Isherwood Road
Carrington
Manchester
M31 4BH
Secretary Name | Mr Kevin Mark Groos |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Farm Isherwood Road Carrington Manchester M31 4BH |
Director Name | Mrs Sharon Groos |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Farm Isherwood Road, Carrington Manchester M31 4BH |
Director Name | Bastiaan Max Groos |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 2000) |
Role | Riding School Proprietor |
Correspondence Address | Nursery Farm Isherwood Road, Carrington Manchester Lancashire M31 4BH |
Secretary Name | Kevin Mark Groos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 2000) |
Role | Accounts Manager |
Correspondence Address | 79 Grosvenor Road Urmston Manchester Lancashire M41 5AG |
Secretary Name | Julia Marie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 71 Meltham Avenue Withington Manchester M20 1FE |
Director Name | Julia Marie Harrison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2007) |
Role | Marketing Assistant |
Correspondence Address | 71 Meltham Avenue Withington Manchester M20 1FE |
Secretary Name | Lynn Janet Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 42 Cashmere Road Stockport Cheshire SK3 9RP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | carrington-rc.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9695853 |
Telephone region | Manchester |
Registered Address | Nursery Farm Isherwood Road, Carrington Manchester M31 4BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
2 at £1 | Kevin Groos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,371 |
Current Liabilities | £106,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
17 November 2021 | Delivered on: 22 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for Kevin Mark Groos on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Kevin Mark Groos on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Kevin Mark Groos on 8 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
9 May 2006 | Return made up to 08/04/06; full list of members
|
9 May 2006 | Return made up to 08/04/06; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
3 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members
|
22 April 2003 | Return made up to 08/04/03; full list of members
|
14 August 2002 | Return made up to 16/04/02; full list of members
|
14 August 2002 | Return made up to 16/04/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: hilton house 21-23 the downs altringham cheshire WA14 2QD (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: hilton house 21-23 the downs altringham cheshire WA14 2QD (1 page) |
22 May 2001 | Return made up to 16/04/01; full list of members
|
22 May 2001 | Return made up to 16/04/01; full list of members
|
17 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 March 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
16 April 1999 | Incorporation (10 pages) |
16 April 1999 | Incorporation (10 pages) |