Company NameUnited Bank Of Carbon
Company StatusActive
Company Number06924700
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jonathan Wild
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleCompany 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
Appointed22 September 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSchool Of Earth And Environment University Of Leed
Leeds
North Yorkshire
LS2 9JT
Director NameJennifer Rachel Harrison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(2 years, 7 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(11 years, 1 month 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(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address19 Low Wath Road
Pateley Bridge
Harrogate
HG3 5HL
Secretary NameMr Bruce Michael McKinnon
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Holywell Hill
St Albans
Hertfordshire
AL1 1HF
Director NameMalcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 23 September 2009)
RoleSolicitor
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMrs Mary Jane Rhead-Corr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 months after company formation)
Appointment Duration2 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
Secretary NameMary Jane Rhead-Corr
StatusResigned
Appointed01 January 2010(7 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
Secretary NameMr Piers Maxwell De Ferranti Forster
StatusResigned
Appointed21 January 2011(1 year, 7 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(9 years, 3 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

Contact

Websitewww.unitedbankofcarbon.com

Location

Registered Address1 Parliament Street
Harrogate
North Yorkshire
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

Financials

Year2013
Turnover£12,447
Net Worth£77,182
Cash£77,182
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 July 2020Appointment of Sheila Huntridge as a director 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 Ms Sheila Huntridge as a secretary on 1 July 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
28 September 2018Termination of appointment of Piers Maxwell De Ferranti Forster as a secretary on 22 September 2018 (1 page)
24 September 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 LS2 9JT (1 page)
24 September 2018Register inspection address has been changed from School of Earth and Environment University of Leeds Woodhouse Lane Leeds LS2 9JT England to School of Earth and Environment University of Leeds Woodhouse Lane Leeds LS2 9JT (1 page)
21 September 2018Appointment of Mrs Jessica Mary Clarke as a secretary on 21 September 2018 (2 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (12 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (12 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 June 2016AD03 (2 pages)
21 June 2016AD03 (2 pages)
15 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
15 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
18 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
18 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
12 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
12 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
14 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
14 June 2013Annual return made up to 4 June 2013 no member list (6 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)
26 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
26 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
26 June 2012Annual return made up to 4 June 2012 no member list (6 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)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
13 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
13 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
13 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
1 February 2011Director's details changed for Professor Piers Maxwell De Ferranti Forster on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Professor Piers Maxwell De Ferranti Forster on 1 February 2011 (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 2011Director's details changed for Professor Piers Maxwell De Ferranti Forster on 1 February 2011 (2 pages)
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)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
25 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
25 June 2010Annual return made up to 4 June 2010 no member list (3 pages)
24 June 2010Director's details changed for Professor Piers Maxwell De Ferranti Forster on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Professor Piers Maxwell De Ferranti Forster on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Professor Piers Maxwell De Ferranti Forster on 4 June 2010 (2 pages)
16 March 2010Termination of appointment of Mary Rhead-Corr as a director (1 page)
16 March 2010Termination of appointment of Mary Rhead-Corr as a director (1 page)
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 director (2 pages)
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 secretary (1 page)
25 September 2009Appointment terminated director malcolm lynch (1 page)
25 September 2009Director appointed professor piers maxwell de ferranti forster (2 pages)
25 September 2009Director appointed professor piers maxwell de ferranti forster (2 pages)
25 September 2009Appointment terminated director malcolm lynch (1 page)
17 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
17 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
5 September 2009Director appointed malcolm john lynch (2 pages)
5 September 2009Director appointed malcolm john lynch (2 pages)
4 June 2009Incorporation (26 pages)
4 June 2009Incorporation (26 pages)