Company NameCarbo Plc
Company StatusDissolved
Company Number00212201
CategoryPublic Limited Company
Incorporation Date5 March 1926(98 years, 2 months ago)
Previous NameThe Hopkinsons Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(76 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scarsdale Villas
London
W8 6PT
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(76 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB
Director NameJean Louis Moatti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 2004(78 years after company formation)
Appointment Duration20 years, 1 month
RoleChief Executive Officer
Correspondence Address2 Rue Saint Placide
Paris
75006
Foreign
Director NameHerman Fuchs
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2004(78 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address40 Doral Court
New City
New York Ny 10956
United States
Director NameAndrea Manganelli
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2004(78 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressVia G. Modena 19
Firenze
50121
Foreign
Director NameCarlo Palu
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2004(78 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressVia 24 Maggio 21
Ormelle (Tv)
31010
Italy
Director NameThomas Weatherby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address10 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 1996)
RoleEngneer
Correspondence AddressBannister House Chesterfield Road
Two Dales
Matlock
Derbyshire
DE4 2EZ
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration10 years (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameRalph William Goodall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed25 June 1992(66 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(66 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
Director NameMr Roger Taylor Kingdon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(66 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressWest End Farm
The Green Borrowby
Thirsk
North Yorkshire
YO7 4QL
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(66 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Martin Robert Sanderson
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameKlaus Dietrich Kopnick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1994(68 years after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressLotharstrasse 25
Lo507 Dusseldorf
Foreign
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed15 May 1995(69 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Secretary NameMr Paul Graham Firth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(69 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(71 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(76 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Director NameSven Anders Olsson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(76 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleLawyer
Correspondence AddressKarl X Gustafs Gata 51
Helsingborg 252 40
Sweden
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(78 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusResigned
Appointed08 April 2004(78 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£52,601,000
Net Worth-£5,697,000
Cash£207,000
Current Liabilities£19,958,000

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

23 August 2006Dissolved (1 page)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Statement of affairs (8 pages)
28 March 2006Notice of move from Administration to Dissolution (7 pages)
1 November 2005Administrator's progress report (4 pages)
19 July 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: lakeside, trafford park road, trafford park, manchester. M17 1HP. (1 page)
25 May 2005Statement of administrator's proposal (17 pages)
6 April 2005Appointment of an administrator (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
30 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
12 October 2004Ad 27/08/04-01/09/04 £ si [email protected]=3200000 £ ic 22286738/25486738 (5 pages)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2004Ad 24/09/04--------- £ si [email protected]=472941 £ ic 21813797/22286738 (3 pages)
7 October 2004Ad 27/08/04--------- £ si [email protected]=180000 £ ic 21633797/21813797 (2 pages)
7 October 2004Group of companies' accounts made up to 31 January 2004 (46 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
13 August 2004Return made up to 25/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
16 March 2004Ad 19/02/04--------- £ si [email protected]=1498822 £ ic 20134974/21633796 (5 pages)
9 March 2004New director appointed (2 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Group of companies' accounts made up to 31 January 2003 (33 pages)
22 October 2003Director resigned (1 page)
6 August 2003Return made up to 25/06/03; bulk list available separately (9 pages)
17 June 2003Delivery ext'd 3 mth 31/01/03 (1 page)
12 May 2003Auditor's resignation (1 page)
29 January 2003Declaration of mortgage charge released/ceased (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of mortgage charge released/ceased (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Conso 27/11/02 (1 page)
6 December 2002New director appointed (2 pages)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2002Ad 13/11/02--------- £ si [email protected] £ ic 20134974/20134974 (2 pages)
1 October 2002Group of companies' accounts made up to 31 January 2002 (34 pages)
9 August 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
10 July 2002Director resigned (1 page)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2002S-div 16/05/02 (1 page)
31 May 2002£ nc 27000000/30000000 16/05/02 (1 page)
31 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2002Memorandum and Articles of Association (78 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (3 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Return made up to 25/06/01; bulk list available separately (9 pages)
12 July 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
6 July 2000Full group accounts made up to 31 January 2000 (35 pages)
6 July 2000Return made up to 25/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Director's particulars changed (1 page)
12 July 1999Particulars of mortgage/charge (4 pages)
5 July 1999Return made up to 25/06/99; bulk list available separately (8 pages)
5 July 1999Full group accounts made up to 31 January 1999 (35 pages)
30 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 November 1998Auditor's resignation (1 page)
26 July 1998Ad 22/07/98--------- premium £ si [email protected]=943 £ ic 20134030/20134973 (2 pages)
24 July 1998Ad 20/07/98--------- £ si [email protected]=4559 £ ic 20129471/20134030 (3 pages)
6 July 1998Return made up to 25/06/98; full list of members (9 pages)
6 July 1998Full group accounts made up to 31 January 1998 (30 pages)
15 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 May 1998Ad 13/05/98--------- £ si [email protected]=569 £ ic 20128902/20129471 (2 pages)
13 March 1998Ad 05/03/98--------- £ si [email protected]=707 £ ic 20128195/20128902 (2 pages)
17 July 1997Return made up to 25/06/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 1997Full group accounts made up to 31 January 1997 (30 pages)
18 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Company name changed the hopkinsons group PLC\certificate issued on 13/06/97 (2 pages)
16 May 1997Particulars of contract relating to shares (4 pages)
6 May 1997Ad 06/03/97--------- £ si [email protected]=261364 £ ic 19866829/20128193 (2 pages)
6 May 1997New director appointed (2 pages)
12 December 1996Director resigned (1 page)
8 July 1996Return made up to 25/06/96; bulk list available separately (8 pages)
4 July 1996Full group accounts made up to 31 January 1996 (30 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
18 July 1995Full group accounts made up to 31 January 1995 (29 pages)
15 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1993Full group accounts made up to 31 January 1993 (30 pages)
16 July 1992Full group accounts made up to 31 January 1992 (30 pages)
26 July 1991Full group accounts made up to 31 January 1991 (30 pages)
26 July 1990Full group accounts made up to 31 January 1990 (30 pages)
4 July 1990Company name changed\certificate issued on 04/07/90 (2 pages)
9 August 1989Full group accounts made up to 31 January 1989 (20 pages)
27 July 1988Full accounts made up to 31 January 1988 (22 pages)
17 July 1986Return made up to 19/06/86; full list of members (8 pages)
17 July 1986Full accounts made up to 31 January 1986 (21 pages)
5 March 1926Incorporation (51 pages)