CARBAY LIMITED

Register to unlock more data on OkredoRegister

CARBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509357

Incorporation date

15/07/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Superbike Factory Limited, Snape Road, Macclesfield, Cheshire SK10 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon16/12/2025
Termination of appointment of Robert Anthony Jones as a director on 2025-12-01
dot icon24/11/2025
Director's details changed for Mark Allan Robinson on 2025-11-18
dot icon20/11/2025
Appointment of Mark Robinson as a director on 2025-11-18
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
Termination of appointment of Edward Armitage as a director on 2025-09-09
dot icon23/09/2025
Appointment of Mr Robert Anthony Jones as a director on 2025-09-09
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon04/11/2024
Registration of charge 055093570005, created on 2024-10-31
dot icon23/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon15/02/2024
Appointment of Mr Edward Armitage as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of Scott Andrew Hardy Behrens as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of Laurence Edward William Vaughan as a director on 2024-01-31
dot icon29/12/2023
Satisfaction of charge 055093570002 in full
dot icon22/12/2023
Registration of charge 055093570004, created on 2023-12-21
dot icon26/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon20/06/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/12/2022
Registration of charge 055093570003, created on 2022-12-05
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon01/03/2022
Statement of company's objects
dot icon01/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Resolutions
dot icon22/02/2022
Termination of appointment of Tracey Cheetham as a secretary on 2022-02-11
dot icon22/02/2022
Termination of appointment of Gary Cheetham as a director on 2022-02-11
dot icon22/02/2022
Appointment of Mr Laurence Edward William Vaughan as a director on 2022-02-11
dot icon22/02/2022
Appointment of Mr Scott Andrew Hardy Behrens as a director on 2022-02-11
dot icon22/02/2022
Current accounting period shortened from 2022-07-29 to 2022-04-30
dot icon22/02/2022
Registered office address changed from Sub Basement Grape Mill Holden Fold Lane Royton Oldham OL2 5LW to C/O Superbike Factory Limited Snape Road Macclesfield Cheshire SK10 2NZ on 2022-02-22
dot icon22/02/2022
Cessation of Tracie Cheetham as a person with significant control on 2022-02-11
dot icon22/02/2022
Cessation of Gary Cheetham as a person with significant control on 2022-02-11
dot icon22/02/2022
Notification of Superbike Factory Limited as a person with significant control on 2022-02-11
dot icon21/02/2022
Registration of charge 055093570002, created on 2022-02-11
dot icon23/11/2021
Satisfaction of charge 1 in full
dot icon12/10/2021
Change of details for Mrs Tracie Cheetham as a person with significant control on 2021-10-12
dot icon12/10/2021
Change of details for Mr Gary Cheetham as a person with significant control on 2021-10-12
dot icon02/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/07/2015
Secretary's details changed for Tracey Cheetham on 2015-06-02
dot icon02/07/2015
Director's details changed for Mr Gary Cheetham on 2015-07-02
dot icon21/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/09/2013
Registered office address changed from Central Garage 36 Oldham Road Royton Oldham Lancashire OL2 5PE on 2013-09-13
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Gary Cheetham on 2010-07-15
dot icon22/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from cna sales, rochdale road royton oldham OL2 6PS
dot icon27/08/2009
Return made up to 15/07/09; full list of members
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 15/07/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 15/07/07; full list of members
dot icon10/04/2007
Certificate of change of name
dot icon19/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 15/07/06; full list of members
dot icon26/06/2006
Director resigned
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon15/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£223,701.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
199.38K
-
0.00
223.70K
-
2022
10
199.38K
-
0.00
223.70K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

199.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behrens, Scott Andrew Hardy
Director
11/02/2022 - 31/01/2024
26
Jones, Robert Anthony
Director
09/09/2025 - 01/12/2025
27
Armitage, Edward
Director
31/01/2024 - 09/09/2025
9
Robinson, Mark
Director
18/11/2025 - Present
10
Vaughan, Laurence Edward William
Director
11/02/2022 - 31/01/2024
98

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARBAY LIMITED

CARBAY LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at C/O Superbike Factory Limited, Snape Road, Macclesfield, Cheshire SK10 2NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBAY LIMITED?

toggle

CARBAY LIMITED is currently Active. It was registered on 15/07/2005 .

Where is CARBAY LIMITED located?

toggle

CARBAY LIMITED is registered at C/O Superbike Factory Limited, Snape Road, Macclesfield, Cheshire SK10 2NZ.

What does CARBAY LIMITED do?

toggle

CARBAY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CARBAY LIMITED have?

toggle

CARBAY LIMITED had 10 employees in 2022.

What is the latest filing for CARBAY LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Robert Anthony Jones as a director on 2025-12-01.