Carbon.climate.certified Ltd LEEDS


Carbon.climate.certified started in year 1992 as Private Limited Company with registration number 02773617. The Carbon.climate.certified company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leeds at Bracken House. Postal code: LS8 1PQ. Since 2022-08-24 Carbon.climate.certified Ltd is no longer carrying the name Gwp Project Services.

At the moment there are 2 directors in the the company, namely Shauna B. and Barry R.. In addition one secretary - Shauna B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carbon.climate.certified Ltd Address / Contact

Office Address Bracken House
Office Address2 1-3 Lidgett Lane
Town Leeds
Post code LS8 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02773617
Date of Incorporation Tue, 15th Dec 1992
Industry Construction of utility projects for fluids
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Shauna B.

Position: Director

Appointed: 08 August 2022

Shauna B.

Position: Secretary

Appointed: 16 October 2018

Barry R.

Position: Director

Appointed: 08 February 2013

Barry R.

Position: Secretary

Appointed: 14 March 2013

Resigned: 16 October 2018

Richard T.

Position: Director

Appointed: 09 June 1995

Resigned: 08 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1992

Resigned: 15 December 1992

John W.

Position: Secretary

Appointed: 15 December 1992

Resigned: 14 March 2013

John G.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 2007

John W.

Position: Director

Appointed: 15 December 1992

Resigned: 08 February 2013

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Richard T. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Barry R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard T.

Notified on 8 August 2022
Nature of control: 50,01-75% shares

Barry R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Gwp Project Services August 24, 2022
Goddard Wybor Europe June 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth169 67296 467153 37777 11546 136       
Balance Sheet
Cash Bank In Hand55 16236 71772 55634 5822 799       
Cash Bank On Hand    2 79912 45912 04317 50751 34358 872138 722254 865
Current Assets216 127178 659183 410145 123102 801123 647138 879121 047150 508182 029256 086419 500
Debtors160 965141 942110 854110 541100 002111 188126 836103 54099 165123 157117 364164 635
Net Assets Liabilities    45 28638 98055 3008 67511 59023 12159 049144 431
Net Assets Liabilities Including Pension Asset Liability169 67296 467153 37777 11546 136       
Other Debtors    31 36724 67721 03718 04828 13326 5793 46922 400
Property Plant Equipment    5379381 8684 2504 2573 8315 250 
Tangible Fixed Assets   597537       
Reserves/Capital
Called Up Share Capital3392392392392       
Profit Loss Account Reserve169 66995 447152 35776 09545 116       
Shareholder Funds169 67296 467153 37777 11546 136       
Other
Accumulated Depreciation Impairment Property Plant Equipment    601292404929161 3421 88912 452
Average Number Employees During Period     4555556
Capital Redemption Reserve 628628628628       
Creditors    57 94585 42785 092115 899142 366162 011200 972350 132
Creditors Due After One Year 13 950          
Creditors Due Within One Year46 45568 24230 03368 48657 095       
Increase From Depreciation Charge For Year Property Plant Equipment     6911125242442654710 563
Net Current Assets Liabilities169 672110 417153 37776 63745 70638 22053 7875 1488 14220 01855 11469 368
Number Shares Allotted 391391391391       
Number Shares Issued Fully Paid     3911301691691691691
Other Creditors    4 79025 49814 22163 50975 78881 83687 764148 351
Other Taxation Social Security Payable    43 44544 93753 80644 46655 86171 75161 86588 161
Par Value Share 11111111111
Property Plant Equipment Gross Cost    5971 0672 1084 7425 1735 1737 139112 536
Provisions For Liabilities Balance Sheet Subtotal    1071783557238097281 31525 021
Provisions For Liabilities Charges   119107       
Share Capital Allotted Called Up Paid3391391391391       
Tangible Fixed Assets Additions   597        
Tangible Fixed Assets Cost Or Valuation   597        
Tangible Fixed Assets Depreciation    60       
Tangible Fixed Assets Depreciation Charged In Period    60       
Total Additions Including From Business Combinations Property Plant Equipment     4701 0412 634431 1 966105 397
Total Assets Less Current Liabilities169 672110 417153 37777 23445 39339 15855 6559 39812 39923 84960 364169 452
Trade Creditors Trade Payables    9 71014 99217 0657 92410 7178 42451 343113 620
Trade Debtors Trade Receivables    68 63586 511105 79985 49271 03296 578113 895142 235

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 2nd, January 2024
Free Download (7 pages)

Company search

Advertisements