Company NameCarmel Structures Limited
Company StatusActive
Company Number04045216
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Terence Goodchild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirch House Eastmount Road
Darlington
County Durham
DL1 1LA
Secretary NameMrs Eileen Rita Marie Goodchild
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMrs Eileen Rita Marie Goodchild
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(11 months, 4 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMr Timothy Dominic Goodchild
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(5 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBirch House Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMrs Melanie Goodchild
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2024(23 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence AddressBirch House Eastmount Road
Darlington
Co. Durham
DL1 1LA
Director NameBrian James Coates
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address22 Clare Avenue
Darlington
County Durham
DL3 8SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.carmelstructures.com
Telephone01325 463131
Telephone regionDarlington

Location

Registered AddressBirch House
Eastmount Road
Darlington
County Durham
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Eileen Rita Marie Goodchild
25.00%
Ordinary C
25 at £1Melanie Goodchild
25.00%
Ordinary E
25 at £1Terence Goodchild
25.00%
Ordinary B
25 at £1Timothy Goodchild
25.00%
Ordinary D

Financials

Year2014
Net Worth£223,423
Cash£334,014
Current Liabilities£369,618

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

23 January 2009Delivered on: 12 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 pierremont road darlington county durham t/no DU118083; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, the goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
25 July 2008Delivered on: 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 flora avenue, darlington, county durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2000Delivered on: 3 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2019Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
24 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 2 in full (2 pages)
13 October 2016Satisfaction of charge 2 in full (2 pages)
13 October 2016Satisfaction of charge 3 in full (2 pages)
13 October 2016Satisfaction of charge 3 in full (2 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
8 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 October 2011Registered office address changed from Suite 6, Cleveland Hall Cleveland Street Albert Road, Darlington Co Durham DL1 2PE on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Suite 6, Cleveland Hall Cleveland Street Albert Road, Darlington Co Durham DL1 2PE on 20 October 2011 (1 page)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
13 August 2011Secretary's details changed for Eileen Rita Marie Goodchild on 3 August 2010 (1 page)
13 August 2011Secretary's details changed for Eileen Rita Marie Goodchild on 3 August 2010 (1 page)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
13 August 2011Secretary's details changed for Eileen Rita Marie Goodchild on 3 August 2010 (1 page)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Timothy Dominic Goodchild on 2 August 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Director's details changed for Eileen Rita Marie Goodchild on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Timothy Dominic Goodchild on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Eileen Rita Marie Goodchild on 2 August 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Director's details changed for Eileen Rita Marie Goodchild on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Timothy Dominic Goodchild on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Terence Goodchild on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Terence Goodchild on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Terence Goodchild on 2 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 October 2008Return made up to 02/08/08; full list of members (5 pages)
8 October 2008Return made up to 02/08/08; full list of members (5 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
9 October 2007Return made up to 02/08/07; full list of members (4 pages)
9 October 2007Return made up to 02/08/07; full list of members (4 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 September 2006Return made up to 02/08/06; full list of members (3 pages)
26 September 2006Return made up to 02/08/06; full list of members (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: unit 4 blackett road off haughton road darlington county durham DL1 2BJ (1 page)
12 December 2005Registered office changed on 12/12/05 from: unit 4 blackett road off haughton road darlington county durham DL1 2BJ (1 page)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 May 2004Registered office changed on 06/05/04 from: 32 houndgate darlington DL1 5RH (1 page)
6 May 2004Registered office changed on 06/05/04 from: 32 houndgate darlington DL1 5RH (1 page)
13 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
10 September 2002Return made up to 02/08/02; full list of members (7 pages)
10 September 2002Return made up to 02/08/02; full list of members (7 pages)
7 January 2002Registered office changed on 07/01/02 from: 9 houndgate darlington durham DL1 5RF (1 page)
7 January 2002Registered office changed on 07/01/02 from: 9 houndgate darlington durham DL1 5RF (1 page)
11 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
1 August 2001Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 27 west auckland road darlington county durham DL3 9EL (1 page)
1 August 2001Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 27 west auckland road darlington county durham DL3 9EL (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
3 October 2000Particulars of mortgage/charge (7 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
14 August 2000Registered office changed on 14/08/00 from: 96 hummersknott avenue darlington county durham DL3 8RS (1 page)
14 August 2000Registered office changed on 14/08/00 from: 96 hummersknott avenue darlington county durham DL3 8RS (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
2 August 2000Incorporation (21 pages)
2 August 2000Incorporation (21 pages)