Company NameCarrex Skip Hire Group Limited
DirectorAndrew Robert Worrall
Company StatusActive - Proposal to Strike off
Company Number04372701
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameAndrew Robert Worrall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleScrap Metal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Barn Farm
Greenvale Bamford
Rochdale
OL11 5QJ
Secretary NameMr Andrew Robert Worrall
StatusCurrent
Appointed31 January 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressEagle Works Rugby Road
Rochdale
Lancashire
OL12 0DY
Director NameMr Frank Worrall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleScrap Metal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Farm 166 Bury & Rochdale Old Road
Heywood
Lincs
OL10 4BB
Secretary NameCaroline Anne Gascoigne
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address475 Rochdale Road
Walsden
Lancashire
OL14 6RN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01706 648644
Telephone regionRochdale

Location

Registered AddressEagle Works
Rugby Road
Rochdale
Lancashire
OL12 0DY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

580 at £1Andrew Robert Worrall
58.00%
Ordinary
400 at £1Gillian Margaret Worrall
40.00%
Ordinary
20 at £1Caroline Anne Gascoigne
2.00%
Ordinary

Financials

Year2014
Net Worth-£104,513
Cash£10,238
Current Liabilities£126,319

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Charges

29 April 2002Delivered on: 9 May 2002
Satisfied on: 26 August 2011
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.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
28 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 March 2018Notification of Andrew Robert Worrall as a person with significant control on 14 February 2017 (2 pages)
2 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Mr Andrew Robert Worrall as a secretary (1 page)
23 February 2012Termination of appointment of Caroline Gascoigne as a secretary (1 page)
23 February 2012Termination of appointment of Caroline Gascoigne as a secretary (1 page)
23 February 2012Appointment of Mr Andrew Robert Worrall as a secretary (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 April 2009Registered office changed on 29/04/2009 from eagle works rugby road rochdale lancashire OL12 0LU (1 page)
29 April 2009Return made up to 13/02/09; full list of members (3 pages)
29 April 2009Return made up to 13/02/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from eagle works rugby road rochdale lancashire OL12 0LU (1 page)
28 April 2009Director's change of particulars / andrew worrall / 14/02/2008 (1 page)
28 April 2009Director's change of particulars / andrew worrall / 14/02/2008 (1 page)
28 April 2009Secretary's change of particulars / caroline gascoigne / 15/02/2008 (1 page)
28 April 2009Secretary's change of particulars / caroline gascoigne / 15/02/2008 (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 February 2008Return made up to 13/02/08; full list of members (3 pages)
28 February 2008Return made up to 13/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
23 February 2007Return made up to 13/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 April 2006Return made up to 13/02/06; full list of members (2 pages)
19 April 2006Return made up to 13/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 March 2005Return made up to 13/02/05; full list of members (6 pages)
4 March 2005Return made up to 13/02/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 July 2003Return made up to 13/02/03; full list of members (7 pages)
3 July 2003Return made up to 13/02/03; full list of members (7 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
13 February 2002Incorporation (16 pages)
13 February 2002Incorporation (16 pages)