Bolton
BL3 2NU
Director Name | Matthew John Carr |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 458 Manchester Road Bolton BL3 2NU |
Director Name | Joseph Edward Carr |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 March 2013(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Baker |
Country of Residence | England |
Correspondence Address | 458 Manchester Road Bolton BL3 2NU |
Director Name | Mr Bernard Carr |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1992) |
Role | Pastie Manufacturer |
Correspondence Address | 15 Farnborough Road Bolton Lancashire BL1 7HJ |
Director Name | Mr David Carr |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2009) |
Role | Pastie Manufacturer |
Correspondence Address | 63 Knowsley Road Bolton Lancashire BL1 6HN |
Director Name | Miss Veronica Carr |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2009) |
Role | Pastie Manufacturer |
Correspondence Address | 97 Smithills Dean Road Bolton Lancashire BL1 6JY |
Director Name | Mr John Carr |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 07 June 2018) |
Role | Pastie Manufacturer |
Country of Residence | England |
Correspondence Address | 47 Seaford Road Bolton Lancashire BL2 4BX |
Secretary Name | Mr Bernard Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 15 Farnborough Road Bolton Lancashire BL1 7HJ |
Secretary Name | Mr John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 19 March 2014) |
Role | Pasty Manufacturer |
Country of Residence | England |
Correspondence Address | 47 Seaford Road Bolton Lancashire BL2 4BX |
Secretary Name | Moira Carr |
---|---|
Status | Resigned |
Appointed | 19 March 2014(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | 458 Manchester Road Bolton BL3 2NU |
Website | www.carrspasties.co.uk |
---|---|
Telephone | 07 341731683 |
Telephone region | Mobile |
Registered Address | 458 Manchester Road Bolton BL3 2NU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | John Carr 20.00% Ordinary A |
---|---|
1000 at £1 | Joseph Carr 20.00% Ordinary B |
1000 at £1 | Liam Carr 20.00% Ordinary B |
1000 at £1 | Matthew Carr 20.00% Ordinary B |
1000 at £1 | Moira Carr 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,374,473 |
Cash | £860,479 |
Current Liabilities | £261,033 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 4 weeks from now) |
11 April 2017 | Delivered 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 2017 | Delivered on: 17 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2023 | Delivered on: 19 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Rtb house. Summerfield road. Bolton. BL3 2NQ. Outstanding |
24 January 2023 | Delivered on: 26 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 460 - 462 manchester road. Bolton. BL3 2NU. Outstanding |
24 January 2023 | Delivered on: 26 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 450-454 manchester road. Bolton. BL3 2NU. Outstanding |
11 April 2017 | Delivered 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 2017 | Delivered 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 1976 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
24 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 November 2020 | Notification of Carrs Pasties Holdings Limited as a person with significant control on 28 November 2019 (2 pages) |
10 November 2020 | Cessation of Matthew John Carr as a person with significant control on 28 November 2019 (1 page) |
10 November 2020 | Cessation of Joseph Edward Carr as a person with significant control on 28 November 2019 (1 page) |
10 November 2020 | Cessation of Liam James Carr as a person with significant control on 28 November 2019 (1 page) |
24 January 2020 | Director's details changed for Joseph Edward Carr on 24 January 2020 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Moira Carr as a secretary on 3 July 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
17 July 2018 | Cessation of John Carr as a person with significant control on 7 June 2018 (1 page) |
17 July 2018 | Termination of appointment of John Carr as a director on 7 June 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 May 2017 | Satisfaction of charge 3 in full (4 pages) |
26 May 2017 | Satisfaction of charge 6 in full (4 pages) |
26 May 2017 | Satisfaction of charge 4 in full (4 pages) |
26 May 2017 | Satisfaction of charge 6 in full (4 pages) |
26 May 2017 | Satisfaction of charge 4 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 5 in full (4 pages) |
26 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 May 2017 | Satisfaction of charge 3 in full (4 pages) |
26 May 2017 | Satisfaction of charge 5 in full (4 pages) |
26 May 2017 | Satisfaction of charge 7 in full (4 pages) |
26 May 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Satisfaction of charge 7 in full (4 pages) |
28 April 2017 | Registration of charge 012115770011, created on 11 April 2017 (17 pages) |
28 April 2017 | Registration of charge 012115770011, created on 11 April 2017 (17 pages) |
12 April 2017 | Registration of charge 012115770009, created on 11 April 2017 (17 pages) |
12 April 2017 | Registration of charge 012115770009, created on 11 April 2017 (17 pages) |
12 April 2017 | Registration of charge 012115770010, created on 11 April 2017 (17 pages) |
12 April 2017 | Registration of charge 012115770010, created on 11 April 2017 (17 pages) |
17 March 2017 | Registration of charge 012115770008, created on 28 February 2017 (19 pages) |
17 March 2017 | Registration of charge 012115770008, created on 28 February 2017 (19 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Moira Carr as a secretary on 19 March 2014 (2 pages) |
22 July 2014 | Termination of appointment of John Carr as a secretary on 19 March 2014 (1 page) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Moira Carr as a secretary on 19 March 2014 (2 pages) |
22 July 2014 | Termination of appointment of John Carr as a secretary on 19 March 2014 (1 page) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 May 2013 | Appointment of Matthew John Carr as a director (2 pages) |
22 May 2013 | Appointment of Matthew John Carr as a director (2 pages) |
24 April 2013 | Appointment of Joseph Edward Carr as a director (2 pages) |
24 April 2013 | Appointment of Joseph Edward Carr as a director (2 pages) |
24 April 2013 | Appointment of Liam James Carr as a director (2 pages) |
24 April 2013 | Appointment of Liam James Carr as a director (2 pages) |
2 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
5 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of Veronica Carr as a director (1 page) |
9 November 2009 | Termination of appointment of Veronica Carr as a director (1 page) |
9 November 2009 | Termination of appointment of David Carr as a director (1 page) |
9 November 2009 | Termination of appointment of David Carr as a director (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2009 | Purchase of own shares. (3 pages) |
13 October 2009 | Purchase of own shares. (3 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Memorandum and Articles of Association (9 pages) |
2 October 2009 | Memorandum and Articles of Association (9 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
3 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
29 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 October 2005 | Return made up to 14/07/05; full list of members (3 pages) |
24 October 2005 | Return made up to 14/07/05; full list of members (3 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 14/07/04; full list of members (8 pages) |
16 September 2004 | Return made up to 14/07/04; full list of members (8 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members
|
5 August 2003 | Return made up to 14/07/03; full list of members
|
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 October 2002 | Return made up to 14/07/02; full list of members (8 pages) |
4 October 2002 | Return made up to 14/07/02; full list of members (8 pages) |
31 December 2001 | Return made up to 14/07/01; full list of members (8 pages) |
31 December 2001 | Return made up to 14/07/01; full list of members (8 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 October 2000 | Return made up to 14/07/00; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 2000 | Return made up to 14/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 14/07/99; full list of members (6 pages) |
4 August 2000 | Return made up to 14/07/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
12 January 1998 | Return made up to 14/07/97; no change of members (6 pages) |
12 January 1998 | Return made up to 14/07/97; no change of members (6 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 October 1995 | Return made up to 14/07/95; no change of members (4 pages) |
11 October 1995 | Return made up to 14/07/95; no change of members (4 pages) |