Company NameG.& N Carr(Bakers)Limited
DirectorsAndrew George Oliver and Phillip Richard Oliver
Company StatusActive
Company Number00486917
CategoryPrivate Limited Company
Incorporation Date2 October 1950(73 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAndrew George Oliver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(45 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mossley Road
Ashton Under Lyne
Lancashire
OL6 9RS
Director NamePhillip Richard Oliver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(45 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lynwood Drive
Greenacres
Oldham
OL4 3EZ
Director NameElsie Mary Oliver
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleRetired
Correspondence Address4 Hunt Avenue
Ashton Under Lyne
Lancashire
OL7 9RB
Director NameMary Shirley Oliver
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleShop Manageress
Correspondence Address195 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameRonald John Oliver
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleBaker & Confectioner
Correspondence Address195 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameWilliam John Oliver
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleRetired
Correspondence Address4 Hunt Avenue
Ashton Under Lyne
Lancashire
OL7 9RB
Secretary NameMary Shirley Oliver
NationalityBritish
StatusResigned
Appointed14 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address195 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMichael John Oliver
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(45 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Street
Stalybridge
Cheshire
SK15 1NE
Secretary NameMichael John Oliver
NationalityBritish
StatusResigned
Appointed31 October 1995(45 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Street
Stalybridge
Cheshire
SK15 1NE

Contact

Telephone0161 3382177
Telephone regionManchester

Location

Registered Address44-46 Ridge Hill Lane
Stalybridge
SK15 1NF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

100 at £1Mary Shirley Oliver
2.86%
Ordinary
100 at £1Ronald John Oliver
2.86%
Ordinary
550 at £1Andrew George Oliver
15.71%
Ordinary
550 at £1Lynda Oliver
15.71%
Ordinary
550 at £1Michael John Oliver
15.71%
Ordinary
550 at £1Patricia Oliver
15.71%
Ordinary
550 at £1Phillips Richard Oliver
15.71%
Ordinary
550 at £1Stella Mary Oliver
15.71%
Ordinary

Financials

Year2014
Net Worth£87,022
Cash£56,357
Current Liabilities£32,689

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

19 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Michael John Oliver as a director on 29 February 2020 (1 page)
20 April 2020Termination of appointment of Michael John Oliver as a secretary on 29 February 2020 (1 page)
26 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
14 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,500
(7 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,500
(7 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,500
(7 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,500
(7 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,500
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,500
(7 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,500
(7 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,500
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Michael John Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Phillip Richard Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew George Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Phillip Richard Oliver on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Phillip Richard Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew George Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew George Oliver on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Oliver on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 September 2009Return made up to 05/06/09; full list of members (5 pages)
22 September 2009Return made up to 05/06/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2008Return made up to 05/06/08; full list of members (5 pages)
15 July 2008Return made up to 05/06/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 August 2007Return made up to 05/06/07; no change of members (7 pages)
16 August 2007Return made up to 05/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 June 2006Return made up to 05/06/06; full list of members (8 pages)
22 June 2006Return made up to 05/06/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2005Return made up to 05/06/05; full list of members (8 pages)
8 June 2005Return made up to 05/06/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 June 2004Return made up to 05/06/04; full list of members (8 pages)
24 June 2004Return made up to 05/06/04; full list of members (8 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 June 2003Return made up to 05/06/03; full list of members (8 pages)
19 June 2003Return made up to 05/06/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 June 2002Return made up to 05/06/02; full list of members (8 pages)
20 June 2002Return made up to 05/06/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 June 2001Return made up to 05/06/01; full list of members (8 pages)
25 June 2001Return made up to 05/06/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 June 1999Return made up to 05/06/99; full list of members (6 pages)
20 June 1999Return made up to 05/06/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
31 July 1997Return made up to 06/06/97; no change of members (4 pages)
31 July 1997Return made up to 06/06/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 October 1996 (11 pages)
18 February 1997Full accounts made up to 31 October 1996 (11 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
29 June 1995Return made up to 14/06/95; no change of members (4 pages)
29 June 1995Return made up to 14/06/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 October 1994 (8 pages)
24 April 1995Full accounts made up to 31 October 1994 (8 pages)
2 October 1950Incorporation (16 pages)
2 October 1950Incorporation (16 pages)