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

CARBO (UK) LIMITED

THE FREIGHT TERMINAL BICESTER ROAD, ENSTONE, CHIPPING NORTON, OXFORDSHIRE, OX7 4NP,
Company Registration Number
05276677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carbo (uk) Ltd
CARBO (UK) LIMITED was founded on 2004-11-03 and has its registered office in Chipping Norton. The organisation's status is listed as "Active - Proposal to Strike off". Carbo (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARBO (UK) LIMITED
 
Legal Registered Office
THE FREIGHT TERMINAL BICESTER ROAD
ENSTONE
CHIPPING NORTON
OXFORDSHIRE
OX7 4NP
Other companies in OX7
 
Filing Information
Company Number 05276677
Company ID Number 05276677
Date formed 2004-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB851511057  
Last Datalog update: 2019-10-07 03:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBO (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 CARBO (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILLIP BAGNALL
Director 2004-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PHILLIP BAGNALL
Company Secretary 2006-07-29 2012-11-06
HAROLD JAN BRANDT
Director 2006-07-29 2011-09-19
ALEXANDER ROBERT BAGNALL
Company Secretary 2004-11-03 2006-07-29
MARGARET MICHELLE DAVIES
Nominated Secretary 2004-11-03 2004-11-03
PAMELA PIKE
Nominated Director 2004-11-03 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PHILLIP BAGNALL BAGNALLS GROUP (UK) LTD Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
JONATHAN PHILLIP BAGNALL PINI AND KAY LTD Director 2011-09-16 CURRENT 2011-08-24 Active - Proposal to Strike off
JONATHAN PHILLIP BAGNALL Z CLAD PROJECT LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
JONATHAN PHILLIP BAGNALL NATURAL SLATE SUPPLIES (UK) LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active - Proposal to Strike off
JONATHAN PHILLIP BAGNALL WILMERS COAL MERCHANTS LTD Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
JONATHAN PHILLIP BAGNALL FUEL EXPRESS LIMITED Director 2004-10-06 CURRENT 1997-09-25 Active
JONATHAN PHILLIP BAGNALL LEISURE TECH LIMITED Director 1997-10-08 CURRENT 1997-10-08 Dissolved 2018-05-08
JONATHAN PHILLIP BAGNALL DIAMOND FUEL SUPPLIES LIMITED Director 1992-12-06 CURRENT 1980-01-30 Active - Proposal to Strike off
JONATHAN PHILLIP BAGNALL BAGNALLS HAULAGE LIMITED Director 1992-07-01 CURRENT 1992-03-10 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
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-11-05CH01Director's details changed for Mr Jonathan Phillip Bagnall on 2018-10-23
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052766770004
2015-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-30MISCAud resignation
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052766770003
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0107/03/14 ANNUAL RETURN FULL LIST
2013-05-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AA01Current accounting period shortened from 30/09/13 TO 31/08/13
2013-03-07AR0107/03/13 ANNUAL RETURN FULL LIST
2012-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN BAGNALL
2012-11-06AR0103/11/12 ANNUAL RETURN FULL LIST
2012-05-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0103/11/11 ANNUAL RETURN FULL LIST
2011-11-04AD02Register inspection address changed from Station Yard Enslow Bletchingdon Oxon OX5 3AX England
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD BRANDT
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM Station Yard Enslow Bletchingdon Oxon OX5 3AX England
2011-08-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0103/11/10 FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM RAILWAY YARD ENSLOW BLETCHINGDON OXFORDSHIRE OX5 3AX
2010-11-18AD02SAIL ADDRESS CHANGED FROM: RAILWAY YARD ENSLOW BLETCHINGDON OXON OX5 3AX
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-13AR0103/11/09 FULL LIST
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAN BRANDT / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIP BAGNALL / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PHILLIP BAGNALL / 01/10/2009
2009-06-12AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-23363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288bSECRETARY RESIGNED
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-28363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-11225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-14225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288bSECRETARY RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to CARBO (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 CARBO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding HSBC BANK PLC
2014-04-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-02-02 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2009-04-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 160,591
Creditors Due Within One Year 2011-09-30 £ 359,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 CARBO (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 106,726
Cash Bank In Hand 2011-09-30 £ 57,798
Current Assets 2012-09-30 £ 575,433
Current Assets 2011-09-30 £ 587,606
Debtors 2012-09-30 £ 468,707
Debtors 2011-09-30 £ 529,808
Shareholder Funds 2012-09-30 £ 423,665
Shareholder Funds 2011-09-30 £ 240,039
Tangible Fixed Assets 2012-09-30 £ 8,823
Tangible Fixed Assets 2011-09-30 £ 11,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBO (UK) LIMITED
Trademarks
We have not found any records of CARBO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBO (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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as CARBO (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBO (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 CARBO (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 CARBO (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.