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

CARBON INDUSTRIES HOLDINGS LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04726446
Private Limited Company
Active

Company Overview

About Carbon Industries Holdings Ltd
CARBON INDUSTRIES HOLDINGS LIMITED was founded on 2003-04-08 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Carbon Industries Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
CARBON INDUSTRIES HOLDINGS LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 04726446
Company ID Number 04726446
Date formed 2003-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 27/05/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB257691466  
Last Datalog update: 2024-03-07 03:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON INDUSTRIES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 CARBON INDUSTRIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA JANE SKRGATIC
Company Secretary 2003-07-21
NICHOLAS JAMES LETCHFORD
Director 2003-04-08
TERESA JANE SKRGATIC
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-08 2003-04-08
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-08 2003-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA JANE SKRGATIC BANG LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Active
TERESA JANE SKRGATIC DREAMBAGSJAGUARSHOES LIMITED Company Secretary 2003-08-01 CURRENT 2003-07-21 Active
TERESA JANE SKRGATIC NOONE LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Dissolved 2014-07-08
NICHOLAS JAMES LETCHFORD RYB LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NICHOLAS JAMES LETCHFORD HAND OF GLORY CAFE LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
NICHOLAS JAMES LETCHFORD THE DALSTON VIC LIMITED Director 2014-07-23 CURRENT 2014-07-23 Liquidation
NICHOLAS JAMES LETCHFORD VICTORIA PH LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
NICHOLAS JAMES LETCHFORD JAGUAR SHOES LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
NICHOLAS JAMES LETCHFORD CREATIVE VENUES LIMITED Director 2014-03-26 CURRENT 2014-03-26 Liquidation
NICHOLAS JAMES LETCHFORD AMHURST ARMS LTD Director 2013-10-25 CURRENT 2013-10-25 Active
NICHOLAS JAMES LETCHFORD BANG LIMITED Director 2003-11-28 CURRENT 2003-11-28 Active
NICHOLAS JAMES LETCHFORD DREAMBAGSJAGUARSHOES LIMITED Director 2003-08-01 CURRENT 2003-07-21 Active
NICHOLAS JAMES LETCHFORD CARBON INDUSTRIES LIMITED Director 2001-10-24 CURRENT 2001-08-17 Liquidation
TERESA JANE SKRGATIC BANG LIMITED Director 2003-11-28 CURRENT 2003-11-28 Active
TERESA JANE SKRGATIC DREAMBAGSJAGUARSHOES LIMITED Director 2003-08-01 CURRENT 2003-07-21 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
2024-01-30APPOINTMENT TERMINATED, DIRECTOR TERESA JANE SKRGATIC
2024-01-30Termination of appointment of Teresa Jane Skrgatic on 2020-09-04
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-05-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Previous accounting period shortened from 28/05/22 TO 27/05/22
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-09-13Change of details for Mr Nicholas James Letchford as a person with significant control on 2020-09-04
2022-09-13PSC04Change of details for Mr Nicholas James Letchford as a person with significant control on 2020-09-04
2022-09-09Change of details for Mr Nicholas James Letchford as a person with significant control on 2020-09-04
2022-09-09PSC04Change of details for Mr Nicholas James Letchford as a person with significant control on 2020-09-04
2022-09-08CESSATION OF TERESA JANE SKRGATIC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC07CESSATION OF TERESA JANE SKRGATIC AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20AA01Previous accounting period shortened from 29/05/21 TO 28/05/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-02-21AA01Previous accounting period shortened from 30/05/21 TO 29/05/21
2021-05-27AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-09-05AA01Previous accounting period extended from 23/05/19 TO 31/05/19
2019-05-24AA01Current accounting period shortened from 24/05/18 TO 23/05/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-25AA01Previous accounting period shortened from 25/05/18 TO 24/05/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-02-26AA01Previous accounting period shortened from 26/05/17 TO 25/05/17
2017-10-11PSC04Change of details for Mr Nicholas James Letchford as a person with significant control on 2017-04-20
2017-10-11CH01Director's details changed for Nicholas James Letchford on 2017-04-20
2017-09-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17AA01Previous accounting period shortened from 27/05/16 TO 26/05/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-22AA01Previous accounting period shortened from 28/05/16 TO 27/05/16
2016-05-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JANE SKRGATIC / 15/02/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LETCHFORD / 15/02/2016
2016-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA JANE SKRGATIC on 2016-02-15
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-25AA01Previous accounting period shortened from 29/05/15 TO 28/05/15
2015-07-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AA01Previous accounting period shortened from 30/05/14 TO 29/05/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LETCHFORD / 01/04/2014
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JANE SKRGATIC / 01/04/2014
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA JANE SKRGATIC on 2014-04-01
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-09AR0108/04/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA JANE SKRGATIC / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LETCHFORD / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JANE SKRGATIC / 11/02/2013
2012-04-11AR0108/04/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE LETCHFORD / 08/09/2006
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA JANE LETCHFORD / 08/09/2006
2011-04-08AR0108/04/11 FULL LIST
2011-03-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-16AR0108/04/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-05-27353LOCATION OF REGISTER OF MEMBERS
2009-04-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-08AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-02363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 10 LONDON MEWS LONDON W2 1HY
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-08288aNEW SECRETARY APPOINTED
2003-07-28225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2003-07-2888(2)RAD 08/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-16288bSECRETARY RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-06-01 £ 395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-23
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CARBON INDUSTRIES HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Current Assets 2012-06-01 £ 100
Debtors 2012-06-01 £ 100
Fixed Assets 2012-06-01 £ 395
Shareholder Funds 2012-06-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON INDUSTRIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON INDUSTRIES HOLDINGS LIMITED
Trademarks
We have not found any records of CARBON INDUSTRIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON INDUSTRIES HOLDINGS 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 (70100 - Activities of head offices) as CARBON INDUSTRIES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARBON INDUSTRIES HOLDINGS 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 CARBON INDUSTRIES HOLDINGS 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 CARBON INDUSTRIES HOLDINGS 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.