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

CARBOLINE (U.K.) LIMITED

1 Chamberlain Square Cs, Birmingham, B3 3AX,
Company Registration Number
02620100
Private Limited Company
Active

Company Overview

About Carboline (u.k.) Ltd
CARBOLINE (U.K.) LIMITED was founded on 1991-06-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Carboline (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARBOLINE (U.K.) LIMITED
 
Legal Registered Office
1 Chamberlain Square Cs
Birmingham
B3 3AX
Other companies in CT1
 
Previous Names
STONHARD (U.K.) LIMITED24/08/2020
Filing Information
Company Number 02620100
Company ID Number 02620100
Date formed 1991-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts SMALL
VAT Number /Sales tax ID GB160132752  
Last Datalog update: 2024-04-12 09:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBOLINE (U.K.) 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 CARBOLINE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS AVON
Director 2002-07-31
JOHN JOSEPH O'RIORDAN
Director 2017-03-10
DAVID POYNTER REIF
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WINSLOW MOORE
Director 2010-05-01 2018-01-18
RONALD ALBERT RICE
Director 1998-12-10 2018-01-18
CHRISTOPHER MICHAEL KEALY
Director 2009-03-06 2017-03-10
PAUL KELLY TOMPKINS
Company Secretary 1998-04-01 2010-04-30
NEIL PETER COGHLAN BENNETT
Director 1991-07-26 2009-03-06
PETER JANMAAT
Director 2001-06-01 2002-07-31
MARK RICHARD HOTCHIN
Director 1999-11-25 2000-08-01
NIGEL CHRISTOPHER MARIS
Director 1999-11-25 2000-08-01
ROBERT MARTIN
Director 1995-04-05 1999-11-25
JEFFREY MACRAE STORK
Director 1999-07-01 1999-11-25
DAVID POYNTER REIF
Director 1995-04-05 1999-07-01
PAUL GRANZIER
Company Secretary 1995-04-05 1998-04-01
NEIL PETER COGHLAN BENNETT
Company Secretary 1991-07-26 1995-04-05
JEFFREY M STORK
Director 1994-11-11 1995-04-05
JAMES JOSEPH BALDINO
Director 1991-07-26 1994-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-13 1991-07-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-13 1991-07-26

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
2023-05-02Statement of company's objects
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-24AP01DIRECTOR APPOINTED MR MARC JULIA IBANEZ
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO GIACCONE
2021-08-03PSC05Change of details for Rpow Uk Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-24RES15CHANGE OF COMPANY NAME 24/08/20
2020-07-28AP01DIRECTOR APPOINTED MR PAOLO GIACCONE
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE RICHARD COOK
2020-07-24AP01DIRECTOR APPOINTED LUIS ALFéREZ BAYO
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL JOSEPH EMMANUEL NOLIS
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1350000
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
2017-06-01AP01DIRECTOR APPOINTED JOHN JOSEPH O'RIORDAN
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 10-18 Union Street London SE1 1SZ
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KEALY
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1350000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Christopher Michael Kealy on 2016-03-30
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1350000
2015-04-15AR0130/03/15 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1350000
2014-04-16AR0130/03/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-24AR0130/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS AVON / 24/04/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-24AR0130/03/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 30/03/2012
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 01/04/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL KEALY / 01/04/2010
2011-03-30AR0130/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 01/04/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS AVON / 01/04/2010
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-04AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 29/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL KEALY / 29/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS AVON / 29/03/2010
2010-03-31AR0130/03/10 FULL LIST
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR NEIL BENNETT
2009-04-17288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL KEALY
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID REIF / 01/05/2008
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-17363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-05-11363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-08-24AUDAUDITOR'S RESIGNATION
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-30244DELIVERY EXT'D 3 MTH 31/05/05
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-04-25363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-16244DELIVERY EXT'D 3 MTH 31/05/04
2004-04-30123NC INC ALREADY ADJUSTED 31/03/04
2004-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-30RES04£ NC 1000000/1350000 31/0
2004-04-3088(2)RAD 31/03/04--------- £ SI 1050000@1=1050000 £ IC 300000/1350000
2004-04-17363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-15363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288bDIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-03-19244DELIVERY EXT'D 3 MTH 31/05/01
2001-08-29288aNEW DIRECTOR APPOINTED
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288bDIRECTOR RESIGNED
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-04-05244DELIVERY EXT'D 3 MTH 31/05/99
2000-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




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

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Intangible Assets
Patents
We have not found any records of CARBOLINE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBOLINE (U.K.) LIMITED
Trademarks
We have not found any records of CARBOLINE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBOLINE (U.K.) 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 (43330 - Floor and wall covering) as CARBOLINE (U.K.) LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where CARBOLINE (U.K.) 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 CARBOLINE (U.K.) 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 CARBOLINE (U.K.) LIMITED any grants or awards.
Ownership
    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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3