Company NameCarrington Fleet Holdings Limited
DirectorRobert Andrew Moyle
Company StatusActive
Company Number06274773
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Andrew Moyle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBee Hive Industrial Estate Crescent Road
Lostock
Bolton
Lancashire
BL6 4BU
Secretary NameAngela Moyle
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBee Hive Industrial Estate Crescent Road
Lostock
Bolton
Lancashire
BL6 4BU

Contact

Websitecarringtonfabrics.co.uk

Location

Registered AddressBee Hive Industrial Estate Crescent Road
Lostock
Bolton
Lancashire
BL6 4BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr Robert A. Moyle
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£1,022,548

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

5 September 2007Delivered on: 8 September 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 February 2021Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to Bee Hive Industrial Estate Crescent Road Lostock Bolton Lancashire BL6 4BU on 1 February 2021 (1 page)
26 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(3 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(3 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Robert Moyle on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Angela Moyle on 10 June 2011 (1 page)
10 June 2011Director's details changed for Robert Moyle on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Angela Moyle on 10 June 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Registered office changed on 02/09/2008 from, pendle house, twiston, clitheroe, lancashire, BB7 4BZ (1 page)
2 September 2008Registered office changed on 02/09/2008 from, pendle house, twiston, clitheroe, lancashire, BB7 4BZ (1 page)
28 August 2008Return made up to 11/06/08; full list of members (3 pages)
28 August 2008Return made up to 11/06/08; full list of members (3 pages)
20 November 2007Ad 19/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007Nc inc already adjusted 19/07/07 (1 page)
20 November 2007Nc inc already adjusted 19/07/07 (1 page)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Ad 19/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
29 August 2007Accounting reference date shortened from 30/06/08 to 31/08/07 (1 page)
29 August 2007Accounting reference date shortened from 30/06/08 to 31/08/07 (1 page)
21 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)