Company NameCarr's Estates Limited
DirectorsHoward Martyn Harrison Carr and Nigel Gregory Webb
Company StatusActive
Company Number00722606
CategoryPrivate Limited Company
Incorporation Date30 April 1962(62 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Martyn Harrison Carr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 8 Westford Villa
9-11 Milton Crescent
Cheadle
Cheshire
SK8 1NT
Director NameMr Nigel Gregory Webb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(54 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Director NameMary Harrison Carr
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(29 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2000)
RoleProperty Developer
Correspondence Address4 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Secretary NameMary Harrison Carr
NationalityBritish
StatusResigned
Appointed20 January 1992(29 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2000)
RoleCompany Director
Correspondence Address4 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Secretary NameDeborah Winstanley
NationalityBritish
StatusResigned
Appointed18 March 2000(37 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2012)
RoleCompany Director
Correspondence Address82 Amberwood Drive
Manchester
Lancashire
M23 9PR

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Howard Martyn Harrison Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£840,179
Cash£59,478
Current Liabilities£297,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

24 July 1991Delivered on: 29 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 July 1991Delivered on: 19 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 1 cape street withington greater manchester. Title no: la 21821 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1991Delivered on: 19 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 1 cape street withington greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 1991Delivered on: 19 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wellington road, withington, manchester, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1990Delivered on: 19 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 cecil court derby road heaton moor greater manchester title no gm 173713 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1987Delivered on: 4 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 derby road heaton moor, stockport greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1974Delivered on: 8 May 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, windsor street heaviley stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 December 1973Delivered on: 7 January 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 adcroft street stockport cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 2017Delivered on: 4 February 2017
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 105-111 (odd) wellington road withington manchester.
Outstanding
30 August 2011Delivered on: 13 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 high street, chapel-en-le-frith high peak, derbyshire. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2007Delivered on: 14 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 high street chapel-en-le-frith high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 December 2006Delivered on: 6 December 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £1,150,000.000 due or to become due from the company to.
Particulars: 105-111 (odd) wellington road withington manchester.
Outstanding
11 March 1992Delivered on: 19 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 hamilton road longsight manchester greater manchester t/n la 335439 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1967Delivered on: 6 July 1967
Persons entitled: Barclays Bank PLC

Classification: Trustee of charge
Secured details: All monies due etc.
Particulars: 19 lea road, heaton moor, stockport, cheshire title no: ch 21080.
Outstanding

Filing History

2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Appointment of Mr Nigel Gregory Webb as a director on 24 February 2017 (2 pages)
3 March 2017Appointment of Mr Nigel Gregory Webb as a director on 24 February 2017 (2 pages)
4 February 2017Registration of charge 007226060014, created on 3 February 2017 (6 pages)
4 February 2017Registration of charge 007226060014, created on 3 February 2017 (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
(3 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(3 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(3 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 8 October 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Deborah Winstanley as a secretary (1 page)
10 September 2012Termination of appointment of Deborah Winstanley as a secretary (1 page)
10 September 2012Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 10 September 2012 (1 page)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way, Altrincham Cheshire WA145GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way, Altrincham Cheshire WA145GL on 15 November 2011 (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 20/01/09; full list of members (3 pages)
24 February 2009Return made up to 20/01/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Registered office changed on 05/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
5 February 2008Registered office changed on 05/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 February 2007Return made up to 20/01/07; full list of members (6 pages)
17 February 2007Return made up to 20/01/07; full list of members (6 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 20/01/06; full list of members (6 pages)
9 February 2006Return made up to 20/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2004Return made up to 20/01/04; full list of members (6 pages)
21 January 2004Return made up to 20/01/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 20/01/03; full list of members (6 pages)
20 January 2003Return made up to 20/01/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001New secretary appointed (2 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 1999Return made up to 20/01/99; full list of members (6 pages)
9 February 1999Return made up to 20/01/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 20/01/97; no change of members (4 pages)
22 January 1997Return made up to 20/01/97; no change of members (4 pages)
7 June 1996Auditor's resignation (1 page)
7 June 1996Auditor's resignation (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 January 1996Return made up to 20/01/96; full list of members (6 pages)
15 January 1996Return made up to 20/01/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)