Carbon Link Holdings Limited SHEFFIELD


Carbon Link Holdings started in year 1996 as Private Limited Company with registration number 03278961. The Carbon Link Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ. Since 28th January 1997 Carbon Link Holdings Limited is no longer carrying the name Fameseal.

The firm has 2 directors, namely Jason S., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 5 April 2013 and Jason S. has been with the company for the least time - from 22 February 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carbon Link Holdings Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278961
Date of Incorporation Fri, 15th Nov 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Jason S.

Position: Director

Appointed: 22 February 2018

Steven B.

Position: Director

Appointed: 05 April 2013

Martin L.

Position: Director

Appointed: 11 June 2012

Resigned: 26 September 2013

Markus E.

Position: Director

Appointed: 15 November 2011

Resigned: 17 June 2012

Frank P.

Position: Director

Appointed: 27 August 2008

Resigned: 05 April 2013

Joachim G.

Position: Director

Appointed: 12 November 2007

Resigned: 26 September 2013

Darren W.

Position: Director

Appointed: 12 November 2007

Resigned: 28 September 2018

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2022

Rafael R.

Position: Director

Appointed: 07 November 2006

Resigned: 15 November 2011

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 19 March 2004

Resigned: 26 September 2007

David R.

Position: Director

Appointed: 08 March 2002

Resigned: 27 August 2008

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Klaus H.

Position: Director

Appointed: 31 October 2001

Resigned: 12 November 2007

Steffen S.

Position: Director

Appointed: 31 October 2001

Resigned: 25 August 2004

Beverley B.

Position: Secretary

Appointed: 13 February 2001

Resigned: 08 March 2002

Keith B.

Position: Director

Appointed: 05 July 1999

Resigned: 31 December 2001

Brian W.

Position: Director

Appointed: 05 July 1999

Resigned: 31 March 2005

Susan R.

Position: Secretary

Appointed: 05 July 1999

Resigned: 13 February 2001

Colin M.

Position: Director

Appointed: 22 January 1997

Resigned: 05 July 1999

David R.

Position: Director

Appointed: 22 January 1997

Resigned: 05 July 1999

Lindsay S.

Position: Director

Appointed: 22 January 1997

Resigned: 05 July 1999

Steffen S.

Position: Director

Appointed: 19 December 1996

Resigned: 05 July 1999

Huntsmoor Nominees Limited

Position: Corporate Secretary

Appointed: 19 December 1996

Resigned: 05 July 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 19 December 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 19 December 1996

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Broomco (1850) Limited from Sheffield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Broomco (1850) Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3773200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Fameseal January 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, January 2024
Free Download (5 pages)

Company search

Advertisements