Background WavePink WaveYellow Wave

CARNECO INVESTMENTS LIMITED (02141278)

CARNECO INVESTMENTS LIMITED (02141278) is an active UK company. incorporated on 18 June 1987. with registered office in Leigh-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CARNECO INVESTMENTS LIMITED has been registered for 38 years. Current directors include ASHTON, Claire Louise, THORNTON, Christopher Charles, THORNTON, Stuart James.

Company Number
02141278
Status
active
Type
ltd
Incorporated
18 June 1987
Age
38 years
Address
Kingsley House, Leigh-On-Sea, SS9 1SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
ASHTON, Claire Louise, THORNTON, Christopher Charles, THORNTON, Stuart James
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNECO INVESTMENTS LIMITED

CARNECO INVESTMENTS LIMITED is an active company incorporated on 18 June 1987 with the registered office located in Leigh-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CARNECO INVESTMENTS LIMITED was registered 38 years ago.(SIC: 46320)

Status

active

Active since 38 years ago

Company No

02141278

LTD Company

Age

38 Years

Incorporated 18 June 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 12 September 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (1 month ago)
Submitted on 8 April 2026 (1 month ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

CARNECO FOODS LIMITED
From: 17 July 1987To: 20 February 2013
CARNE & CO (FOODS) LIMITED
From: 18 June 1987To: 17 July 1987
Contact
Address

Kingsley House 22-24 Elm Road Leigh-On-Sea, SS9 1SN,

Previous Addresses

1349/1353 London Road Leigh on Sea Essex Essex SS9 2AB United Kingdom
From: 24 July 2015To: 3 December 2015
1 Church Hill Leigh on Sea Essex SS9 2DE
From: 18 June 1987To: 24 July 2015
Timeline

21 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Capital Reduction
Nov 10
Capital Update
Nov 10
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
New Owner
Apr 18
Director Left
Jun 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Joined
Jan 26
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CLARKE, Natalie Julia

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Secretary
Appointed 30 Sept 2007

ASHTON, Claire Louise

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born May 1980
Director
Appointed 16 Feb 2015

THORNTON, Christopher Charles

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born May 1980
Director
Appointed 16 Feb 2015

THORNTON, Stuart James

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born December 1975
Director
Appointed 22 Dec 2025

SCALES, Andrew Alan

Resigned
5 Sherry Way, BenfleetSS7 2TR
Secretary
Appointed 12 Oct 1993
Resigned 05 Dec 2000

THORNTON, Susan

Resigned
42 Chalkwell Avenue, Westcliff On SeaSS0 8NA
Secretary
Appointed 05 Dec 2000
Resigned 30 Sept 2007

DK ASSOCIATES

Resigned
50 The Ridgeway, Westcliff On SeaSS0 8NU
Corporate secretary
Appointed N/A
Resigned 12 Oct 1993

CLARKE, Michael Robert

Resigned
Grellinger Strasse 12, 4052 Basle
Born March 1948
Director
Appointed 01 Nov 1993
Resigned 31 May 2000

THORN, Peter Nigel

Resigned
48 Marine Parade, Leigh On SeaSS9 2NB
Born December 1947
Director
Appointed N/A
Resigned 01 Nov 1993

THORNTON, Malcolm Horace

Resigned
55a The Ridgeway, Westcliff On SeaSS0 8PY
Born April 1946
Director
Appointed N/A
Resigned 30 Sept 1993

THORNTON, Raymond

Resigned
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born April 1946
Director
Appointed 31 May 2000
Resigned 03 Apr 2024

THORNTON, Stuart James

Resigned
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born December 1975
Director
Appointed 16 Feb 2015
Resigned 06 Apr 2018

Persons with significant control

3

Mr Stuart James Thornton

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018

Mr Christopher Charles Thornton

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2017

Mrs Claire Louise Ashton

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Capital Cancellation Shares
28 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 May 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Resolution
15 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Resolution
27 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts Amended With Made Up Date
8 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
26 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2010
CC04CC04
Capital Cancellation Shares
25 November 2010
SH06Cancellation of Shares
Legacy
25 November 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2010
SH19Statement of Capital
Legacy
25 November 2010
CAP-SSCAP-SS
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
31 March 2008
88(3)88(3)
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
363aAnnual Return
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
88(3)88(3)
Legacy
6 March 2000
88(2)R88(2)R
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
19 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
403aParticulars of Charge Subject to s859A
Legacy
2 October 1998
403aParticulars of Charge Subject to s859A
Legacy
2 October 1998
403aParticulars of Charge Subject to s859A
Legacy
2 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
88(3)88(3)
Legacy
23 May 1996
88(2)R88(2)R
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
287Change of Registered Office
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1994
88(3)88(3)
Legacy
28 November 1994
88(2)R88(2)R
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Resolution
9 September 1994
RESOLUTIONSResolutions
Resolution
9 September 1994
RESOLUTIONSResolutions
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
9 September 1994
123Notice of Increase in Nominal Capital
Legacy
3 March 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
7 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
19 March 1993
225(1)225(1)
Legacy
8 February 1993
363aAnnual Return
Legacy
3 November 1992
288288
Legacy
3 November 1992
287Change of Registered Office
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
30 July 1992
88(2)R88(2)R
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
19 November 1991
123Notice of Increase in Nominal Capital
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
25 June 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1988
363363
Legacy
20 September 1988
288288
Legacy
5 August 1988
288288
Legacy
5 August 1988
287Change of Registered Office
Legacy
12 July 1988
288288
Legacy
6 July 1988
403aParticulars of Charge Subject to s859A
Legacy
10 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
6 November 1987
MEM/ARTSMEM/ARTS
Resolution
6 November 1987
RESOLUTIONSResolutions
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
224224
Legacy
14 September 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Certificate Change Of Name Company
16 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1987
NEWINCIncorporation