Background WavePink WaveYellow Wave

CARNELL GROUP HOLDINGS LIMITED (10192180)

CARNELL GROUP HOLDINGS LIMITED (10192180) is an active UK company. incorporated on 20 May 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARNELL GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include DE LA MOTTE, Tom, MANTON, Leigh Andrew, SHARP, Andrew Robert and 1 others.

Company Number
10192180
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LA MOTTE, Tom, MANTON, Leigh Andrew, SHARP, Andrew Robert, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNELL GROUP HOLDINGS LIMITED

CARNELL GROUP HOLDINGS LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARNELL GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10192180

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

AGGER LIMITED
From: 20 May 2016To: 14 February 2020
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 United Kingdom
From: 20 May 2016To: 13 February 2020
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Secured
Mar 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jan 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 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
4
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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
Century Way, LeedsLS15 8ZB
Corporate director
Appointed 29 Jan 2020

NEAFCY, Conal Peter

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 12 Aug 2016
Resigned 29 Jan 2020

CLARKE, Aidan Martin

Resigned
Thorpe Park, LeedsLS15 8ZB
Born June 1972
Director
Appointed 20 May 2016
Resigned 30 Sept 2021

CLARKE, Paula Denise

Resigned
Thorpe Park, LeedsLS15 8ZB
Born October 1967
Director
Appointed 20 May 2016
Resigned 29 Jan 2020

NELSON, Darren James

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1968
Director
Appointed 20 May 2016
Resigned 29 Jan 2020

NELSON, Katie Jane

Resigned
Thorpe Park, LeedsLS15 8ZB
Born February 1976
Director
Appointed 20 May 2016
Resigned 29 Jan 2020

SCOTT, Paul

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

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020

Mr Darren James Nelson

Ceased
Thorpe Park, LeedsLS15 8ZB
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 29 Jan 2020

Mr Aidan Martin Clarke

Ceased
Thorpe Park, LeedsLS15 8ZB
Born June 1972

Nature of Control

Significant influence or control
Notified 20 May 2016
Ceased 29 Jan 2020

Mrs Katie Jane Nelson

Ceased
Thorpe Park, LeedsLS15 8ZB
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
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
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
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
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Alter Shares Consolidation Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
14 February 2020
RESOLUTIONSResolutions
Resolution
14 February 2020
RESOLUTIONSResolutions
Resolution
14 February 2020
RESOLUTIONSResolutions
Resolution
14 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
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
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Legacy
3 February 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Incorporation Company
20 May 2016
NEWINCIncorporation