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

CARPENTER OAK LTD

THE FRAMING YARD, EAST CORNWORTHY, TOTNES, DEVON, TQ9 7HF,
Company Registration Number
04081323
Private Limited Company
Active

Company Overview

About Carpenter Oak Ltd
CARPENTER OAK LTD was founded on 2000-10-02 and has its registered office in Totnes. The organisation's status is listed as "Active". Carpenter Oak Ltd is a Private Limited Company registered in 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
CARPENTER OAK LTD
 
Legal Registered Office
THE FRAMING YARD
EAST CORNWORTHY
TOTNES
DEVON
TQ9 7HF
Other companies in TQ9
 
Filing Information
Company Number 04081323
Company ID Number 04081323
Date formed 2000-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768550296  
Last Datalog update: 2025-11-05 20:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPENTER OAK LTD
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 CARPENTER OAK LTD
The following companies were found which have the same name as CARPENTER OAK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARPENTER OAK & WOODLAND CO. LTD THE FRAMIN THE FRAMING YARD EAST CORNWORTHY TOTNES DEVON TQ9 7HF Active Company formed on the 1987-12-10
CARPENTER OAK BUILD LIMITED THE FRAMING YARD EAST CORNWORTHY TOTNES DEVON TQ9 7HF Active Company formed on the 2017-07-24
CARPENTER OAK GROUP LIMITED THE FRAMING YARD EAST CORNWORTHY TOTNES DEVON TQ9 7HF Active Company formed on the 2022-05-03
CARPENTER OAK GROUP (EOT) LIMITED 1ST FLOOR OFFICES 2 WHITEBRIDGE LANE STONE ST15 8LQ Active Company formed on the 2023-07-03

Company Officers of CARPENTER OAK LTD

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2017-08-22
CHARLES CRESWELL BRENTNALL
Director 2016-05-27
PAUL KIRKUP
Director 2002-06-01
LEE ANTHONY MANNING
Director 2006-01-09
ADAM JAMES CHRISTOPHER MILTON
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN VOADEN
Director 2009-06-01 2018-01-30
NICHOLAS JOHN SHEPPARD
Company Secretary 2013-01-15 2017-08-22
LEE ANTHONY MANNING
Company Secretary 2004-08-01 2013-01-15
RODERICK MACKINLAY JAMES
Director 2000-12-04 2006-07-21
ADAM JAMES CHRISTOPHER MILTON
Company Secretary 2002-06-01 2004-08-01
ROBERT BUCHANAN
Company Secretary 2000-12-04 2002-06-01
ROBERT BUCHANAN
Director 2000-12-04 2002-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-02 2000-12-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-02 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KIRKUP EMPLOYEE OWNERS GROUP LIMITED Director 2006-06-23 CURRENT 2006-05-31 Active
LEE ANTHONY MANNING CARPENTER OAK BUILD LIMITED Director 2017-08-22 CURRENT 2017-07-24 Active
LEE ANTHONY MANNING EMPLOYEE OWNERS GROUP (EOT) LIMITED Director 2017-05-12 CURRENT 2017-01-25 Active - Proposal to Strike off
LEE ANTHONY MANNING COFAB LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
LEE ANTHONY MANNING CARPENTER OAK & WOODLAND CO. LTD Director 2016-04-28 CURRENT 1987-12-10 Active
LEE ANTHONY MANNING POST AND BEAM LTD Director 2014-03-13 CURRENT 2014-03-13 Active
LEE ANTHONY MANNING EMPLOYEE OWNERS GROUP LIMITED Director 2006-06-23 CURRENT 2006-05-31 Active
ADAM JAMES CHRISTOPHER MILTON POST AND BEAM LTD Director 2014-03-13 CURRENT 2014-03-13 Active
ADAM JAMES CHRISTOPHER MILTON EMPLOYEE OWNERS GROUP LIMITED Director 2006-06-23 CURRENT 2006-05-31 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
2025-10-16CONFIRMATION STATEMENT MADE ON 02/10/25, WITH NO UPDATES
2025-09-3031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-16CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-09-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040813230004
2024-03-06APPOINTMENT TERMINATED, DIRECTOR CHARLES CRESWELL BRENTNALL
2024-01-31Director's details changed for Mr Luke Thomas Copley-Wilkins on 2024-01-31
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES CHRISTOPHER MILTON
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ARTHUR LEWIS on 2021-03-16
2021-02-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKUP
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AP01DIRECTOR APPOINTED MR LUKE THOMAS COPLEY-WILKINS
2018-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN VOADEN
2018-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040813230004
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 301250
2018-01-11SH0129/12/17 STATEMENT OF CAPITAL GBP 301250
2018-01-11SH0129/12/17 STATEMENT OF CAPITAL GBP 301250
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-05PSC05Change of details for Mkm (Uk) Limited as a person with significant control on 2017-09-30
2017-08-22AP03Appointment of Mr John Arthur Lewis as company secretary on 2017-08-22
2017-08-22TM02Termination of appointment of Nicholas John Sheppard on 2017-08-22
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-28AP01DIRECTOR APPOINTED MR CHARLES CRESWELL BRENTNALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1250
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1250
2016-01-15SH19Statement of capital on 2016-01-15 GBP 1,250
2016-01-15CAP-SSSolvency Statement dated 18/12/15
2016-01-15RES13Resolutions passed:
  • Reduce share premium account 18/12/2015
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1250
2015-10-29AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1250
2014-10-28AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1250
2013-10-30AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-30AP03SECRETARY APPOINTED MR NICHOLAS JOHN SHEPPARD
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY LEE MANNING
2013-10-30AP03SECRETARY APPOINTED MR NICHOLAS JOHN SHEPPARD
2013-05-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-10AR0102/10/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY MANNING / 03/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART VOADEN / 01/01/2012
2012-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANTHONY MANNING / 02/09/2012
2012-06-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-20AR0102/10/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0102/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART VOADEN / 01/12/2009
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-17AR0102/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART VOADEN / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES CHRISTOPHER MILTON / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY MANNING / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 05/10/2009
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19288aDIRECTOR APPOINTED MR STUART VOADEN
2008-11-19363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-16288bDIRECTOR RESIGNED
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-10363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-1988(2)RAD 11/03/03--------- £ SI 250@1
2003-11-25363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-29123NC INC ALREADY ADJUSTED 11/03/03
2003-04-29RES04£ NC 1000/1250 11/03/0
2003-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-07-05ELRESS386 DISP APP AUDS 27/05/02
2002-07-05ELRESS366A DISP HOLDING AGM 27/05/02
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288aNEW SECRETARY APPOINTED
2002-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-15288aNEW DIRECTOR APPOINTED
2001-10-27363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-06-14225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-29288bDIRECTOR RESIGNED
2000-12-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARPENTER OAK LTD 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 CARPENTER OAK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-07-25 Satisfied HSBC BANK PLC
DEBENTURE 2006-06-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-12-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARPENTER OAK LTD

Intangible Assets
Patents
We have not found any records of CARPENTER OAK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARPENTER OAK LTD
Trademarks
We have not found any records of CARPENTER OAK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPENTER OAK LTD. 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 (32990 - Other manufacturing n.e.c.) as CARPENTER OAK LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CARPENTER OAK LTD 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 CARPENTER OAK LTD 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 CARPENTER OAK LTD 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.