Carlton Forest Developments Ltd WORKSOP


Carlton Forest Developments started in year 2015 as Private Limited Company with registration number 09487892. The Carlton Forest Developments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Worksop at Carlton Forest Distribution Centre. Postal code: S81 0TP. Since 24th March 2021 Carlton Forest Developments Ltd is no longer carrying the name Irr Carbontech.

The firm has 3 directors, namely Alexandre M., Diane W. and Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 13 March 2015 and Alexandre M. has been with the company for the least time - from 1 September 2020. As of 11 May 2024, there were 4 ex directors - Michael H., Scott R. and others listed below. There were no ex secretaries.

Carlton Forest Developments Ltd Address / Contact

Office Address Carlton Forest Distribution Centre
Office Address2 Blyth Road
Town Worksop
Post code S81 0TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09487892
Date of Incorporation Fri, 13th Mar 2015
Industry Environmental consulting activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Alexandre M.

Position: Director

Appointed: 01 September 2020

Diane W.

Position: Director

Appointed: 01 September 2018

Andrew P.

Position: Director

Appointed: 13 March 2015

Green Forest Solutions Llp

Position: Corporate Director

Appointed: 13 March 2015

Michael H.

Position: Director

Appointed: 01 June 2021

Resigned: 30 May 2022

Scott R.

Position: Director

Appointed: 14 August 2020

Resigned: 03 February 2022

Rory H.

Position: Director

Appointed: 17 September 2019

Resigned: 06 December 2023

Kerry N.

Position: Director

Appointed: 13 March 2015

Resigned: 14 August 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Carlton Forest Renewable Holdings Limited from Worksop, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Andrew P. This PSC and has 75,01-100% voting rights.

Carlton Forest Renewable Holdings Limited

Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, S81 0TP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 27 August 2019
Nature of control: 75,01-100% shares

Andrew P.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Company previous names

Irr Carbontech March 24, 2021
Carlton Forest Carbon Technologies August 14, 2020
Carlton Forest Technologies April 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth11    
Balance Sheet
Cash Bank On Hand  31121 9888 563
Current Assets   1321 26368 340
Debtors    299 27559 777
Property Plant Equipment    64 70677 117
Net Assets Liabilities    65 57764 759
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Accrued Liabilities Deferred Income    8 21412 987
Accumulated Depreciation Impairment Property Plant Equipment    2 26918 230
Amounts Owed By Group Undertakings    230 170 
Amounts Owed To Group Undertakings  5585287 57944 644
Average Number Employees During Period    44
Creditors  5585320 39266 046
Increase From Depreciation Charge For Year Property Plant Equipment    2 26916 336
Net Current Assets Liabilities  -24-848712 294
Number Shares Issued Fully Paid    11
Other Taxation Social Security Payable    8 174 
Par Value Share11  11
Prepayments Accrued Income    56 80656 361
Property Plant Equipment Gross Cost    66 97595 347
Recoverable Value-added Tax    12 2993 416
Total Additions Including From Business Combinations Property Plant Equipment    66 97530 372
Total Assets Less Current Liabilities  -24-8465 57779 411
Trade Creditors Trade Payables    16 4258 415
Additional Provisions Increase From New Provisions Recognised     14 652
Disposals Decrease In Depreciation Impairment Property Plant Equipment     375
Disposals Property Plant Equipment     2 000
Provisions     14 652
Provisions For Liabilities Balance Sheet Subtotal     14 652
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted11    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England on 12th April 2024 to Eaton House Amelia Court Retford DN22 7HJ
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements