Company NameCarroll Design Ltd
DirectorsKenneth Lawrence Carroll and Bernard Carroll
Company StatusActive
Company Number05160509
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Lawrence Carroll
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameBernard Carroll
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Secretary NameKieth Fane
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Saltire Gardens
Salford
M7 4BG
Secretary NameMr Keith Whalley
NationalityBritish
StatusResigned
Appointed10 August 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Bernard Carroll
50.00%
Ordinary
10 at £1Mr Kenneth Lawrence Carroll
50.00%
Ordinary

Financials

Year2014
Net Worth£338,903
Cash£104,922
Current Liabilities£269,308

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
1 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
20 March 2018Change of share class name or designation (2 pages)
20 March 2018Sub-division of shares on 9 March 2018 (6 pages)
20 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
20 December 2017Termination of appointment of Keith Whalley as a secretary on 20 December 2017 (1 page)
4 August 2017Notification of Kenneth Carroll as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Kenneth Carroll as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Bernard Carroll as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Bernard Carroll as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 20
(6 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 20
(6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Director's details changed for Bernard Carroll on 1 June 2015 (2 pages)
29 June 2015Secretary's details changed for Mr Keith Whalley on 1 June 2015 (1 page)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
29 June 2015Director's details changed for Kenneth Lawrence Carroll on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Bernard Carroll on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Kenneth Lawrence Carroll on 1 June 2015 (2 pages)
29 June 2015Secretary's details changed for Mr Keith Whalley on 1 June 2015 (1 page)
29 June 2015Secretary's details changed for Mr Keith Whalley on 1 June 2015 (1 page)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
29 June 2015Director's details changed for Bernard Carroll on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Kenneth Lawrence Carroll on 1 June 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20
(5 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 August 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 August 2011 (1 page)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 August 2011 (1 page)
5 April 2011Amended accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Amended accounts made up to 30 June 2010 (4 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Kenneth Lawrence Carroll on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Kenneth Lawrence Carroll on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Bernard Carroll on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Bernard Carroll on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 5Th Floor City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 5Th Floor City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
18 December 2008Director's change of particulars / kenneth carroll / 23/06/2004 (1 page)
18 December 2008Return made up to 23/06/08; full list of members (4 pages)
18 December 2008Return made up to 23/06/08; full list of members (4 pages)
18 December 2008Director's change of particulars / kenneth carroll / 23/06/2004 (1 page)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Return made up to 23/06/07; full list of members (7 pages)
21 August 2007Return made up to 23/06/07; full list of members (7 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2006Return made up to 23/06/06; full list of members (7 pages)
2 August 2006Return made up to 23/06/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2005Ad 23/06/05--------- £ si 9@1 (2 pages)
20 December 2005Ad 23/06/05--------- £ si 9@1 (2 pages)
6 September 2005Ad 01/07/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Ad 01/07/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 September 2005New director appointed (2 pages)
2 August 2005Return made up to 23/06/05; full list of members (6 pages)
2 August 2005Return made up to 23/06/05; full list of members (6 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 44 century buildings 14 st mary's parsonage manchester SK7 6LB (1 page)
19 August 2004Registered office changed on 19/08/04 from: 44 century buildings 14 st mary's parsonage manchester SK7 6LB (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 June 2004Incorporation (9 pages)
23 June 2004Incorporation (9 pages)