Carst & Walker (UK) Ltd. RUGBY


Founded in 1993, Carst & Walker (UK), classified under reg no. 02782701 is an active company. Currently registered at Unit 1 CV21 1TW, Rugby the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2022/12/15 Carst & Walker (UK) Ltd. is no longer carrying the name Chemox Pound.

Currently there are 6 directors in the the firm, namely Gerald S., Michelle B. and Philip H. and others. In addition one secretary - David B. - is with the company. Currently 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.

Carst & Walker (UK) Ltd. Address / Contact

Office Address Unit 1
Office Address2 The I O Centre, Swift Valley
Town Rugby
Post code CV21 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782701
Date of Incorporation Fri, 22nd Jan 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Gerald S.

Position: Director

Appointed: 01 June 2018

Michelle B.

Position: Director

Appointed: 30 April 2018

Philip H.

Position: Director

Appointed: 10 September 2013

Gavin W.

Position: Director

Appointed: 06 April 2011

Gordon P.

Position: Director

Appointed: 01 July 2010

David B.

Position: Secretary

Appointed: 15 August 2006

David B.

Position: Director

Appointed: 21 December 2001

Evelyn C.

Position: Director

Appointed: 07 March 2013

Resigned: 01 November 2017

Gavin W.

Position: Director

Appointed: 06 April 2011

Resigned: 06 April 2011

John S.

Position: Director

Appointed: 01 July 2010

Resigned: 22 June 2018

Denis J.

Position: Director

Appointed: 23 November 2007

Resigned: 06 May 2016

Martin B.

Position: Director

Appointed: 06 October 2004

Resigned: 09 February 2010

Melvyn G.

Position: Director

Appointed: 31 August 2001

Resigned: 24 January 2004

Melvyn G.

Position: Secretary

Appointed: 31 August 2001

Resigned: 15 August 2006

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 22 January 1993

Resigned: 22 January 1993

David B.

Position: Director

Appointed: 22 January 1993

Resigned: 31 August 2001

Martin B.

Position: Director

Appointed: 22 January 1993

Resigned: 31 August 2001

David B.

Position: Secretary

Appointed: 22 January 1993

Resigned: 31 August 2001

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 22 January 1993

Resigned: 22 January 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Hobart Enterprises Limited from Eastleigh, United Kingdom. The abovementioned PSC is classified as "a ltd", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Chemox Pound Investment Limited that put Egham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hobart Enterprises Limited

41 Nichol Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04627756
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Chemox Pound Investment Limited

Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

Legal authority U K
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08989550
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chemox Pound December 15, 2022
Hobart Enterprises (UK) April 1, 2011
Carst & Walker (UK) July 20, 2004
B & B Chemicals September 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, December 2023
Free Download (36 pages)

Company search