CARPENTER OAK GROUP LIMITED
Other manufacturing n.e.c.
CARPENTER OAK GROUP LIMITED
Other manufacturing n.e.c.
Contact & Details
Contact
Registered Address
The Old Mill Buildings Buckfast Abbey Buckfastleigh Devon TQ11 0EE England
Full company profile for CARPENTER OAK GROUP LIMITED (14083161), an active company based in Buckfastleigh, England. Incorporated 3 May 2022. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
£519.27k
Total Liabilities
£276.64k
Turnover
N/A
Employees
N/A
Debt Ratio
35%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| C4c Ownership Partners Limited | Corporate-director | United Kingdom | Unknown | 9 Jan 2023 | Active |
| Copley-wilkins, Luke Thomas | Director | British | England | 3 May 2022 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Carpenter Oak Group (eot) Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Employee Owners Group Limited
United Kingdom
- Right To Appoint And Remove Directors
Capital For Colleagues Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors
Luke Thomas Copley-wilkins
Ceased 9 Jan 2023
C4c Sip Trustee Limited
Ceased 4 Jul 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Mar 2026 | Officers | Termination of Lee Anthony Manning as director on 2026-02-25 | |
| 18 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 15 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-05 with no updates | |
| 9 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Termination of Lee Anthony Manning as director on 2026-02-25
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-04-05 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Lee Anthony Manning as director on 2026-02-25
1 months ago on 13 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 18 Feb 2026
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
Confirmation statement made on 2025-04-05 with no updates
1 years ago on 15 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 9 Oct 2024
