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

CARWOOD HOLDINGS LIMITED

Herald Way, Binley, Coventry, WEST MIDLANDS, CV3 2RQ,
Company Registration Number
06394149
Private Limited Company
Active

Company Overview

About Carwood Holdings Ltd
CARWOOD HOLDINGS LIMITED was founded on 2007-10-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Carwood Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARWOOD HOLDINGS LIMITED
 
Legal Registered Office
Herald Way
Binley
Coventry
WEST MIDLANDS
CV3 2RQ
Other companies in CV3
 
Previous Names
WH 346 LIMITED06/12/2007
Filing Information
Company Number 06394149
Company ID Number 06394149
Date formed 2007-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-10-09
Return next due 2024-10-23
Type of accounts GROUP
Last Datalog update: 2024-05-20 06:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARWOOD HOLDINGS 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 CARWOOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE MULHOLLAND
Company Secretary 2017-06-16
NIGEL WALTER POND
Company Secretary 2012-03-20
ALAN CAMPBELL BAIRD
Director 2017-10-03
PETER JOHN BOARDMAN
Director 2007-12-11
GARY RONALD CARTER
Director 2007-12-11
DAVID NIGEL HOPKINS
Director 2007-12-11
KEVIN PATRICK MULHOLLAND
Director 2007-12-11
IAN HAROLD NEILL
Director 2007-12-11
NIGEL WALTER POND
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GRAHAM
Director 2007-12-11 2015-09-08
PETER JOHN BOARDMAN
Company Secretary 2007-12-11 2012-03-20
1846 SECRETARIES LTD
Company Secretary 2007-10-09 2007-12-11
1846 DIRECTORS LTD
Director 2007-10-09 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CAMPBELL BAIRD CARWOOD MOTOR UNITS LIMITED Director 2017-10-03 CURRENT 1949-06-14 Active
PETER JOHN BOARDMAN THE WARWICK BOAT CLUB,LIMITED Director 2017-08-01 CURRENT 1903-05-04 Active
PETER JOHN BOARDMAN CARWOOD DIESEL SYSTEMS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
PETER JOHN BOARDMAN I.M.E.R. - REMAN LIMITED Director 2012-02-07 CURRENT 1995-10-20 Active
PETER JOHN BOARDMAN CARWOOD BDS LIMITED Director 2011-05-05 CURRENT 2010-02-03 Active
PETER JOHN BOARDMAN CARWOOD LIMITED Director 2006-10-02 CURRENT 2004-03-09 Active
PETER JOHN BOARDMAN CARWOOD MOTOR UNITS LIMITED Director 1993-09-01 CURRENT 1949-06-14 Active
GARY RONALD CARTER DIESEL INJECTION (UK) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
GARY RONALD CARTER REMAN (UK) LIMITED Director 2012-10-15 CURRENT 2007-01-22 Active
GARY RONALD CARTER CARWOOD DIESEL SYSTEMS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
GARY RONALD CARTER I.M.E.R. - REMAN LIMITED Director 2012-02-07 CURRENT 1995-10-20 Active
GARY RONALD CARTER CARWOOD BDS LIMITED Director 2011-05-05 CURRENT 2010-02-03 Active
GARY RONALD CARTER CARWOOD LIMITED Director 2006-10-02 CURRENT 2004-03-09 Active
GARY RONALD CARTER CARWOOD MOTOR UNITS LIMITED Director 1991-03-18 CURRENT 1949-06-14 Active
DAVID NIGEL HOPKINS CARWOOD DEFENCE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
DAVID NIGEL HOPKINS CARWOOD DIESEL SYSTEMS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
DAVID NIGEL HOPKINS CARWOOD LIMITED Director 2006-10-02 CURRENT 2004-03-09 Active
DAVID NIGEL HOPKINS CARWOOD MOTOR UNITS LIMITED Director 2005-02-07 CURRENT 1949-06-14 Active
KEVIN PATRICK MULHOLLAND DIESEL INJECTION (UK) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
KEVIN PATRICK MULHOLLAND REMAN (UK) LIMITED Director 2012-10-15 CURRENT 2007-01-22 Active
KEVIN PATRICK MULHOLLAND CARWOOD DIESEL SYSTEMS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
KEVIN PATRICK MULHOLLAND I.M.E.R. - REMAN LIMITED Director 2012-02-07 CURRENT 1995-10-20 Active
KEVIN PATRICK MULHOLLAND CARWOOD BDS LIMITED Director 2011-05-05 CURRENT 2010-02-03 Active
KEVIN PATRICK MULHOLLAND CARWOOD LIMITED Director 2004-04-05 CURRENT 2004-03-09 Active
KEVIN PATRICK MULHOLLAND CARWOOD MOTOR UNITS LIMITED Director 1991-03-18 CURRENT 1949-06-14 Active
IAN HAROLD NEILL DIESEL INJECTION (UK) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN HAROLD NEILL CARWOOD DIESEL SYSTEMS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
IAN HAROLD NEILL CARWOOD LIMITED Director 2004-05-17 CURRENT 2004-03-09 Active
IAN HAROLD NEILL CARWOOD MOTOR UNITS LIMITED Director 2001-09-01 CURRENT 1949-06-14 Active
NIGEL WALTER POND CARWOOD DEFENCE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
NIGEL WALTER POND DIESEL INJECTION (UK) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
NIGEL WALTER POND CARWOOD VAN KAPPEL LIMITED Director 2015-09-08 CURRENT 2010-08-18 Active
NIGEL WALTER POND REMAN (UK) LIMITED Director 2012-10-15 CURRENT 2007-01-22 Active
NIGEL WALTER POND CARWOOD DIESEL SYSTEMS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
NIGEL WALTER POND CARWOOD LIMITED Director 2012-03-20 CURRENT 2004-03-09 Active
NIGEL WALTER POND CARWOOD BDS LIMITED Director 2012-03-20 CURRENT 2010-02-03 Active
NIGEL WALTER POND CARWOOD MOTOR UNITS LIMITED Director 2012-03-20 CURRENT 1949-06-14 Active
NIGEL WALTER POND I.M.E.R. - REMAN LIMITED Director 2012-03-20 CURRENT 1995-10-20 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
2024-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-30Change of share class name or designation
2022-12-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: creation of new class of share 14/12/2022</ul>
2022-12-30SH08Change of share class name or designation
2022-12-30RES12Resolution of varying share rights or name
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-15AP01DIRECTOR APPOINTED MR SIMON JOHN QUANTRELL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAROLD NEILL
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MR ALAN CAMPBELL BAIRD
2017-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-01RES01ALTER ARTICLES 19/07/2017
2017-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-06-22AP03Appointment of Mrs Jane Mulholland as company secretary on 2017-06-16
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GRAHAM
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0109/10/14 ANNUAL RETURN FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-10-18AR0109/10/13 ANNUAL RETURN FULL LIST
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-01MEM/ARTSARTICLES OF ASSOCIATION
2013-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-01RES01ADOPT ARTICLES 01/03/13
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-08-14RES01ADOPT ARTICLES 20/03/2012
2012-08-14RES12Resolution of varying share rights or name
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-03-29SH08Change of share class name or designation
2012-03-21AP01DIRECTOR APPOINTED MR NIGEL WALTER POND
2012-03-21AP03SECRETARY APPOINTED MR NIGEL WALTER POND
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY PETER BOARDMAN
2011-10-24AR0109/10/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRAHAM / 06/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK MULHOLLAND / 06/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOARDMAN / 06/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD CARTER / 06/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL HOPKINS / 06/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAROLD NEILL / 06/06/2011
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN BOARDMAN / 06/06/2011
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-18AR0109/10/10 FULL LIST
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-10AR0109/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAROLD NEILL / 09/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK MULHOLLAND / 09/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL HOPKINS / 09/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRAHAM / 09/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD CARTER / 09/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOARDMAN / 09/10/2009
2009-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-06-25225PREVSHO FROM 31/10/2008 TO 31/08/2008
2008-12-22363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-12-21123NC INC ALREADY ADJUSTED 10/12/07
2007-12-21RES13RE AGREEMENT 10/12/07
2007-12-21RES04£ NC 100/1000 10/12/0
2007-12-2188(2)RAD 11/12/07--------- £ SI 999@1=999 £ IC 1/1000
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: WRIGHT HASSALL LLP, OLYMPUS AVENUE, LEAMINGTON SPA WARWICKSHIRE CV34 6BF
2007-12-14RES13RE AGREEMENT 11/12/07
2007-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-06CERTNMCOMPANY NAME CHANGED WH 346 LIMITED CERTIFICATE ISSUED ON 06/12/07
2007-11-04RES13AGREEMENT 31/10/07
2007-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09NEWINCINCORPORATION 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 CARWOOD 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 CARWOOD 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
CARWOOD 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

Intangible Assets
Patents
We have not found any records of CARWOOD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARWOOD HOLDINGS LIMITED
Trademarks
We have not found any records of CARWOOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARWOOD 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 CARWOOD 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 CARWOOD 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 CARWOOD 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 CARWOOD 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.