Company NameUnited Bank Of Carbon Trading Limited
Company StatusActive
Company Number06579824
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)
Previous NameUnited Bank Of Carbon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Wild
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(3 weeks, 3 days after company formation)
Appointment Duration15 years, 11 months
RoleBakery Director
Country of ResidenceEngland
Correspondence Address38 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameProf Piers Maxwell De Ferranti Forster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSchool Of Earth And Environment University Of Leed
Leeds
LS2 9JT
Director NameJennifer Rachel Harrison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCheriton House Broad Street
Cuckfield
Sussex
RH17 5DX
Director NameSheila Huntridge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Low Wath Road
Pateley Bridge
Harrogate
North Yorkshire
HG3 5HL
Secretary NameMs Sheila Huntridge
StatusCurrent
Appointed01 July 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address19 Low Wath Road
Pateley Bridge
Harrogate
HG3 5HL
Director NameMr Bruce Michael McKinnon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address65 Holywell Hill
St Albans
Hertfordshire
AL1 1HF
Secretary NameMr Bruce Michael McKinnon
NationalityBritish
StatusResigned
Appointed23 May 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Holywell Hill
St Albans
Hertfordshire
AL1 1HF
Director NameMrs Mary Jane Rhead-Corr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Parliment Street
Harrogate
HG1 2QU
Secretary NameMary Jane Rhead-Corr
StatusResigned
Appointed01 January 2010(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address1 Parliment Street
Harrogate
HG1 2QU
Secretary NameMr Piers Maxwell De Ferranti Forster
StatusResigned
Appointed21 January 2011(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2018)
RoleCompany Director
Correspondence AddressSchool Of Earth And Environment University Of Leed
Leeds
LS2 9JT
Secretary NameMrs Jessica Mary Clarke
StatusResigned
Appointed21 September 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressSchool Of Earth And Environment University Of Leed
Woodhouse Lane
Leeds
LS2 9JT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.unitedbankofcarbon.com/

Location

Registered Address1 Parliament Street
Harrogate
HG1 2QU
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
9 July 2020Appointment of Ms Sheila Huntridge as a secretary on 1 July 2020 (2 pages)
9 July 2020Termination of appointment of Jessica Mary Clarke as a secretary on 1 July 2020 (1 page)
9 July 2020Appointment of Sheila Huntridge as a director on 1 July 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 October 2018Register inspection address has been changed from School of Earth and Environment University of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT England to School of Earth and Environment University of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT (1 page)
1 October 2018Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to School of Earth and Environment University of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT (1 page)
28 September 2018Termination of appointment of Piers Maxwell De Ferranti Forster as a secretary on 22 September 2018 (1 page)
28 September 2018Appointment of Mrs Jessica Mary Clarke as a secretary on 21 September 2018 (2 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 June 2016AD03 (2 pages)
21 June 2016AD03 (2 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(7 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(7 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 May 2015Registered office address changed from 1 Parliment Street Harrogate HG1 2QU to 1 Parliament Street Harrogate HG1 2QU on 7 May 2015 (1 page)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(7 pages)
7 May 2015Registered office address changed from 1 Parliment Street Harrogate HG1 2QU to 1 Parliament Street Harrogate HG1 2QU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 1 Parliment Street Harrogate HG1 2QU to 1 Parliament Street Harrogate HG1 2QU on 7 May 2015 (1 page)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of Jennifer Rachel Harrison as a director (2 pages)
14 March 2012Appointment of Jennifer Rachel Harrison as a director (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
1 February 2011Appointment of Mr Piers Maxwell De Ferranti Forster as a director (2 pages)
1 February 2011Appointment of Mr Piers Maxwell De Ferranti Forster as a secretary (2 pages)
1 February 2011Appointment of Mr Piers Maxwell De Ferranti Forster as a secretary (2 pages)
1 February 2011Appointment of Mr Piers Maxwell De Ferranti Forster as a director (2 pages)
31 January 2011Termination of appointment of Mary Rhead-Corr as a director (1 page)
31 January 2011Termination of appointment of Mary Rhead-Corr as a director (1 page)
31 January 2011Termination of appointment of Mary Rhead-Corr as a secretary (1 page)
31 January 2011Termination of appointment of Mary Rhead-Corr as a secretary (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Mary Jane Rhead-Corr on 28 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Mary Jane Rhead-Corr on 28 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2010Termination of appointment of Bruce Mckinnon as a director (1 page)
17 February 2010Termination of appointment of Bruce Mckinnon as a director (1 page)
16 February 2010Appointment of Mary Jane Rhead-Corr as a secretary (1 page)
16 February 2010Termination of appointment of Bruce Mckinnon as a secretary (1 page)
16 February 2010Appointment of Mary Jane Rhead-Corr as a director (2 pages)
16 February 2010Appointment of Mary Jane Rhead-Corr as a director (2 pages)
16 February 2010Termination of appointment of Bruce Mckinnon as a secretary (1 page)
16 February 2010Appointment of Mary Jane Rhead-Corr as a secretary (1 page)
30 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
30 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
4 June 2009Company name changed united bank of carbon LIMITED\certificate issued on 04/06/09 (2 pages)
4 June 2009Company name changed united bank of carbon LIMITED\certificate issued on 04/06/09 (2 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
17 September 2008Director appointed bruce mckinnon logged form (2 pages)
17 September 2008Director appointed bruce mckinnon logged form (2 pages)
8 September 2008Director appointed bruce michael mckinnon (2 pages)
8 September 2008Director appointed bruce michael mckinnon (2 pages)
22 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
22 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
10 July 2008Director appointed jonathan wild (2 pages)
10 July 2008Director appointed jonathan wild (2 pages)
1 July 2008Secretary appointed bruce michael mckinnon (2 pages)
1 July 2008Secretary appointed bruce michael mckinnon (2 pages)
29 April 2008Incorporation (12 pages)
29 April 2008Incorporation (12 pages)