURY & SWEET UK TOPCO LIMITED | Director | 2017-12-20 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
SAVOURY & SWEET UK BIDCO LIMITED | Director | 2017-12-20 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
KELLINGLEY PROPERTIES LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2015-12-29 | |
BILSTHORPE PROPERTIES LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2015-12-29 | |
CG REALISATIONS 2023 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | In Administration | |
HOUGHTON MAIN PROPERTIES LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2015-12-29 | |
CARBONARIUS3 LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-20 | Dissolved 2016-01-19 | |
NORTHERN BIO POWER LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
HEADS OF THE VALLEYS BIO POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-17 | Dissolved 2015-11-24 | |
ALMONDBANK POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-05-14 | Dissolved 2015-11-24 | |
CARBONARIUS2 LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACTIVATED WAVES LIMITED | Director | 2011-09-05 | CURRENT | 2011-05-27 | Active - Proposal to Strike off | |
CHELMSFORD GOLF CLUB LIMITED(THE) | Director | 2009-03-14 | CURRENT | 1922-10-18 | Active | |
O-GEN UK LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active | |
SIRGAN PROPERTY RAK LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2017-12-19 | |
SIRGAN PROPERTY INVESTMENTS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
BURTS SNACKS LIMITED | Director | 2006-07-27 | CURRENT | 1991-11-25 | Active | |
BURTS CHIPS LIMITED | Director | 2006-07-27 | CURRENT | 1999-04-01 | Active | |
SIRGAN CONSULTANTS LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
STANLOW BIO POWER LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
INCE BIO POWER LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
PEBBLEHALL BIO POWER LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
CG REALISATIONS 2023 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | In Administration | |
CARBONARIUS3 LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Dissolved 2016-01-19 | |
NORTHERN BIO POWER LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
TYSELEY BIO POWER LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
WELLAND BIO POWER LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
HEADS OF THE VALLEYS BIO POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-17 | Dissolved 2015-11-24 | |
ALMONDBANK POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-05-14 | Dissolved 2015-11-24 | |
CARBONARIUS2 LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
BIRMINGHAM BIO POWER LIMITED | Director | 2012-12-11 | CURRENT | 2012-07-17 | Active | |
EPIK PROJECTS LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
O-GEN UK LIMITED | Director | 2008-12-23 | CURRENT | 2008-11-27 | Active | |
O-GEN ENERGY LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-12-01 | |
OGEN LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2015-11-24 | |
EAST LONDON PEAK POWER LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2017-03-14 | |
CG REALISATIONS 2023 LIMITED | Director | 2016-07-01 | CURRENT | 2014-08-05 | In Administration | |
O-GEN UK LIMITED | Director | 2016-07-01 | CURRENT | 2008-11-27 | Active | |
CARBONARIUS2 LIMITED | Director | 2016-07-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
EAST LONDON BIOGAS LIMITED | Director | 2015-12-29 | CURRENT | 2011-05-06 | Active | |
EAST LONDON BIOGAS OPCO LIMITED | Director | 2015-12-29 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
DYNASLATE LIMITED | Director | 2018-01-31 | CURRENT | 2009-07-22 | Active | |
WENTLOOG LIMITED | Director | 2018-01-31 | CURRENT | 2014-08-29 | Active | |
ITEC CONNECT LTD | Director | 2016-03-15 | CURRENT | 1988-02-10 | Active | |
CG REALISATIONS 2023 LIMITED | Director | 2015-02-27 | CURRENT | 2014-08-05 | In Administration | |
UNA-QUIN LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA PROPERTY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UNA-CARB LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
VERNEOS LIMITED | Director | 2012-11-02 | CURRENT | 2010-03-19 | Active | |
QUATTRO PROJECTS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
PROSPER SW LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
QUINQUEVIR LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
DEVONSHIRE 24 LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
INSPIRAS LTD | Director | 2005-05-26 | CURRENT | 2003-02-06 | Active | |
THE UNA GROUP LIMITED | Director | 2005-02-02 | CURRENT | 2004-08-27 | Active | |
CRUMB RUBBER LTD. | Director | 2004-07-16 | CURRENT | 2002-06-20 | Active | |
AIRPORT BUSINESS CENTRE LIMITED | Director | 2004-02-13 | CURRENT | 2003-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES BROOKING | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN WATKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Charles Brooking on 2017-10-25 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SAMWORTH | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Charles Brooking on 2015-08-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Ian Charles Brooking on 2014-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Charles Brooking on 2013-09-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER NAIRN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PIKE / 01/08/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/13 FROM Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom | |
AR01 | 25/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 10 THORNBURY ROAD ESTOVER PLYMOUTH DEVON PL6 7PW | |
AP01 | DIRECTOR APPOINTED GEORGE THOMAS NICHOLAS WILKINSON | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES YOUNG | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER SAMWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL AITCHISON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 25/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 30/11/2010 TO 30/06/2010 | |
AP01 | DIRECTOR APPOINTED MR NIGEL IAN AITCHISON | |
AP01 | DIRECTOR APPOINTED DAVID PIKE | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER NAIRN | |
SH01 | 05/11/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 25/11/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBONARIUS LIMITED
CARBONARIUS LIMITED owns 1 domain names.
carbonarius.co.uk
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as CARBONARIUS LIMITED are:
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. |