Carst & Walker (Uk) Ltd.

DataGardener
carst & walker (uk) ltd.
live
Small

Carst & Walker (uk) Ltd.

02782701Private Limited With Share Capital

Unit 1, The I O Centre, Swift Valley, Rugby, CV211TW
Incorporated

22/01/1993

Company Age

33 years

Directors

8

Employees

20

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Carst & Walker (uk) Ltd. (02782701) is a private limited with share capital incorporated on 22/01/1993 (33 years old) and registered in rugby, CV211TW. The company operates under SIC code 46900 - non-specialised wholesale trade.

Chemox limited has been incorporated into chemox pound ltd since 2011.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 22/01/1993
CV211TW
20 employees

Financial Overview

Total Assets

£16.09M

Liabilities

£5.04M

Net Assets

£11.05M

Turnover

£16.65M

Cash

£3.00M

Key Metrics

20

Employees

8

Directors

2

Shareholders

1

CCJs

Board of Directors

5

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:07-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts Amended With Accounts Type Group
Category:Accounts
Date:25-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Capital Cancellation Shares
Category:Capital
Date:23-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:28-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2011
Legacy
Category:Mortgage
Date:14-09-2011
Legacy
Category:Mortgage
Date:30-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2011
Move Registers To Sail Company
Category:Address
Date:06-01-2011
Change Sail Address Company
Category:Address
Date:06-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Capital Return Purchase Own Shares
Category:Capital
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Legacy
Category:Annual Return
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Resolution
Category:Resolution
Date:11-03-2009
Legacy
Category:Address
Date:02-03-2009
Auditors Resignation Company
Category:Auditors
Date:26-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:14-02-2008

Import / Export

Imports
12 Months10
60 Months35
Exports
12 Months5
60 Months25

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date22/04/2025
Latest Accounts31/12/2023

Trading Addresses

Unit 1, The I O Centre, Valley Drive, Rugby, CV211TWRegistered
Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU147NA

Related Companies

1

Contact

01483450660
info@chemoxpound.com
Unit 1, The I O Centre, Swift Valley, Rugby, CV211TW