Company NameCarrex Limited
DirectorAndrew Robert Worrall
Company StatusActive
Company Number02388000
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Andrew Robert Worrall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2003(14 years after company formation)
Appointment Duration20 years, 11 months
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Iron Works Rugby Road
Rochdale
Lancashire
OL12 0DY
Secretary NameGillian Margaret Worrall
NationalityBritish
StatusCurrent
Appointed01 June 2003(14 years after company formation)
Appointment Duration20 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Iron Works Rugby Road
Rochdale
Lancashire
OL12 0DY
Director NameMr Frank Worrall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration11 years (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Farm 166 Bury & Rochdale Old Road
Heywood
Lincs
OL10 4BB
Secretary NameAndrew Robert Worrall
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration11 years (resigned 01 June 2003)
RoleCompany Director
Correspondence Address3 Pipers Close
Norden
Rochdale
Lancashire
OL11 5WD

Contact

Websitecarrex.co.uk

Location

Registered AddressEagle Iron Works
Rugby Road
Rochdale
Lancashire
OL12 0DY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Mr Andrew Robert Worrall
98.00%
Ordinary
100 at £1Mrs Gillian Margaret Worrall
2.00%
Ordinary

Financials

Year2014
Net Worth£26,997
Current Liabilities£384,652

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 September 2004Delivered on: 7 September 2004
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: Eagle iron works rugby road rochdale. 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
12 February 2002Delivered on: 23 February 2002
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 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

24 February 2021Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Eagle Iron Works Rugby Road Rochdale Lancashire OL12 0DY on 24 February 2021 (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
4 June 2018Notification of Andrew Robert Worrall as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Director's details changed for Andrew Robert Worrall on 3 June 2016 (2 pages)
6 June 2016Director's details changed for Andrew Robert Worrall on 3 June 2016 (2 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000
(3 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(3 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(3 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Gillian Margaret Worrall on 27 May 2010 (1 page)
2 June 2010Secretary's details changed for Gillian Margaret Worrall on 27 May 2010 (1 page)
2 June 2010Director's details changed for Andrew Robert Worrall on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Andrew Robert Worrall on 27 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 May 2008Return made up to 23/05/08; full list of members (3 pages)
30 May 2008Return made up to 23/05/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
24 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2005Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2005Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 December 2004Registered office changed on 01/12/04 from: bradley fold farm 2 leander close salisbury road radcliffe manchester M26 4LG (1 page)
1 December 2004Registered office changed on 01/12/04 from: bradley fold farm 2 leander close salisbury road radcliffe manchester M26 4LG (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 23/05/03; full list of members (6 pages)
17 June 2003Return made up to 23/05/03; full list of members (6 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 June 2002Return made up to 23/05/02; full list of members (7 pages)
14 June 2002Return made up to 23/05/02; full list of members (7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001£ nc 1000/10000 05/09/01 (1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001£ nc 1000/10000 05/09/01 (1 page)
12 October 2001Ad 05/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 October 2001Ad 05/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: eagle iron works rugby road rochdale lancashire OL12 0DY (1 page)
12 September 2001Registered office changed on 12/09/01 from: eagle iron works rugby road rochdale lancashire OL12 0DY (1 page)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Return made up to 23/05/00; full list of members (6 pages)
7 July 2000Return made up to 23/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 23/05/99; no change of members (4 pages)
2 July 1999Return made up to 23/05/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Registered office changed on 03/11/98 from: 55 dale street milnrow rochdale OL16 3NJ (1 page)
3 November 1998Registered office changed on 03/11/98 from: 55 dale street milnrow rochdale OL16 3NJ (1 page)
10 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Company name changed tollarm LIMITED\certificate issued on 11/03/98 (2 pages)
10 March 1998Company name changed tollarm LIMITED\certificate issued on 11/03/98 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 June 1997Return made up to 23/05/97; no change of members (4 pages)
30 June 1997Return made up to 23/05/97; no change of members (4 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 August 1996Return made up to 23/05/96; no change of members (4 pages)
22 August 1996Return made up to 23/05/96; no change of members (4 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 July 1995Return made up to 23/05/95; full list of members (6 pages)
5 July 1995Return made up to 23/05/95; full list of members (6 pages)
3 February 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
3 February 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
24 May 1994Return made up to 23/05/94; no change of members (4 pages)
24 May 1994Return made up to 23/05/94; no change of members (4 pages)
11 February 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
11 February 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
28 June 1993Return made up to 23/05/93; no change of members (4 pages)
28 June 1993Return made up to 23/05/93; no change of members (4 pages)
16 December 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
16 December 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
4 August 1992Return made up to 23/05/92; full list of members (6 pages)
4 August 1992Return made up to 23/05/92; full list of members (6 pages)
3 February 1992Return made up to 23/05/91; no change of members (4 pages)
3 February 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
3 February 1992Return made up to 23/05/91; no change of members (4 pages)
3 February 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
22 August 1991Return made up to 30/12/90; full list of members (7 pages)
22 August 1991Registered office changed on 22/08/91 from: 166 bury & rochdale old road heywood lancs OL10 4BB (2 pages)
22 August 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
22 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1991Return made up to 30/12/90; full list of members (7 pages)
22 August 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
22 August 1991Registered office changed on 22/08/91 from: 166 bury & rochdale old road heywood lancs OL10 4BB (2 pages)
22 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 July 1989Director resigned;new director appointed (4 pages)
10 July 1989Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page)
10 July 1989Director resigned;new director appointed (4 pages)
10 July 1989Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1989Memorandum and Articles of Association (7 pages)
3 July 1989Memorandum and Articles of Association (7 pages)
23 May 1989Incorporation (9 pages)
23 May 1989Incorporation (9 pages)