C4 CARBIDES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC4 CARBIDES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01902912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C4 CARBIDES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is C4 CARBIDES LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C4 CARBIDES LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.4. CARBIDES PUBLIC LIMITED COMPANYSep 03, 1985Sep 03, 1985
    SEASONTRADE PUBLIC LIMITED COMPANYApr 04, 1985Apr 04, 1985

    What are the latest accounts for C4 CARBIDES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for C4 CARBIDES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for C4 CARBIDES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Appointment of Christine Delisle as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Ty Staviski as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2022 with updates

    15 pagesCS01

    Annual return made up to Jun 30, 2009 with full list of shareholders

    33 pagesAR01

    Annual return made up to Jun 30, 2008 with full list of shareholders

    31 pagesAR01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    30 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 03/08/2010 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 30, 2011 with full list of shareholders

    30 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 22/08/2011 AS IT WAS NOT PROPERLY DELIVERED

    Annual return made up to Jun 30, 2012 with full list of shareholders

    30 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 10/07/2012 AS IT WAS NOT PROPERLY DELIVERED

    Annual return made up to Jun 30, 2013 with full list of shareholders

    30 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 24/07/2013 AS IT WAS NOT PROPERLY DELIVERED.

    Annual return made up to Jun 30, 2014 with full list of shareholders

    30 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 22/07/2014 AS IT WAS NOT PROPERLY DELIVERED

    Annual return made up to Jun 30, 2015 with full list of shareholders

    29 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 28/07/2015 AS IT WAS NOT PROPERLY DELIVERED.

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Second filing of Confirmation Statement dated Jun 30, 2016

    15 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 30, 2017

    15 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 30, 2018

    15 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 30, 2019

    15 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 30, 2020

    14 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 30, 2021

    14 pagesRP04CS01

    Director's details changed for Ty Staviski on Jan 03, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    18 pagesMA

    Who are the officers of C4 CARBIDES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CHAN, Frank Chi Chung
    Tower 2 Kowloon Commerce Centre
    51 Kwai Cheong Road
    Kwai Chung
    29/F,
    New Territories
    Hong Kong
    Director
    Tower 2 Kowloon Commerce Centre
    51 Kwai Cheong Road
    Kwai Chung
    29/F,
    New Territories
    Hong Kong
    Hong KongChineseChief Financial Officer288084910001
    DELISLE, Christine
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanChief Financial Officer - Milwaukee Electric Tool308004910001
    BALL, Kevin Robert
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    British43980210001
    STEELE, Terence Austen
    2 The Oaks 68 Mill Road
    Lisvane
    CF4 5XJ Cardiff
    South Glamorgan
    Secretary
    2 The Oaks 68 Mill Road
    Lisvane
    CF4 5XJ Cardiff
    South Glamorgan
    British46843550001
    BALL, Kevin Robert
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritishCompany Director43980210003
    BENNIGSEN, John Albert
    Woodstock
    Lasham Village
    GU34 5SJ Alton
    Hampshire
    Director
    Woodstock
    Lasham Village
    GU34 5SJ Alton
    Hampshire
    BritishConsultant3279620001
    CRICK, Gavin
    Willie Snaith Road
    CB8 7GG Newmarket
    International House
    England
    Director
    Willie Snaith Road
    CB8 7GG Newmarket
    International House
    England
    United KingdomBritishChartered Accountant78161250003
    CUMBERLAND, John Peter
    Willie Snaith Road
    CB8 7GG Newmarket
    International House
    England
    Director
    Willie Snaith Road
    CB8 7GG Newmarket
    International House
    England
    EnglandBritishChairman45642470006
    CUMBERLAND, John Peter
    1 Warlingdean
    33 New Road
    KT10 9PG Esher
    Surrey
    Director
    1 Warlingdean
    33 New Road
    KT10 9PG Esher
    Surrey
    United KingdomBritishCompany Director45642470003
    DUGGAN, Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritishCompany Director26148790002
    NICHOLSON, Robert Leonard
    112 High Street
    St Neots
    PE19 4SD Huntingdon
    Cambridgeshire
    Director
    112 High Street
    St Neots
    PE19 4SD Huntingdon
    Cambridgeshire
    EnglishCompany Director78768340001
    NICOLSON, Peter John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director30389120009
    RIJNEVELD, Ferdinand
    Brasem 3
    Alblasserdam
    2954 Bn
    Netherlands
    Director
    Brasem 3
    Alblasserdam
    2954 Bn
    Netherlands
    DutchSales Director84649160001
    STAVISKI, Ty
    W129 N7564 Flint Drive
    53051 Menomonee Falls
    800
    Wisconsin
    United States
    Director
    W129 N7564 Flint Drive
    53051 Menomonee Falls
    800
    Wisconsin
    United States
    United StatesAmericanChief Financial Officer288084900001

    Who are the persons with significant control of C4 CARBIDES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jan 03, 2022
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13666838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter John Nicolson
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Duggan
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Ball
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0