Company NameCarrs Pasties Limited
Company StatusActive
Company Number01211577
CategoryPrivate Limited Company
Incorporation Date8 May 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Liam James Carr
NationalityBritish
StatusCurrent
Appointed26 March 2013(37 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleBaker
Country of ResidenceEngland
Correspondence Address458 Manchester Road
Bolton
BL3 2NU
Director NameMatthew John Carr
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(37 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Manchester Road
Bolton
BL3 2NU
Director NameJoseph Edward Carr
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2013(37 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleBaker
Country of ResidenceEngland
Correspondence Address458 Manchester Road
Bolton
BL3 2NU
Director NameMr Bernard Carr
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1992)
RolePastie Manufacturer
Correspondence Address15 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Director NameMr David Carr
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2009)
RolePastie Manufacturer
Correspondence Address63 Knowsley Road
Bolton
Lancashire
BL1 6HN
Director NameMiss Veronica Carr
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2009)
RolePastie Manufacturer
Correspondence Address97 Smithills Dean Road
Bolton
Lancashire
BL1 6JY
Director NameMr John Carr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 07 June 2018)
RolePastie Manufacturer
Country of ResidenceEngland
Correspondence Address47 Seaford Road
Bolton
Lancashire
BL2 4BX
Secretary NameMr Bernard Carr
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address15 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Secretary NameMr John Carr
NationalityBritish
StatusResigned
Appointed15 December 1992(17 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 19 March 2014)
RolePasty Manufacturer
Country of ResidenceEngland
Correspondence Address47 Seaford Road
Bolton
Lancashire
BL2 4BX
Secretary NameMoira Carr
StatusResigned
Appointed19 March 2014(38 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2019)
RoleCompany Director
Correspondence Address458 Manchester Road
Bolton
BL3 2NU

Contact

Websitewww.carrspasties.co.uk
Telephone07 341731683
Telephone regionMobile

Location

Registered Address458 Manchester Road
Bolton
BL3 2NU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1John Carr
20.00%
Ordinary A
1000 at £1Joseph Carr
20.00%
Ordinary B
1000 at £1Liam Carr
20.00%
Ordinary B
1000 at £1Matthew Carr
20.00%
Ordinary B
1000 at £1Moira Carr
20.00%
Ordinary A

Financials

Year2014
Net Worth£1,374,473
Cash£860,479
Current Liabilities£261,033

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 4 weeks from now)

Charges

11 April 2017Delivered on: 12 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 458 manchester road bolton t/no. GM53578.
Outstanding
28 February 2017Delivered on: 17 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 October 2009Delivered on: 16 October 2009
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: 4 carl street, bolton t/no LA154552 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
1 October 2009Delivered on: 16 October 2009
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: 458 manchester road, bolton t/no GM53578 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
1 October 2009Delivered on: 16 October 2009
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: 351 halliwell road, bolton t/no LA154550 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
1 October 2009Delivered on: 16 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 1986Delivered on: 24 September 1986
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: 4, carl street, bolton greater manchester title no la 154552 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1986Delivered on: 24 September 1986
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: 351, halliwell road bolton, greater manchester title no la 154550 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 2023Delivered on: 19 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Rtb house. Summerfield road. Bolton. BL3 2NQ.
Outstanding
24 January 2023Delivered on: 26 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 460 - 462 manchester road. Bolton. BL3 2NU.
Outstanding
24 January 2023Delivered on: 26 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 450-454 manchester road. Bolton. BL3 2NU.
Outstanding
11 April 2017Delivered on: 28 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 carl street bolton t/n LA154552.
Outstanding
11 April 2017Delivered on: 12 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 351 halliwell road bolton t/no. LA154550.
Outstanding
19 May 1976Delivered on: 25 May 1976
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of manchester road bolton greater manchester undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M16).
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
10 November 2020Notification of Carrs Pasties Holdings Limited as a person with significant control on 28 November 2019 (2 pages)
10 November 2020Cessation of Matthew John Carr as a person with significant control on 28 November 2019 (1 page)
10 November 2020Cessation of Joseph Edward Carr as a person with significant control on 28 November 2019 (1 page)
10 November 2020Cessation of Liam James Carr as a person with significant control on 28 November 2019 (1 page)
24 January 2020Director's details changed for Joseph Edward Carr on 24 January 2020 (2 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Moira Carr as a secretary on 3 July 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
17 July 2018Cessation of John Carr as a person with significant control on 7 June 2018 (1 page)
17 July 2018Termination of appointment of John Carr as a director on 7 June 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 6 in full (4 pages)
26 May 2017Satisfaction of charge 4 in full (4 pages)
26 May 2017Satisfaction of charge 6 in full (4 pages)
26 May 2017Satisfaction of charge 4 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 5 in full (4 pages)
26 May 2017Satisfaction of charge 2 in full (4 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 5 in full (4 pages)
26 May 2017Satisfaction of charge 7 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 7 in full (4 pages)
28 April 2017Registration of charge 012115770011, created on 11 April 2017 (17 pages)
28 April 2017Registration of charge 012115770011, created on 11 April 2017 (17 pages)
12 April 2017Registration of charge 012115770009, created on 11 April 2017 (17 pages)
12 April 2017Registration of charge 012115770009, created on 11 April 2017 (17 pages)
12 April 2017Registration of charge 012115770010, created on 11 April 2017 (17 pages)
12 April 2017Registration of charge 012115770010, created on 11 April 2017 (17 pages)
17 March 2017Registration of charge 012115770008, created on 28 February 2017 (19 pages)
17 March 2017Registration of charge 012115770008, created on 28 February 2017 (19 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(6 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(6 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(6 pages)
22 July 2014Appointment of Moira Carr as a secretary on 19 March 2014 (2 pages)
22 July 2014Termination of appointment of John Carr as a secretary on 19 March 2014 (1 page)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(6 pages)
22 July 2014Appointment of Moira Carr as a secretary on 19 March 2014 (2 pages)
22 July 2014Termination of appointment of John Carr as a secretary on 19 March 2014 (1 page)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
22 May 2013Appointment of Matthew John Carr as a director (2 pages)
22 May 2013Appointment of Matthew John Carr as a director (2 pages)
24 April 2013Appointment of Joseph Edward Carr as a director (2 pages)
24 April 2013Appointment of Joseph Edward Carr as a director (2 pages)
24 April 2013Appointment of Liam James Carr as a director (2 pages)
24 April 2013Appointment of Liam James Carr as a director (2 pages)
2 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 5,001
(5 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 5,001
(5 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
5 October 2010Resolutions
  • RES13 ‐ Terms of agreement 20/09/2010
(9 pages)
5 October 2010Resolutions
  • RES13 ‐ Terms of agreement 20/09/2010
(9 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of Veronica Carr as a director (1 page)
9 November 2009Termination of appointment of Veronica Carr as a director (1 page)
9 November 2009Termination of appointment of David Carr as a director (1 page)
9 November 2009Termination of appointment of David Carr as a director (1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2009Purchase of own shares. (3 pages)
13 October 2009Purchase of own shares. (3 pages)
2 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
2 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
2 October 2009Memorandum and Articles of Association (9 pages)
2 October 2009Memorandum and Articles of Association (9 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 September 2009Return made up to 14/07/09; full list of members (4 pages)
24 September 2009Return made up to 14/07/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 14/07/08; full list of members (4 pages)
5 September 2008Return made up to 14/07/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 14/07/07; full list of members (3 pages)
3 September 2007Return made up to 14/07/07; full list of members (3 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (10 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (10 pages)
29 August 2006Return made up to 14/07/06; full list of members (3 pages)
29 August 2006Return made up to 14/07/06; full list of members (3 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 14/07/05; full list of members (3 pages)
24 October 2005Return made up to 14/07/05; full list of members (3 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 14/07/04; full list of members (8 pages)
16 September 2004Return made up to 14/07/04; full list of members (8 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 14/07/02; full list of members (8 pages)
4 October 2002Return made up to 14/07/02; full list of members (8 pages)
31 December 2001Return made up to 14/07/01; full list of members (8 pages)
31 December 2001Return made up to 14/07/01; full list of members (8 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2000Return made up to 14/07/00; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 2000Return made up to 14/07/00; full list of members (8 pages)
4 August 2000Return made up to 14/07/99; full list of members (6 pages)
4 August 2000Return made up to 14/07/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Full accounts made up to 31 March 1997 (10 pages)
20 October 1998Full accounts made up to 31 March 1997 (10 pages)
11 September 1998Return made up to 14/07/98; no change of members (4 pages)
11 September 1998Return made up to 14/07/98; no change of members (4 pages)
12 January 1998Return made up to 14/07/97; no change of members (6 pages)
12 January 1998Return made up to 14/07/97; no change of members (6 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
29 August 1996Return made up to 14/07/96; full list of members (6 pages)
29 August 1996Return made up to 14/07/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Return made up to 14/07/95; no change of members (4 pages)
11 October 1995Return made up to 14/07/95; no change of members (4 pages)