Company NameThe Carrick Leather Goods Company Limited
Company StatusActive
Company Number02137228
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Paul Palmer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Directro
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequin House
31 Samuel Street
Bury
Lancs
BL9 6AG
Director NameMr Craig Thomas Palmer
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(27 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequin House
31 Samuel Street
Bury
Lancs
BL9 6AG
Director NameMiss April Elizabeth Palmer
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlequin House
31 Samuel Street
Bury
Lancs
BL9 6AG
Director NameMrs Denise Anne Palmer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2002)
RoleSecretary
Correspondence Address9 Castlebrook Close
Unsworth
Bury
Lancashire
BL9 8JE
Secretary NameMrs Denise Anne Palmer
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address9 Castlebrook Close
Unsworth
Bury
Lancashire
BL9 8JE
Secretary NameLesley Patricia Jackson
NationalityBritish
StatusResigned
Appointed06 February 2006(18 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2014)
RoleBook Keeper
Correspondence AddressHarlequin House
31 Samuel Street
Bury
Lancs
BL9 6AG
Secretary NameC K Holdings Limited (Corporation)
StatusResigned
Appointed15 April 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2006)
Correspondence Address60 Ormley Road
Ramsey
Isle Of Man
IM8 3LJ

Contact

Websitewww.menu-covers.co.uk
Telephone07 113544760
Telephone regionMobile

Location

Registered AddressHarlequin House
31 Samuel Street
Bury
Lancs
BL9 6AG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£413,996
Cash£153,417
Current Liabilities£278,134

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 July 2023 (10 months ago)
Next Return Due2 August 2024 (2 months, 2 weeks from now)

Charges

14 February 1989Delivered on: 6 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
21 September 2017Satisfaction of charge 1 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Notification of Christopher Paul Palmer as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Appointment of Miss April Elizabeth Palmer as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Miss April Elizabeth Palmer as a director on 13 July 2017 (2 pages)
26 July 2017Notification of Christopher Paul Palmer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Christopher Paul Palmer as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Unaudited abridged accounts made up to 30 April 2017 (13 pages)
5 June 2017Unaudited abridged accounts made up to 30 April 2017 (13 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 30,000
(3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 30,000
(3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(3 pages)
10 June 2014Termination of appointment of Lesley Jackson as a secretary (1 page)
10 June 2014Termination of appointment of Lesley Jackson as a secretary (1 page)
10 June 2014Appointment of Mr Craig Thomas Palmer as a director (2 pages)
10 June 2014Appointment of Mr Craig Thomas Palmer as a director (2 pages)
2 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 July 2011Director's details changed for Mr Christopher Paul Palmer on 21 July 2010 (2 pages)
21 July 2011Director's details changed for Mr Christopher Paul Palmer on 21 July 2010 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr Christopher Paul Palmer on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Christopher Paul Palmer on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Lesley Patricia Jackson on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Lesley Patricia Jackson on 19 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 August 2009Return made up to 19/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
5 August 2008Return made up to 19/07/08; full list of members (3 pages)
5 August 2008Return made up to 19/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
26 July 2006Return made up to 19/07/06; full list of members (6 pages)
26 July 2006Return made up to 19/07/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
15 December 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
15 December 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
11 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 July 2005Return made up to 19/07/05; full list of members (6 pages)
22 July 2005Return made up to 19/07/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 August 2004Return made up to 19/07/04; full list of members (6 pages)
3 August 2004Return made up to 19/07/04; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 July 2003Return made up to 19/07/03; full list of members (6 pages)
13 July 2003Return made up to 19/07/03; full list of members (6 pages)
15 May 2003Return made up to 19/07/02; full list of members (6 pages)
15 May 2003Return made up to 19/07/02; full list of members (6 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
20 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
20 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
1 August 2000Return made up to 31/07/00; full list of members (6 pages)
1 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
31 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (15 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (15 pages)
24 July 1998Return made up to 31/07/98; no change of members (4 pages)
24 July 1998Return made up to 31/07/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (14 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (14 pages)
2 September 1997Return made up to 31/07/97; full list of members (6 pages)
2 September 1997Return made up to 31/07/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 May 1996 (9 pages)
4 September 1996Full accounts made up to 31 May 1996 (9 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 May 1995 (13 pages)
6 November 1995Accounts for a small company made up to 31 May 1995 (13 pages)
25 July 1995Return made up to 31/07/95; full list of members (6 pages)
25 July 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)