Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON247 LIMITED
Company Information for

CARBON247 LIMITED

82 BOWEN COURT, ST. ASAPH BUSINESS PARK, ST. ASAPH, LL17 0JE,
Company Registration Number
01696929
Private Limited Company
Active

Company Overview

About Carbon247 Ltd
CARBON247 LIMITED was founded on 1983-02-04 and has its registered office in St. Asaph. The organisation's status is listed as "Active". Carbon247 Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARBON247 LIMITED
 
Legal Registered Office
82 BOWEN COURT
ST. ASAPH BUSINESS PARK
ST. ASAPH
LL17 0JE
Other companies in FY4
 
Previous Names
BENEAST LIMITED08/04/2020
Filing Information
Company Number 01696929
Company ID Number 01696929
Date formed 1983-02-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB352462508  
Last Datalog update: 2024-03-07 03:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON247 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.
Companies with same name CARBON247 LIMITED
The following companies were found which have the same name as CARBON247 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON247 (SCOTLAND) LIMITED 159 KING STREET GLASGOW GLASGOW G73 1BZ Active Company formed on the 2023-08-01

Company Officers of CARBON247 LIMITED

Current Directors
Officer Role Date Appointed
EDNA MARY BUTTERFIELD
Company Secretary 1991-12-18
DERRICK FORREST BUTTERFIELD
Director 1991-12-18
EDNA MARY BUTTERFIELD
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED WILLIAM STOKES HALL
Director 1993-04-01 2001-04-10
GORDON HARTER
Director 2001-01-23 2001-04-10
GWYNANT OWEN
Director 1993-04-01 2001-04-10
MIREK ALBERT RUMAN
Director 1994-05-01 2001-04-10
ROBERT IAN WILLIS
Director 1993-04-01 2001-04-10
ALISON RUTH WOLSTENHOLME
Director 1993-04-01 2001-04-10
PETER DROOGAN
Director 1993-09-01 1995-07-31

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09Change of details for Mr Vaughan Roberts as a person with significant control on 2024-01-09
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-14Director's details changed for Mr Vaughan Roberts on 2023-09-14
2023-09-14Change of details for Mr Vaughan Roberts as a person with significant control on 2023-09-14
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-23PSC07CESSATION OF LEONA CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LEONA CRAIG
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DANA LOUISE GRIFFITHS
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-30PSC04Change of details for Mrs Leona Craig as a person with significant control on 2020-09-21
2021-03-26PSC04Change of details for Mr Vaughan Roberts as a person with significant control on 2020-04-07
2021-03-26PSC09Withdrawal of a person with significant control statement on 2021-03-26
2021-03-16PSC08Notification of a person with significant control statement
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA CRAIG
2020-09-21PSC07CESSATION OF LEONA CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN ROBERTS
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016969290006
2020-06-16AP01DIRECTOR APPOINTED MR VAUGHAN ROBERTS
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/20 FROM Hanover House the Roe St. Asaph LL17 0LT Wales
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA CRAIG
2020-04-27AP01DIRECTOR APPOINTED MRS LEONA CRAIG
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-09DISS40Compulsory strike-off action has been discontinued
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2020-04-08RES15CHANGE OF COMPANY NAME 08/04/20
2020-04-07AP01DIRECTOR APPOINTED MISS DANA LOUISE GRIFFITHS
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LEONA CRAIG
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDNA MARY BUTTERFIELD
2020-01-24TM02Termination of appointment of Edna Mary Butterfield on 2020-01-09
2020-01-24PSC07CESSATION OF DERRICK FORREST BUTTERFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AA01Previous accounting period shortened from 31/07/19 TO 30/04/19
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK FORREST BUTTERFIELD
2018-03-02PSC07CESSATION OF THE JADE INTERNATIONAL FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-23AR0118/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0118/12/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM Veritas House 54 Caunce Street Blackpool Lancashire FY1 3LJ
2013-01-07AR0118/12/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0118/12/11 ANNUAL RETURN FULL LIST
2011-01-24AR0118/12/10 ANNUAL RETURN FULL LIST
2010-11-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-01-15AR0118/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA MARY BUTTERFIELD / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK FORREST BUTTERFIELD / 15/01/2010
2009-10-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-01-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-23363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-07363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-28363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288bDIRECTOR RESIGNED
2001-04-24225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2001-03-09288aNEW DIRECTOR APPOINTED
2001-01-11363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28288cDIRECTOR'S PARTICULARS CHANGED
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-30363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-22363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-10-13288cDIRECTOR'S PARTICULARS CHANGED
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22395PARTICULARS OF MORTGAGE/CHARGE
1997-12-29363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-08288cDIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-10395PARTICULARS OF MORTGAGE/CHARGE
1996-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-02363sRETURN MADE UP TO 18/12/95; CHANGE OF MEMBERS
1995-08-2388(2)RAD 01/08/95--------- £ SI 50@1=50 £ IC 950/1000
1995-08-14288DIRECTOR RESIGNED
1995-08-11169£ IC 1000/950 21/07/95 £ SR 50@1=50
1995-01-19363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARBON247 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 CARBON247 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 41,988
Creditors Due Within One Year 2012-08-01 £ 51,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CARBON247 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 400
Cash Bank In Hand 2012-08-01 £ 42,240
Current Assets 2012-08-01 £ 52,184
Debtors 2012-08-01 £ 9,944
Fixed Assets 2012-08-01 £ 468,534
Shareholder Funds 2012-08-01 £ 426,752
Tangible Fixed Assets 2012-08-01 £ 468,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON247 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON247 LIMITED
Trademarks
We have not found any records of CARBON247 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON247 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 (96090 - Other service activities n.e.c.) as CARBON247 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CARBON247 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 CARBON247 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 CARBON247 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1