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

CARNAM CONSTRUCTION LIMITED

C/O BEAUMONTS ACCOUNTANTS UNIT 8A NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
Company Registration Number
02518340
Private Limited Company
Active

Company Overview

About Carnam Construction Ltd
CARNAM CONSTRUCTION LIMITED was founded on 1990-07-04 and has its registered office in Wakefield. The organisation's status is listed as "Active". Carnam Construction Limited is a Private Limited Company registered in ENGLAND 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
CARNAM CONSTRUCTION LIMITED
 
Legal Registered Office
C/O BEAUMONTS ACCOUNTANTS UNIT 8A NAVIGATION COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ
Other companies in WF12
 
Filing Information
Company Number 02518340
Company ID Number 02518340
Date formed 1990-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525787806  
Last Datalog update: 2023-10-08 07:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNAM CONSTRUCTION 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 CARNAM CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
FIONA RYDILL
Company Secretary 1998-08-31
ASHLEY LYNDON RYDILL
Director 2012-09-06
GLEN PETER RYDILL
Director 1996-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN PETER RYDILL
Company Secretary 1996-04-18 1998-08-31
GERALD ANTHONY LINLEY
Director 1991-07-04 1998-08-31
PAUL GERALD IBBOTSON
Director 1996-04-18 1996-07-31
ANN LINLEY
Company Secretary 1992-08-31 1996-04-18
EDWARD WILSON CARLISLE WOOSNAM
Company Secretary 1991-07-04 1992-08-31
EDWARD WILSON CARLISLE WOOSNAM
Director 1991-07-04 1992-08-31
GEOFFREY FOZARD
Director 1991-07-04 1991-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN PETER RYDILL CPW CONTRACTS LIMITED Director 1996-04-09 CURRENT 1996-04-09 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
2023-09-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-05-27Change of share class name or designation
2023-04-03Register inspection address changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Beaumonts Accounts 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
2023-04-03Register inspection address changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Beaumonts Accounts 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
2022-09-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06Change of share class name or designation
2022-06-06Particulars of variation of rights attached to shares
2022-06-06SH10Particulars of variation of rights attached to shares
2022-06-06SH08Change of share class name or designation
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-25SH08Change of share class name or designation
2022-04-22SH10Particulars of variation of rights attached to shares
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-11-25CH01Director's details changed for Mr Ashley Lyndon Rydill on 2021-11-24
2021-11-25PSC04Change of details for Mr Ashley Lyndon Rydill as a person with significant control on 2021-11-24
2021-11-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-17SH10Particulars of variation of rights attached to shares
2021-05-17SH08Change of share class name or designation
2021-05-17RES12Resolution of varying share rights or name
2021-05-17CC04Statement of company's objects
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-31CH01Director's details changed for Mr Glen Peter Rydill on 2021-03-30
2021-03-31PSC04Change of details for Mr Glen Peter Rydill as a person with significant control on 2021-03-30
2020-12-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-10-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-11-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2222
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2222
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-08-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AD03Registers moved to registered inspection location of C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2222
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2222
2014-07-09AR0104/07/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0104/07/13 ANNUAL RETURN FULL LIST
2012-10-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AP01DIRECTOR APPOINTED MR ASHLEY LYNDON RYDILL
2012-09-24SH0106/09/12 STATEMENT OF CAPITAL GBP 2000
2012-07-05AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-13SH03Purchase of own shares
2011-08-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0104/07/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0104/07/10 ANNUAL RETURN FULL LIST
2010-07-05AD02Register inspection address has been changed
2010-07-05CH01Director's details changed for Mr Glen Peter Rydill on 2010-07-04
2010-07-05CH03SECRETARY'S DETAILS CHNAGED FOR FIONA RYDILL on 2010-07-04
2009-09-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-10-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-04363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-10363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-04363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-27363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 7/9 WEST PARK STREET DEWSBURY WEST YORKSHIRE WF13 4LB
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-18363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-18363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-08363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-21363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-05363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1998-09-16169£ IC 7000/2850 31/08/98 £ SR 4150@1=4150
1998-09-16288aNEW SECRETARY APPOINTED
1998-09-16SRES09ORD SHARES 31/08/98
1998-09-16288bSECRETARY RESIGNED
1998-09-16288bDIRECTOR RESIGNED
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-24363sRETURN MADE UP TO 04/07/98; CHANGE OF MEMBERS
1997-08-22123NC INC ALREADY ADJUSTED 29/10/96
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-13363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1996-11-2888(2)RAD 29/10/96--------- £ SI 2000@1=2000 £ IC 5000/7000
1996-11-20ORES04£ NC 5000/10000 29/10/
1996-09-24288DIRECTOR RESIGNED
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-09363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1996-05-10288SECRETARY RESIGNED
1996-05-10288NEW DIRECTOR APPOINTED
1996-05-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-01225ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/04/96
1995-07-03363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-11363sRETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS
1994-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-08363sRETURN MADE UP TO 04/07/93; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




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

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CARNAM CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of CARNAM CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNAM CONSTRUCTION LIMITED
Trademarks
We have not found any records of CARNAM CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARNAM CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-10-30 GBP £26,102 Construction & Conversion
The Borough of Calderdale 2014-09-11 GBP £34,675 Construction & Conversion
The Borough of Calderdale 2013-10-14 GBP £15,760 Construction & Conversion
The Borough of Calderdale 2013-10-07 GBP £686 Construction & Conversion
The Borough of Calderdale 2012-02-13 GBP £576 Construction & Conversion
Rotherham Metropolitan Borough Council 2011-05-05 GBP £9,987

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARNAM CONSTRUCTION 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 CARNAM CONSTRUCTION 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 CARNAM CONSTRUCTION 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.