Carroll & Meynell Transformers Limited

DataGardener
live
Small

Carroll & Meynell Transformers Limited

05533078Private Limited With Share Capital

5 Guisley Way, Durham Lane Industrial Park, Stockton-On-Tees, TS160RF
Incorporated

10/08/2005

Company Age

20 years

Directors

3

Employees

32

SIC Code

27110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Carroll & Meynell Transformers Limited (05533078) is a private limited with share capital incorporated on 10/08/2005 (20 years old) and registered in stockton-on-tees, TS160RF. The company operates under SIC code 27110 - manufacture of electric motors, generators and transformers.

Carroll and meynell transformers ltd have excelled in the design & manufacture of transformers since 1970. a market leader in the uk for construction industry products, we now provide power solutions to a wide range of industries including traction, railway infrastructure and signalling, marine (rov...

Private Limited With Share Capital
SIC: 27110
Small
Incorporated 10/08/2005
TS160RF
32 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£968.4K

Net Assets

£199.3K

Est. Turnover

£24.69M

AI Estimated
Unreported
Cash

£123.2K

Key Metrics

32

Employees

3

Directors

4

Shareholders

3

PSCs

1

Patents

Board of Directors

3

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2023
Capital Cancellation Shares
Category:Capital
Date:19-04-2023
Capital Return Purchase Own Shares
Category:Capital
Date:19-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Memorandum Articles
Category:Incorporation
Date:14-03-2022
Resolution
Category:Resolution
Date:14-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:09-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Legacy
Category:Mortgage
Date:11-12-2012
Resolution
Category:Resolution
Date:10-12-2012
Capital Cancellation Shares
Category:Capital
Date:10-12-2012
Capital Return Purchase Own Shares
Category:Capital
Date:10-12-2012
Legacy
Category:Mortgage
Date:24-11-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Legacy
Category:Mortgage
Date:19-10-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-08-2012
Capital Allotment Shares
Category:Capital
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Move Registers To Sail Company
Category:Address
Date:05-09-2011
Change Sail Address Company
Category:Address
Date:05-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Auditors Resignation Company
Category:Auditors
Date:16-06-2010
Termination Secretary Company With Name
Category:Officers
Date:26-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:26-10-2009
Legacy
Category:Annual Return
Date:18-09-2009
Legacy
Category:Annual Return
Date:14-10-2008

Innovate Grants

1

This company received a grant of £57920.0 for Simultaneous Dc Rapid Charging For Multiple Electric Vehicles (Multicharge). The project started on 01/06/2017 and ended on 30/04/2018.

Import / Export

Imports
12 Months7
60 Months35
Exports
12 Months7
60 Months42

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

5 Guisley Way, Durham Lane Industrial Park, Eaglescliffe, Stockton-On-Tees, TS160RFRegistered

Contact

01642617406
sales@carroll-meynell.com
carroll-meynell.com
5 Guisley Way, Durham Lane Industrial Park, Stockton-On-Tees, TS160RF