Manchester
M1 3BE
Director Name | Mr Javeed Dilawer Patel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Ams Corporate, Floor 2 9 Portland Street Manchester M1 3BE |
Director Name | Ms Sarifa Dilawer Patel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Ams Corporate, Floor 2 9 Portland Street Manchester M1 3BE |
Director Name | Mrs Florence Carr |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 January 2005) |
Role | Housewife |
Correspondence Address | Induna Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ |
Director Name | Mr Anthony Stephen Carr |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 21 May 2018) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 5 Thatchers Way Gomersal Cleckheaton West Yorkshire BD19 4TB |
Director Name | Mr Christopher Ian Carr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 15 August 2022) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 8 The Croft Drighlington Bradford West Yorkshire BD11 1JG |
Secretary Name | Ian Mackenzie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Coles Croft Bradford Road Tingley Wakefield Yorkshire WF3 1QN |
Secretary Name | Mr Christopher Ian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Croft Drighlington Bradford West Yorkshire BD11 1JG |
Website | shell.co.uk |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
697 at £1 | Anthony Stephen Carr 25.04% Ordinary |
---|---|
697 at £1 | Christopher Ian Carr 25.04% Ordinary |
695 at £1 | Christopher Ian Carr & Laura Joanne Carr & John Christopher Carr 24.96% Ordinary A |
695 at £1 | Roger Anthony Carr & Anthony Stephen Carr & Pamela Jayne Robson & Sara Louise Vann 24.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £615,584 |
Cash | £384,570 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
15 August 2022 | Delivered on: 16 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 August 2022 | Delivered 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 2022 | Delivered on: 16 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 July 1988 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1975 | Delivered 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 1960 | Delivered 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 |
5 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 October 2018 | Cessation of Anthony Stephen Carr as a person with significant control on 21 May 2018 (1 page) |
5 October 2018 | Termination of appointment of Anthony Stephen Carr as a director on 21 May 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from victoria garage wakefield road bruntcliffe nr leeds LS27 0LF (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from victoria garage wakefield road bruntcliffe nr leeds LS27 0LF (1 page) |
26 November 2008 | Return made up to 01/10/08; full list of members (6 pages) |
26 November 2008 | Return made up to 01/10/08; full list of members (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 February 2007 | Notice of assignment of name or new name to shares (1 page) |
17 February 2007 | Return made up to 01/10/06; full list of members (8 pages) |
17 February 2007 | Return made up to 01/10/06; full list of members (8 pages) |
17 February 2007 | Notice of assignment of name or new name to shares (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 November 2003 | Return made up to 01/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 01/10/03; full list of members (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 March 1998 | Secretary's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed (1 page) |
27 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
19 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 May 1983 | Accounts made up to 31 December 1982 (8 pages) |
5 May 1983 | Accounts made up to 31 December 1982 (8 pages) |
15 September 1982 | Annual return made up to 29/04/82 (7 pages) |
15 September 1982 | Annual return made up to 29/04/82 (7 pages) |