CARR'S GROUP PLC

Warwick Mill Business Centre Warwick Mill Business Centre, Carlisle, CA4 8RR, Cumbria, England
StatusACTIVE
Company No.00098221
CategoryPrivate Limited Company
Incorporated03 Jun 1908
Age116 years, 11 days
JurisdictionEngland Wales

SUMMARY

CARR'S GROUP PLC is an active private limited company with number 00098221. It was incorporated 116 years, 11 days ago, on 03 June 1908. The company address is Warwick Mill Business Centre Warwick Mill Business Centre, Carlisle, CA4 8RR, Cumbria, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

New address: Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR

Change date: 2024-06-11

Old address: Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom

New address: Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Mrs Shelagh Mccone Hancock

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Ms Fiona Rodford

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Christopher Rowland

Change date: 2024-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Mr Stuart Lorimer

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Mr David Andrew White

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-10

Officer name: Mr Justin Richards

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Roy Treleaven Jones

Change date: 2024-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Wood

Change date: 2024-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Anne Mcgregor Watson

Change date: 2024-06-10

Documents

View document PDF

Capital allotment shares

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-30

Capital : 2,359,494.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-31

Capital : 2,359,450.68 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH01

Capital : 2,358,744.85 GBP

Date: 2024-03-07

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Rodford

Appointment date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2024

Action Date: 02 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Bernard Page

Termination date: 2023-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-25

Officer name: Mr Justin Richards

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Ratcliffe

Termination date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Worby

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Anne Mcgregor Watson

Appointment date: 2023-10-09

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-31

Capital : 2,353,759.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 2,353,435.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 2,352,631.03 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2023

Action Date: 03 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr Martin Christopher Rowland

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew White

Appointment date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-21

Officer name: Mr Timothy Roy Treleaven Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Austin

Termination date: 2023-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2023

Action Date: 15 Dec 2022

Category: Capital

Type: SH01

Capital : 2,350,538.33 GBP

Date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Shelagh Mccone Hancock

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Stuart Lorimer

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-17

Capital : 2,349,989.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-21

Capital : 2,349,513.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Capital : 2,349,439.95 GBP

Date: 2022-04-21

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 10 Mar 2022

Category: Capital

Type: SH01

Capital : 2,349,439.95 GBP

Date: 2022-03-10

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Capital : 2,349,263.5 GBP

Date: 2022-02-24

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH01

Capital : 2,343,762.05 GBP

Date: 2022-01-24

Documents

View document PDF

Resolution

Date: 25 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 2,343,535.5 GBP

Date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-18

Officer name: Kristen Stefania Weldon

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair George Milne Wannop

Termination date: 2022-01-18

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-21

Capital : 2,343,202.18 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Marcus Pelham

Termination date: 2021-10-11

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Capital : 2,343,003.13 GBP

Date: 2021-09-24

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-22

Capital : 2,339,440.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 2,338,618.1 GBP

Date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 2,329,935 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Capital : 2,329,935 GBP

Date: 2021-02-15

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH01

Capital : 2,320,184.93 GBP

Date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Timothy John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Hugh Marcus Pelham

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Capital : 2,319,391.4 GBP

Date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kristen Stefania Weldon

Appointment date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2020

Action Date: 27 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-27

Capital : 2,311,645.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 10 Jun 2020

Category: Capital

Type: SH01

Capital : 2,311,572.8 GBP

Date: 2020-06-10

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Capital

Type: SH01

Capital : 2,311,449.13 GBP

Date: 2020-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Christopher Nigel Couper Holmes

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 2,311,390.22 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Bernard Page

Appointment date: 2019-11-01

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-25

Capital : 2,298,550.12 GBP

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 13 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-13

Capital : 2,298,274.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 2,285,266.30 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 2,285,077.80 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2018

Action Date: 02 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-02

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 2,285,066.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 2,284,888.53 GBP

Date: 2017-02-03

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Capital : 2,284,619.03 GBP

Date: 2017-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2017

Action Date: 03 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-03

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 2,284,432.27 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-25

Officer name: Mr Matthew Ratcliffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Wood

Termination date: 2016-11-25

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-15

Capital : 2,279,981.60 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Capital : 2,279,820.10 GBP

Date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

New address: Old Croft Stanwix Carlisle Cumbria CA3 9BA

Old address: Old Croft Stanwix Carlisle CA3 9BA

Documents

View document PDF


Some Companies

ENTWISLE PROPERTY SERVICES LLP

ABERDEEN COTTAGE TONGUES LANE,POULTON-LE-FYLDE,FY6 0HL

Number:OC387591
Status:ACTIVE
Category:Limited Liability Partnership

GLOBALSIMSMART LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:07285549
Status:ACTIVE
Category:Private Limited Company

GREENBELT BIOMASS LIMITED

4335 PARK APPROACH,LEEDS,LS15 8GB

Number:07666165
Status:ACTIVE
Category:Private Limited Company

LES SEARLE & SONS TRANSPORT LIMITED

PARSONAGE FARM OFFICE,HORSHAM,RH12 4ZF

Number:08093856
Status:ACTIVE
Category:Private Limited Company

REFLECTIVE VALETING & DETAILING LIMITED

HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:10005259
Status:ACTIVE
Category:Private Limited Company

THE HIP ARTHROSCOPY CLINIC LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11545945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source