Company NameCarnam Construction Limited
DirectorsGlen Peter Rydill and Ashley Lyndon Rydill
Company StatusActive
Company Number02518340
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glen Peter Rydill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(5 years, 9 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Owl Lane
Dewsbury
West Yorkshire
WF12 7RQ
Secretary NameFiona Rydill
NationalityBritish
StatusCurrent
Appointed31 August 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address20 Owl Lane
Dewsbury
West Yorkshire
WF12 7RQ
Director NameMr Ashley Lyndon Rydill
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(22 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address20 Owl Lane
Dewsbury
West Yorkshire
WF12 7RQ
Director NameMr Geoffrey Fozard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration5 months (resigned 06 December 1991)
RoleSupervisory Director
Correspondence AddressHill Farm
Briestfield Road Thornhill
Dewsbury
West Yorkshire
Director NameMr Gerald Anthony Linley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMerchant Fields Farm
Hunsworth
Cleckheaton
West Yorkshire
BD19 4EG
Director NameMr Edward Wilson Carlisle Woosnam
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleAccounts Director
Correspondence Address22 Kennedy Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HJ
Secretary NameMr Edward Wilson Carlisle Woosnam
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address22 Kennedy Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HJ
Secretary NameMrs Ann Linley
NationalityBritish
StatusResigned
Appointed31 August 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressMerchant Fields Farm
Hunsworth
Cleckheaton
West Yorkshire
BD19 4EG
Director NameMr Paul Gerald Ibbotson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Athelstans Court
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BD
Secretary NameMr Glen Peter Rydill
NationalityBritish
StatusResigned
Appointed18 April 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Terrace
Birstall
Batley
West Yorkshire
WF17 9EU

Contact

Websitewww.carnamconstruction.co.uk
Telephone01924 235170
Telephone regionWakefield

Location

Registered AddressC/O Beaumonts Accountants Unit 8a Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural

Shareholders

1.7k at £1Fiona Rydill
75.02%
Ordinary
555 at £1Ashley Rydill
24.98%
Ordinary

Financials

Year2014
Net Worth£263,376
Cash£133,150
Current Liabilities£190,440

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

2 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,222
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,222
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,222
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,222
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,222
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,222
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Appointment of Mr Ashley Lyndon Rydill as a director (2 pages)
24 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,000
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,000
(3 pages)
24 September 2012Appointment of Mr Ashley Lyndon Rydill as a director (2 pages)
24 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2,000
(3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 June 2012Purchase of own shares. (3 pages)
13 June 2012Purchase of own shares. (3 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Secretary's details changed for Fiona Rydill on 4 July 2010 (1 page)
5 July 2010Secretary's details changed for Fiona Rydill on 4 July 2010 (1 page)
5 July 2010Secretary's details changed for Fiona Rydill on 4 July 2010 (1 page)
5 July 2010Director's details changed for Mr Glen Peter Rydill on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Glen Peter Rydill on 4 July 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mr Glen Peter Rydill on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
30 August 2005Accounts for a small company made up to 30 April 2005 (5 pages)
30 August 2005Accounts for a small company made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 04/07/05; full list of members (2 pages)
4 July 2005Return made up to 04/07/05; full list of members (2 pages)
18 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
18 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2003Registered office changed on 09/10/03 from: 7/9 west park street dewsbury west yorkshire WF13 4LB (1 page)
9 October 2003Registered office changed on 09/10/03 from: 7/9 west park street dewsbury west yorkshire WF13 4LB (1 page)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 July 2003Return made up to 04/07/03; full list of members (6 pages)
18 July 2003Return made up to 04/07/03; full list of members (6 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 July 2002Return made up to 04/07/02; full list of members (6 pages)
18 July 2002Return made up to 04/07/02; full list of members (6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
8 July 2001Return made up to 04/07/01; full list of members (6 pages)
8 July 2001Return made up to 04/07/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 July 2000Return made up to 04/07/00; full list of members (6 pages)
21 July 2000Return made up to 04/07/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 July 1999Return made up to 04/07/99; no change of members (4 pages)
5 July 1999Return made up to 04/07/99; no change of members (4 pages)
16 September 1998£ ic 7000/2850 31/08/98 £ sr 4150@1=4150 (1 page)
16 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998£ ic 7000/2850 31/08/98 £ sr 4150@1=4150 (1 page)
16 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 August 1998Return made up to 04/07/98; change of members (6 pages)
24 August 1998Return made up to 04/07/98; change of members (6 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 July 1997Return made up to 04/07/97; full list of members (6 pages)
13 July 1997Return made up to 04/07/97; full list of members (6 pages)
28 November 1996Ad 29/10/96--------- £ si 2000@1=2000 £ ic 5000/7000 (2 pages)
28 November 1996Ad 29/10/96--------- £ si 2000@1=2000 £ ic 5000/7000 (2 pages)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
10 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 July 1996Return made up to 04/07/96; no change of members (4 pages)
9 July 1996Return made up to 04/07/96; no change of members (4 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (2 pages)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996Secretary resigned (2 pages)
1 May 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
1 May 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
3 July 1995Return made up to 04/07/95; no change of members (4 pages)
3 July 1995Return made up to 04/07/95; no change of members (4 pages)