CARPENTER OAK LTD
TOTNES ENRICHMOST LIMITED

Hellopages » Devon » South Hams » TQ9 7HF

Company number 04081323
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address THE FRAMING YARD, EAST CORNWORTHY, TOTNES, DEVON, TQ9 7HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Appointment of Mr Charles Creswell Brentnall as a director on 27 May 2016. The most likely internet sites of CARPENTER OAK LTD are www.carpenteroak.co.uk, and www.carpenter-oak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Carpenter Oak Ltd is a Private Limited Company. The company registration number is 04081323. Carpenter Oak Ltd has been working since 02 October 2000. The present status of the company is Active. The registered address of Carpenter Oak Ltd is The Framing Yard East Cornworthy Totnes Devon Tq9 7hf. . SHEPPARD, Nicholas John is a Secretary of the company. BRENTNALL, Charles Creswell is a Director of the company. KIRKUP, Paul is a Director of the company. MANNING, Lee Anthony is a Director of the company. MILTON, Adam James Christopher, Mr is a Director of the company. VOADEN, Stuart John is a Director of the company. Secretary BUCHANAN, Robert has been resigned. Secretary MANNING, Lee Anthony has been resigned. Secretary MILTON, Adam James Christopher, Mr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Robert has been resigned. Director JAMES, Roderick Mackinlay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHEPPARD, Nicholas John
Appointed Date: 15 January 2013

Director
BRENTNALL, Charles Creswell
Appointed Date: 27 May 2016
69 years old

Director
KIRKUP, Paul
Appointed Date: 01 June 2002
67 years old

Director
MANNING, Lee Anthony
Appointed Date: 09 January 2006
47 years old

Director
MILTON, Adam James Christopher, Mr
Appointed Date: 01 March 2002
65 years old

Director
VOADEN, Stuart John
Appointed Date: 01 June 2009
63 years old

Resigned Directors

Secretary
BUCHANAN, Robert
Resigned: 01 June 2002
Appointed Date: 04 December 2000

Secretary
MANNING, Lee Anthony
Resigned: 15 January 2013
Appointed Date: 01 August 2004

Secretary
MILTON, Adam James Christopher, Mr
Resigned: 01 August 2004
Appointed Date: 01 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2000
Appointed Date: 02 October 2000

Director
BUCHANAN, Robert
Resigned: 01 June 2002
Appointed Date: 04 December 2000
78 years old

Director
JAMES, Roderick Mackinlay
Resigned: 21 July 2006
Appointed Date: 04 December 2000
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Mkm (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARPENTER OAK LTD Events

06 Dec 2016
Satisfaction of charge 2 in full
06 Dec 2016
Satisfaction of charge 3 in full
28 Oct 2016
Appointment of Mr Charles Creswell Brentnall as a director on 27 May 2016
04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 71 more events
21 Dec 2000
Memorandum and Articles of Association
18 Dec 2000
Company name changed enrichmost LIMITED\certificate issued on 19/12/00
18 Dec 2000
New director appointed
18 Dec 2000
Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU
02 Oct 2000
Incorporation

CARPENTER OAK LTD Charges

21 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the framing yard east cornworth totnes…
21 June 2006
Debenture
Delivered: 24 June 2006
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 6 February 2010
Persons entitled: Barclays Bank PLC
Description: Land on the south side of the road leading from longland…