Background WavePink WaveYellow Wave

R H CARPENTERS (UK) LIMITED (04926295)

R H CARPENTERS (UK) LIMITED (04926295) is an active UK company. incorporated on 8 October 2003. with registered office in Suffolk. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. R H CARPENTERS (UK) LIMITED has been registered for 22 years. Current directors include HERBERT, Archibald James, HERBERT, Joanne Elizabeth, HERBERT, Richard.

Company Number
04926295
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
61 Station Road, Suffolk, CO10 2SP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HERBERT, Archibald James, HERBERT, Joanne Elizabeth, HERBERT, Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R H CARPENTERS (UK) LIMITED

R H CARPENTERS (UK) LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Suffolk. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. R H CARPENTERS (UK) LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04926295

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

STYLEALERT LIMITED
From: 8 October 2003To: 26 August 2004
Contact
Address

61 Station Road Sudbury Suffolk, CO10 2SP,

Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jul 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Jul 13
New Owner
Oct 20
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Apr 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HERBERT, Archibald James

Active
61 Station Road, SuffolkCO10 2SP
Born November 2000
Director
Appointed 01 Apr 2026

HERBERT, Joanne Elizabeth

Active
61 Station Road, SuffolkCO10 2SP
Born September 1972
Director
Appointed 01 Apr 2012

HERBERT, Richard

Active
St. Marys Road, ColchesterCO7 8NN
Born February 1969
Director
Appointed 07 Jan 2004

HERBERT, Joyce

Resigned
Timbers, AlresfordCO7 8DH
Secretary
Appointed 07 Jan 2004
Resigned 31 Mar 2012

SEAGO, John Allan

Resigned
19 Constable Way, BraintreeCM77 8FE
Secretary
Appointed 06 Jan 2004
Resigned 07 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 06 Jan 2004

SEAGO, John Allan

Resigned
19 Constable Way, BraintreeCM77 8FE
Born September 1970
Director
Appointed 06 Jan 2004
Resigned 07 Jan 2004

STOPPS, Andrew Stephen

Resigned
21 Uplands Crescent, SudburyCO10 1NU
Born September 1972
Director
Appointed 06 Jan 2004
Resigned 07 Jan 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Oct 2003
Resigned 06 Jan 2004

Persons with significant control

2

Mrs Joanne Elizabeth Herbert

Active
61 Station Road, SuffolkCO10 2SP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2020

Mr Richard Herbert

Active
61 Station Road, SuffolkCO10 2SP
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
88(2)R88(2)R
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
287Change of Registered Office
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation