Background WavePink WaveYellow Wave

CARNELL SUPPORT SERVICES LIMITED (02843581)

CARNELL SUPPORT SERVICES LIMITED (02843581) is an active UK company. incorporated on 9 August 1993. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. CARNELL SUPPORT SERVICES LIMITED has been registered for 32 years. Current directors include DE LA MOTTE, Tom, MANTON, Leigh Andrew, SHARP, Andrew Robert and 1 others.

Company Number
02843581
Status
active
Type
ltd
Incorporated
9 August 1993
Age
32 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DE LA MOTTE, Tom, MANTON, Leigh Andrew, SHARP, Andrew Robert, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
42110, 42990, 71122, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNELL SUPPORT SERVICES LIMITED

CARNELL SUPPORT SERVICES LIMITED is an active company incorporated on 9 August 1993 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. CARNELL SUPPORT SERVICES LIMITED was registered 32 years ago.(SIC: 42110, 42990, 71122, 71200)

Status

active

Active since 32 years ago

Company No

02843581

LTD Company

Age

32 Years

Incorporated 9 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CARNELL CONTRACTORS LIMITED
From: 20 October 1993To: 8 July 2009
CARNEY & NELSON LIMITED
From: 9 August 1993To: 20 October 1993
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 13 February 2020To: 25 October 2024
Gothic House, Market Place Penkridge Staffordshire ST19 5DJ
From: 9 August 1993To: 13 February 2020
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
Apr 11
Loan Secured
Dec 16
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 29 Jan 2020

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 22 Jul 2025

MANTON, Leigh Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1971
Director
Appointed 21 Feb 2022

SHARP, Andrew Robert

Active
Thorpe Park, LeedsLS15 8ZB
Born September 1971
Director
Appointed 30 Sept 2021

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 29 Jan 2020

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 09 Aug 1993
Resigned 09 Aug 1993

MEPSTED, Peter

Resigned
4 Fuller Close, LeicesterLE9 9FW
Secretary
Appointed 07 Mar 2008
Resigned 27 Jun 2008

NEAFCY, Conal Peter

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 01 Oct 2015
Resigned 29 Jan 2020

NELSON, Darren James

Resigned
The White Gables, StaffordST19 5HE
Secretary
Appointed 09 Aug 1993
Resigned 01 Oct 1999

NELSON, Katie Jane

Resigned
Wyre Hall, PenkridgeST19 5DT
Secretary
Appointed 01 Dec 1997
Resigned 07 Mar 2008

ROSSINGTON, Paul Steven

Resigned
21 Barley Brook Meadow, BoltonBL1 7HP
Secretary
Appointed 27 Jun 2008
Resigned 18 Feb 2010

CARNEY, James Patrick

Resigned
5 Mavor Avenue, BurntwoodWS7 8ZU
Born October 1968
Director
Appointed 09 Aug 1993
Resigned 01 Oct 1999

CARR, Graham Michael

Resigned
Sandford Crescent, CreweCW2 5GJ
Born August 1961
Director
Appointed 01 Jun 2009
Resigned 21 May 2010

CLARKE, Aidan Martin

Resigned
Thorpe Park, LeedsLS15 8ZB
Born June 1972
Director
Appointed 04 Jan 2005
Resigned 30 Sept 2021

MEPSTED, Peter

Resigned
4 Fuller Close, LeicesterLE9 9FW
Born June 1953
Director
Appointed 14 Feb 2007
Resigned 31 Oct 2008

MILLS, Colin Stuart

Resigned
Gothic House, Market Place, StaffordshireST19 5DJ
Born July 1967
Director
Appointed 26 Apr 2010
Resigned 28 Feb 2011

NEAFCY, Conal Peter

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1967
Director
Appointed 29 Jan 2020
Resigned 21 Feb 2022

NELSON, Anne

Resigned
105 Sutherland Road, WalsallWS6 7BT
Born November 1948
Director
Appointed 12 Jan 1994
Resigned 09 Feb 1998

NELSON, Darren James

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1968
Director
Appointed 09 Aug 1993
Resigned 29 Jan 2020

NELSON, Katie Jane

Resigned
28 Deavall Way, CannockWS11 2ZB
Born February 1976
Director
Appointed 09 Feb 1998
Resigned 01 Oct 1999

ROSSINGTON, Paul Steven

Resigned
21 Barley Brook Meadow, BoltonBL1 7HP
Born January 1960
Director
Appointed 27 Jun 2008
Resigned 18 Feb 2010

SCOTT, Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1964
Director
Appointed 29 Jan 2020
Resigned 22 Jul 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 09 Aug 1993
Resigned 09 Aug 1993

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016

Mr Darren James Nelson

Ceased
Thorpe Park, LeedsLS15 8ZB
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 30 Jan 2020

Mrs Katie Jane Nelson

Ceased
Thorpe Park, LeedsLS15 8ZB
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 30 Jan 2020

Mr Aidan Martin Clarke

Ceased
Thorpe Park, LeedsLS15 8ZB
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 February 2020
AR01AR01
Annual Return Company With Made Up Date
27 February 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2020
AR01AR01
Annual Return Company With Made Up Date
27 February 2020
AR01AR01
Annual Return Company With Made Up Date
27 February 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2020
AR01AR01
Annual Return Company With Made Up Date
27 February 2020
AR01AR01
Annual Return Company With Made Up Date
27 February 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2020
AR01AR01
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
14 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
13 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Miscellaneous
28 December 2012
MISCMISC
Auditors Resignation Company
28 December 2012
AUDAUD
Miscellaneous
11 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 July 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
155(6)a155(6)a
Legacy
18 September 2007
88(2)O88(2)O
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
190190
Legacy
23 August 2007
353353
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
287Change of Registered Office
Resolution
22 June 2005
RESOLUTIONSResolutions
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
14 May 1999
88(2)R88(2)R
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
88(2)R88(2)R
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
31 January 1994
287Change of Registered Office
Legacy
31 January 1994
288288
Legacy
3 November 1993
224224
Certificate Change Of Name Company
19 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
287Change of Registered Office
Incorporation Company
9 August 1993
NEWINCIncorporation