Background WavePink WaveYellow Wave

CARREG CONSTRUCTION LIMITED (04722930)

CARREG CONSTRUCTION LIMITED (04722930) is an active UK company. incorporated on 4 April 2003. with registered office in Haverfordwest. The company operates in the Construction sector, engaged in construction of commercial buildings. CARREG CONSTRUCTION LIMITED has been registered for 22 years. Current directors include GRIFFITHS, Peter Lloyd, MORGAN, Sion Gwyn, PHILLIPS, Andrew Merfyn.

Company Number
04722930
Status
active
Type
ltd
Incorporated
4 April 2003
Age
22 years
Address
Unit 2 Tangiers, Haverfordwest, SA62 4BU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GRIFFITHS, Peter Lloyd, MORGAN, Sion Gwyn, PHILLIPS, Andrew Merfyn
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARREG CONSTRUCTION LIMITED

CARREG CONSTRUCTION LIMITED is an active company incorporated on 4 April 2003 with the registered office located in Haverfordwest. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CARREG CONSTRUCTION LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04722930

LTD Company

Age

22 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MENTCORP LIMITED
From: 4 April 2003To: 23 April 2003
Contact
Address

Unit 2 Tangiers Haverfordwest, SA62 4BU,

Previous Addresses

The Stores Croesgoch Haverfordwest Pembrokshire SA62 5JP
From: 4 April 2003To: 14 June 2017
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 10
Funding Round
Jul 12
New Owner
May 19
Director Joined
May 19
Share Issue
May 19
Owner Exit
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Sept 20
Loan Cleared
Jul 21
Loan Cleared
Apr 22
Director Left
Jan 23
Loan Secured
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Apr 25
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PHILLIPS, Andrew Merfyn

Active
Tangiers, HaverfordwestSA62 4BU
Secretary
Appointed 15 Apr 2003

GRIFFITHS, Peter Lloyd

Active
HaverfordwestSA62 4BU
Born October 1958
Director
Appointed 01 May 2023

MORGAN, Sion Gwyn

Active
HaverfordwestSA62 4BU
Born January 1983
Director
Appointed 01 Oct 2019

PHILLIPS, Andrew Merfyn

Active
Tangiers, HaverfordwestSA62 4BU
Born March 1963
Director
Appointed 15 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Apr 2003
Resigned 15 Apr 2003

DIVER, Paul Andrew

Resigned
Tangiers, HaverfordwestSA62 4BU
Born September 1950
Director
Appointed 01 Oct 2019
Resigned 30 Jan 2023

HARRIES, Desmond Phillip

Resigned
1 Sunnyside, HaverfordwestSA62 5BN
Born May 1955
Director
Appointed 15 Apr 2003
Resigned 16 Feb 2007

LEYSHON, Richard

Resigned
HaverfordwestSA62 4BU
Born January 1970
Director
Appointed 01 May 2023
Resigned 01 Mar 2024

MORGAN, Amy Rhiannon

Resigned
HaverfordwestSA62 4BU
Born November 1989
Director
Appointed 01 May 2019
Resigned 09 Apr 2025

PHILLIPS, Susan Jane Hubbard

Resigned
Tyr Wennol, HaverfordwestSA62 5JP
Born April 1961
Director
Appointed 16 Feb 2007
Resigned 21 Jul 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Apr 2003
Resigned 15 Apr 2003

Persons with significant control

4

1 Active
3 Ceased
HaverfordwestSA62 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2019

Mrs Amy Rhiannon Morgan

Ceased
HaverfordwestSA62 4BU
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019
Ceased 01 May 2019

Mr Andrew Merfyn Phillips

Ceased
Tangiers, HaverfordwestSA62 4BU
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 01 Nov 2019

Mrs Susan Jane Hubbard Phillips

Ceased
Tangiers, HaverfordwestSA62 4BU
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Notice Of Removal Of A Director
13 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
11 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 May 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
88(2)R88(2)R
Legacy
8 March 2007
123Notice of Increase in Nominal Capital
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
88(2)R88(2)R
Memorandum Articles
15 May 2003
MEM/ARTSMEM/ARTS
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
287Change of Registered Office
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2003
NEWINCIncorporation