Company NameCARR Of Morley Limited
Company StatusActive
Company Number00527404
CategoryPrivate Limited Company
Incorporation Date31 December 1953(70 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dilawer Hushen Patel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAms Corporate, Floor 2 9 Portland Street
Manchester
M1 3BE
Director NameMr Javeed Dilawer Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAms Corporate, Floor 2 9 Portland Street
Manchester
M1 3BE
Director NameMs Sarifa Dilawer Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAms Corporate, Floor 2 9 Portland Street
Manchester
M1 3BE
Director NameMrs Florence Carr
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 January 2005)
RoleHousewife
Correspondence AddressInduna Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0LQ
Director NameMr Anthony Stephen Carr
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 21 May 2018)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address5 Thatchers Way
Gomersal
Cleckheaton
West Yorkshire
BD19 4TB
Director NameMr Christopher Ian Carr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 9 months after company formation)
Appointment Duration30 years, 10 months (resigned 15 August 2022)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address8 The Croft
Drighlington
Bradford
West Yorkshire
BD11 1JG
Secretary NameIan Mackenzie Anderson
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressColes Croft Bradford Road
Tingley
Wakefield
Yorkshire
WF3 1QN
Secretary NameMr Christopher Ian Carr
NationalityBritish
StatusResigned
Appointed01 May 2005(51 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Croft
Drighlington
Bradford
West Yorkshire
BD11 1JG

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressC/O Ams Corporate Floor 2
9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

697 at £1Anthony Stephen Carr
25.04%
Ordinary
697 at £1Christopher Ian Carr
25.04%
Ordinary
695 at £1Christopher Ian Carr & Laura Joanne Carr & John Christopher Carr
24.96%
Ordinary A
695 at £1Roger Anthony Carr & Anthony Stephen Carr & Pamela Jayne Robson & Sara Louise Vann
24.96%
Ordinary A

Financials

Year2014
Net Worth£615,584
Cash£384,570

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

15 August 2022Delivered on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2022Delivered on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property being 1) land lying to the south west side of bruntcliffe road, morley, leeds comprised in title number WYK106605; the freehold property being 2) land and buildings on the south west side of bruntcliffe road, morley comprised in title number WYK421467; and the freehold property being 3) parcel of unregistered land at morley comprised in a conveyance dated 7 august 1964 between greenham (plant hire) limited(1) and carr of morley limited (2) collectively know as units at victoria works, bruntcliffe road, morley, leeds, west yorkshire, LS27 0LF.
Outstanding
15 August 2022Delivered on: 16 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 July 1988Delivered on: 19 July 1988
Satisfied on: 23 November 2001
Persons entitled:
John Hart Turnbull
Anthony Stephen Carr
Christopher Ian Carr.
John Kenneth Anthony Bromley

Classification: Legal charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Premises at bruntcliffe rd, morley, leeds.
Fully Satisfied
8 July 1986Delivered on: 9 July 1986
Satisfied on: 23 November 2001
Persons entitled: Alfa Romeo Finance Limited

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee not exceeding £50,000 or such other sum as may be subsequently agreed.
Particulars: All and any existing or future rights of this company to reinbursement by alfa romeo (great britain) limited ("ar") of the price of any vehicle comprised in or formerly comprised in an agreement made between ar and the company in respect of new and unused motor cars manufactured by or on behalf of alfa romeo S.P.A. of milan, italy (see doc M64 for full details).
Fully Satisfied
16 March 1984Delivered on: 23 March 1984
Satisfied on: 23 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 28.7.1960.
Particulars: A specific charge over the benefit of all book debts & other debts now and from time to time due owing to the company.
Fully Satisfied
10 April 1975Delivered on: 23 April 1975
Satisfied on: 23 November 2001
Persons entitled: Ford Motor Credit Company LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all motor vehicles 2) all sub-hiring contracts relating thereto 3) proceeds of sale and insurance monies relating to vehicles the subject of this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1960Delivered on: 9 August 1960
Satisfied on: 10 September 1993
Persons entitled: National Provincial Bank LTD

Classification: Mortgage and general charge
Secured details: All monies due etc.
Particulars: Freehold plot of land, bruntcliffe road, morley, with petrol filling station erected thereon and leasehold plot of land in bruntcliffe road, morley, goodwill and assignment of goodwill and connection of the business and benefit of all licences. (See doc 21 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 October 2018Cessation of Anthony Stephen Carr as a person with significant control on 21 May 2018 (1 page)
5 October 2018Termination of appointment of Anthony Stephen Carr as a director on 21 May 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,784
(6 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,784
(6 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,784
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,784
(6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,784
(6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,784
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,784
(6 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,784
(6 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,784
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Registered office changed on 27/11/2008 from victoria garage wakefield road bruntcliffe nr leeds LS27 0LF (1 page)
27 November 2008Registered office changed on 27/11/2008 from victoria garage wakefield road bruntcliffe nr leeds LS27 0LF (1 page)
26 November 2008Return made up to 01/10/08; full list of members (6 pages)
26 November 2008Return made up to 01/10/08; full list of members (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (4 pages)
25 October 2007Return made up to 01/10/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 February 2007Notice of assignment of name or new name to shares (1 page)
17 February 2007Return made up to 01/10/06; full list of members (8 pages)
17 February 2007Return made up to 01/10/06; full list of members (8 pages)
17 February 2007Notice of assignment of name or new name to shares (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Return made up to 01/10/05; full list of members (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Return made up to 01/10/05; full list of members (8 pages)
17 October 2005Director resigned (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
15 October 2004Return made up to 01/10/04; full list of members (8 pages)
15 October 2004Return made up to 01/10/04; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 01/10/03; full list of members (8 pages)
24 November 2003Return made up to 01/10/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 October 2002Return made up to 01/10/02; full list of members (8 pages)
26 October 2002Return made up to 01/10/02; full list of members (8 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Return made up to 01/10/01; full list of members (8 pages)
31 October 2001Return made up to 01/10/01; full list of members (8 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 November 1999Return made up to 01/10/99; full list of members (8 pages)
4 November 1999Return made up to 01/10/99; full list of members (8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
20 March 1998Secretary's particulars changed (1 page)
20 March 1998Secretary's particulars changed (1 page)
27 October 1997Return made up to 01/10/97; no change of members (4 pages)
27 October 1997Return made up to 01/10/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 October 1996Return made up to 01/10/96; no change of members (4 pages)
19 October 1996Return made up to 01/10/96; no change of members (4 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1983Accounts made up to 31 December 1982 (8 pages)
5 May 1983Accounts made up to 31 December 1982 (8 pages)
15 September 1982Annual return made up to 29/04/82 (7 pages)
15 September 1982Annual return made up to 29/04/82 (7 pages)