Company NameKarbec Limited
DirectorPeter Farnaby
Company StatusActive
Company Number05218343
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Peter Farnaby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(2 years after company formation)
Appointment Duration17 years, 7 months
RoleTurfers
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
Director NameKaren Farnaby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDalton House
West Lane Dalton On Tees
Darlington
DL2 2PP
Director NameRebecca Mary Farnaby
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDalton House
West Lane Dalton On Tees
Darlington
DL2 2PP
Secretary NameKaren Farnaby
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDalton House
West Lane Dalton On Tees
Darlington
DL2 2PP
Director NameMrs Christine Gladys Farnaby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 December 2020)
RoleTurfers
Country of ResidenceEngland
Correspondence AddressDalton House West Lane
Dalton On Tees
Darlington
County Durham
DL2 2PP
Secretary NameMrs Christine Gladys Farnaby
StatusResigned
Appointed01 September 2009(5 years after company formation)
Appointment Duration11 years, 3 months (resigned 06 December 2020)
RoleCompany Director
Correspondence AddressDalton House West Lane
Dalton On Tees
Darlington
County Durham
DL2 2PP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Peter Farnaby
75.00%
Ordinary
25 at £1Christine Gladys Farnaby
25.00%
Ordinary

Financials

Year2014
Net Worth-£857
Current Liabilities£10,022

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
12 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Appointment of Mrs Christine Gladys Farnaby as a secretary (1 page)
7 September 2010Director's details changed for Peter Farnaby on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Christine Gladys Farnaby on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 January 2009Return made up to 31/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 April 2008Appointment terminate, secretary karen farnaby logged form (1 page)
30 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
2 November 2007Return made up to 31/08/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2005Registered office changed on 26/09/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
7 September 2004Ad 31/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Ad 31/08/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: karbec LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Incorporation (18 pages)