Company NameCarey Court Limited
DirectorsAgnes Walsh and Patrick Ryan Walsh
Company StatusActive
Company Number02347875
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Agnes Walsh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS
Director NameMr Patrick Ryan Walsh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS
Secretary NameMrs Agnes Walsh
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS

Location

Registered AddressC/O H J Pinczewski & Co Unit 6 Lower Ground Floor
Rico House George Street
Prestwich, Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mrs Agnes Walsh
50.00%
Ordinary
51 at £1Patrick Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£103,171
Cash£8,915
Current Liabilities£131,976

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

6 October 2017Delivered on: 27 October 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 13, sandimoss court, moss lane, sale & garage NO5, M33 6QE (title number MAN17752).
Outstanding
6 October 2017Delivered on: 25 October 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 8 atkinson house, atkinson road, sale, M33 6EX (title number GM303403).
Outstanding
6 October 2017Delivered on: 16 October 2017
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 1246 chester road, stretford, manchester, M32 8NB registered at hm land registry under title number LA262029.
Outstanding
13 July 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chester road service station, 1246 chester road, stretford, manchester t/no. LA262029. 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
13 March 1996Delivered on: 16 March 1996
Persons entitled: Mercedes-Benz Finance Limited

Classification: A first fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements.
Particulars: (I) all sub-lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements entered into at any time between mbf and the company; (see form 395 for full details charged).
Outstanding
21 July 1994Delivered on: 22 July 1994
Persons entitled:
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements entered into pursuant to the master agreement. See the mortgage charge document for full details.
Outstanding
25 January 1994Delivered on: 27 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 840 chester road stretford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 August 1993Delivered on: 16 September 1993
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase,lease purchase plant purchase or leasing agreements.
Particulars: All rights in all monies due under all guarantees given in all insurance effected pursuant to the agreements as defined. See the mortgage charge document for full details.
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 36 the homestead, ashton lane, sale, M33 6NH.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 30 hardcastle road, stockport, cheshire, SK3 9BY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 October 2017Delivered on: 27 October 2017
Persons entitled:
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
6 October 2017Delivered on: 27 October 2017
Persons entitled:
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
25 October 1990Delivered on: 8 November 1990
Persons entitled: The Royal Bank of Scotland 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 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

8 August 2023Change of details for Mr Patrick Ryan Walsh as a person with significant control on 3 August 2023 (2 pages)
8 August 2023Director's details changed for Mr Patrick Ryan Walsh on 3 August 2023 (2 pages)
8 August 2023Director's details changed for Mrs Agnes Walsh on 3 August 2023 (2 pages)
8 August 2023Secretary's details changed for Mrs Agnes Walsh on 3 August 2023 (1 page)
8 August 2023Change of details for Mrs Agnes Walsh as a person with significant control on 3 August 2023 (2 pages)
9 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2023Change of share class name or designation (2 pages)
16 February 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
17 February 2021Registered office address changed from C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 (1 page)
10 February 2021Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 10 February 2021 (1 page)
12 January 2021Satisfaction of charge 4 in full (1 page)
12 January 2021Satisfaction of charge 5 in full (2 pages)
12 January 2021Satisfaction of charge 3 in full (1 page)
12 January 2021Satisfaction of charge 1 in full (1 page)
12 January 2021Satisfaction of charge 6 in full (2 pages)
12 January 2021Satisfaction of charge 2 in full (1 page)
16 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 May 2020Registered office address changed from C/O Everetts 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 (1 page)
14 May 2020Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 (1 page)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 January 2019Registration of charge 023478750013, created on 21 December 2018 (3 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 May 2018Registration of charge 023478750012, created on 30 April 2018 (6 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 October 2017Registration of charge 023478750011, created on 6 October 2017 (18 pages)
27 October 2017Registration of charge 023478750009, created on 6 October 2017 (18 pages)
27 October 2017Registration of charge 023478750011, created on 6 October 2017 (18 pages)
27 October 2017Registration of charge 023478750010, created on 6 October 2017 (18 pages)
27 October 2017Registration of charge 023478750009, created on 6 October 2017 (18 pages)
27 October 2017Registration of charge 023478750010, created on 6 October 2017 (18 pages)
25 October 2017Registration of charge 023478750008, created on 6 October 2017 (18 pages)
25 October 2017Registration of charge 023478750008, created on 6 October 2017 (18 pages)
16 October 2017Registration of charge 023478750007, created on 6 October 2017 (3 pages)
16 October 2017Registration of charge 023478750007, created on 6 October 2017 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
2 July 2017Notification of Agnes Walsh as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Agnes Walsh as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
2 July 2017Notification of Patrick Ryan Walsh as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Patrick Ryan Walsh as a person with significant control on 6 April 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 102
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 102
(5 pages)
17 June 2014Director's details changed for Mrs Agnes Walsh on 31 May 2013 (2 pages)
17 June 2014Director's details changed for Mr Patrick Ryan Walsh on 31 May 2013 (2 pages)
17 June 2014Director's details changed for Mrs Agnes Walsh on 31 May 2013 (2 pages)
17 June 2014Secretary's details changed for Mrs Agnes Walsh on 31 May 2013 (1 page)
17 June 2014Director's details changed for Mr Patrick Ryan Walsh on 31 May 2013 (2 pages)
17 June 2014Secretary's details changed for Mrs Agnes Walsh on 31 May 2013 (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from 86 Bury Old Rd Cheetham Village Manchester M8 5BW on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 86 Bury Old Rd Cheetham Village Manchester M8 5BW on 26 May 2011 (1 page)
30 April 2010Director's details changed for Mrs Agnes Walsh on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Agnes Walsh on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Agnes Walsh on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 September 2009Director's change of particulars / patrick walsh / 02/01/2009 (1 page)
3 September 2009Return made up to 01/05/09; full list of members (4 pages)
3 September 2009Director's change of particulars / patrick walsh / 02/01/2009 (1 page)
3 September 2009Director and secretary's change of particulars / agnes walsh / 02/01/2009 (1 page)
3 September 2009Return made up to 01/05/09; full list of members (4 pages)
3 September 2009Director and secretary's change of particulars / agnes walsh / 02/01/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 1246 chester road stretford manchester M32 8WB (1 page)
11 December 2008Registered office changed on 11/12/2008 from 1246 chester road stretford manchester M32 8WB (1 page)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 July 2008Return made up to 01/05/08; full list of members (4 pages)
3 July 2008Return made up to 01/05/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 June 2007Return made up to 01/05/07; no change of members (7 pages)
29 June 2007Return made up to 01/05/07; no change of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 May 2006Return made up to 01/05/06; full list of members (7 pages)
17 May 2006Return made up to 01/05/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(7 pages)
19 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(7 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 01/05/04; full list of members (7 pages)
21 April 2004Return made up to 01/05/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 April 1999Return made up to 01/05/99; full list of members (6 pages)
28 April 1999Return made up to 01/05/99; full list of members (6 pages)
22 February 1999Registered office changed on 22/02/99 from: 840 chester road stretford manchester M32 0QJ (1 page)
22 February 1999Registered office changed on 22/02/99 from: 840 chester road stretford manchester M32 0QJ (1 page)
24 June 1998Return made up to 01/05/98; no change of members (4 pages)
24 June 1998Return made up to 01/05/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 May 1997Return made up to 01/05/97; no change of members (4 pages)
19 May 1997Return made up to 01/05/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 April 1996Return made up to 01/05/96; full list of members (6 pages)
24 April 1996Return made up to 01/05/96; full list of members (6 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 April 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
14 February 1989Incorporation (19 pages)
14 February 1989Incorporation (19 pages)