CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02055002

Incorporation date

12/09/1986

Size

Small

Contacts

Registered address

Registered address

Cariocca Business Park Hellidon Close, Ardwick, Manchester M12 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon04/09/2025
Director's details changed for Mr Charles Worrell Lauder on 2025-08-27
dot icon04/09/2025
Accounts for a small company made up to 2024-11-30
dot icon01/09/2025
Appointment of Mr John Francis Parkinson as a director on 2025-08-27
dot icon01/09/2025
Appointment of Mr Charles Worrell Lauder as a director on 2025-08-27
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2023-11-30
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon09/04/2024
Director's details changed for Venerable Karen Belinda Lund on 2024-04-08
dot icon16/02/2024
Termination of appointment of Anatalie Duncan-John as a director on 2024-02-16
dot icon29/08/2023
Accounts for a small company made up to 2022-11-30
dot icon02/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon27/04/2023
Appointment of Mrs Anatalie Duncan-John as a director on 2023-04-14
dot icon03/04/2023
Appointment of Sonia Stewart as a director on 2023-02-20
dot icon13/02/2023
Termination of appointment of John Francis Parkinson as a director on 2023-01-11
dot icon16/12/2022
Appointment of Venerable Karen Belinda Lund as a director on 2022-12-13
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2021-11-30
dot icon23/03/2022
Director's details changed for Mr Sunil Mohindra on 2022-03-14
dot icon21/03/2022
Director's details changed for Mr Cleveland Wycliffe Mccurdy on 2022-03-14
dot icon21/03/2022
Director's details changed for Rupert Lionel Caesar on 2022-03-14
dot icon21/03/2022
Director's details changed for Mr Anthony Bell on 2022-03-14
dot icon21/03/2022
Secretary's details changed for Rupert Lionel Caesar on 2022-03-07
dot icon11/02/2022
Appointment of Mr John Francis Parkinson as a director on 2022-02-08
dot icon07/12/2021
Termination of appointment of Sharon Burnett as a director on 2021-12-06
dot icon26/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon26/05/2021
Registered office address changed from Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4AH to Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH on 2021-05-26
dot icon19/05/2021
Accounts for a small company made up to 2020-11-30
dot icon20/04/2021
Termination of appointment of Peter Down as a director on 2020-07-04
dot icon15/07/2020
Accounts for a small company made up to 2019-11-30
dot icon28/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon28/05/2020
Termination of appointment of Diana Watt as a director on 2020-04-26
dot icon03/09/2019
Accounts for a small company made up to 2018-11-30
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon08/11/2018
Termination of appointment of Sylvester During as a director on 2018-11-06
dot icon06/07/2018
Termination of appointment of Christopher Malabre as a director on 2018-06-27
dot icon25/04/2018
Accounts for a small company made up to 2017-11-30
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon04/10/2017
Appointment of Mrs Diana Watt as a director on 2017-09-25
dot icon04/10/2017
Appointment of Mrs Mumba Maria Joan Kafula as a director on 2017-09-25
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon18/04/2017
Accounts for a small company made up to 2016-11-30
dot icon10/04/2017
Termination of appointment of Sonia Stewart as a director on 2017-03-27
dot icon07/06/2016
Termination of appointment of Andrew Aloysius Thompson as a director on 2016-05-16
dot icon07/06/2016
Termination of appointment of Hyacinth Lightbourne as a director on 2016-05-16
dot icon24/05/2016
Accounts for a small company made up to 2015-11-30
dot icon10/05/2016
Annual return made up to 2016-04-22 no member list
dot icon10/05/2016
Director's details changed for Andrew Aloysius Thompson on 2016-01-10
dot icon14/04/2016
Termination of appointment of Noel Henderson Mahon as a director on 2016-04-12
dot icon08/02/2016
Appointment of Mr Sylvester During as a director on 2015-12-14
dot icon25/01/2016
Appointment of Mr Peter Down as a director on 2015-12-14
dot icon13/07/2015
Termination of appointment of Douglas James Frederick as a director on 2015-07-02
dot icon24/04/2015
Annual return made up to 2015-04-22 no member list
dot icon21/04/2015
Accounts for a small company made up to 2014-11-30
dot icon30/04/2014
Full accounts made up to 2013-11-30
dot icon28/04/2014
Annual return made up to 2014-04-22 no member list
dot icon05/07/2013
Termination of appointment of Bernard Priest as a director
dot icon22/05/2013
Accounts for a small company made up to 2012-11-30
dot icon10/05/2013
Annual return made up to 2013-04-22 no member list
dot icon18/04/2013
Appointment of Hyacinth Lightbourne as a director
dot icon17/05/2012
Annual return made up to 2012-04-22 no member list
dot icon10/04/2012
Full accounts made up to 2011-11-30
dot icon18/01/2012
Appointment of Dr Bernard Priest as a director
dot icon06/10/2011
Appointment of Sonia Stewart as a director
dot icon09/05/2011
Annual return made up to 2011-04-22 no member list
dot icon29/03/2011
Full accounts made up to 2010-11-30
dot icon02/09/2010
Accounts for a small company made up to 2009-11-30
dot icon29/04/2010
Annual return made up to 2010-04-22 no member list
dot icon29/04/2010
Director's details changed for Andrew Aloysius Thompson on 2010-04-22
dot icon29/04/2010
Director's details changed for Rupert Lionel Caesar on 2010-04-22
dot icon29/04/2010
Director's details changed for Mr Noel Henderson Mahon on 2010-04-22
dot icon29/04/2010
Director's details changed for Sharon Burnett on 2010-04-22
dot icon29/04/2010
Director's details changed for Mr Douglas James Frederick on 2010-04-22
dot icon29/04/2010
Director's details changed for Mr Christopher Malabre on 2010-04-22
dot icon29/04/2010
Director's details changed for Cleveland Wycliffe Mccurdy on 2010-04-22
dot icon29/04/2010
Director's details changed for Anthony Bell on 2010-04-22
dot icon17/03/2010
Termination of appointment of Sonia Stewart as a director
dot icon17/11/2009
Termination of appointment of Philip Whelan as a director
dot icon13/07/2009
Appointment terminated director michael harloe
dot icon29/04/2009
Annual return made up to 22/04/09
dot icon14/04/2009
Full accounts made up to 2008-11-30
dot icon09/07/2008
Director appointed sonia stewart
dot icon09/07/2008
Director appointed professor michael howard harloe
dot icon24/04/2008
Annual return made up to 22/04/08
dot icon24/04/2008
Registered office changed on 24/04/2008 from carrioca enterprise park 2 hellidon close off devonshire street ardwick manchester M12 4AH
dot icon23/04/2008
Director appointed philip john whelan
dot icon04/04/2008
Appointment terminated director louise da'cocodia
dot icon01/04/2008
Full accounts made up to 2007-11-30
dot icon16/05/2007
Annual return made up to 22/04/07
dot icon15/05/2007
New director appointed
dot icon25/04/2007
Full accounts made up to 2006-11-30
dot icon17/02/2007
Director resigned
dot icon05/10/2006
New director appointed
dot icon11/05/2006
Annual return made up to 22/04/06
dot icon24/04/2006
Director resigned
dot icon23/03/2006
Full accounts made up to 2005-11-30
dot icon19/04/2005
Annual return made up to 22/04/05
dot icon07/04/2005
Full accounts made up to 2004-11-30
dot icon04/04/2005
New director appointed
dot icon11/08/2004
Director resigned
dot icon29/04/2004
Annual return made up to 22/04/04
dot icon26/04/2004
Full accounts made up to 2003-11-30
dot icon19/05/2003
Full accounts made up to 2002-11-30
dot icon30/04/2003
Annual return made up to 22/04/03
dot icon27/06/2002
Full accounts made up to 2001-11-30
dot icon27/05/2002
Director resigned
dot icon17/04/2002
Annual return made up to 22/04/02
dot icon19/02/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon20/07/2001
Director resigned
dot icon21/05/2001
Annual return made up to 22/04/01
dot icon06/04/2001
Full accounts made up to 2000-11-30
dot icon09/05/2000
Annual return made up to 22/04/00
dot icon10/04/2000
Full accounts made up to 1999-11-30
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon07/01/2000
Director resigned
dot icon17/05/1999
Full accounts made up to 1998-11-30
dot icon04/05/1999
Annual return made up to 22/04/99
dot icon31/03/1999
New director appointed
dot icon13/05/1998
Annual return made up to 22/04/98
dot icon02/04/1998
Full accounts made up to 1997-11-30
dot icon21/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon16/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon18/06/1997
Annual return made up to 22/04/97
dot icon04/06/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon02/04/1997
Full accounts made up to 1996-11-30
dot icon02/04/1997
Full accounts made up to 1995-11-30
dot icon27/03/1997
Particulars of mortgage/charge
dot icon26/02/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon13/02/1997
New secretary appointed
dot icon13/10/1996
New secretary appointed
dot icon13/08/1996
Annual return made up to 22/04/96
dot icon18/07/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon12/09/1995
Director resigned
dot icon24/08/1995
Accounts for a small company made up to 1994-11-30
dot icon08/08/1995
New secretary appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
Annual return made up to 22/04/95
dot icon04/10/1994
Accounts for a small company made up to 1993-11-30
dot icon14/09/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon20/06/1994
Annual return made up to 22/04/94
dot icon02/12/1993
-
dot icon18/05/1993
Accounts for a small company made up to 1991-11-30
dot icon14/05/1993
New director appointed
dot icon14/05/1993
Annual return made up to 22/04/93
dot icon24/03/1993
Registered office changed on 24/03/93 from: the west indian centre carmoor road manchester 13
dot icon18/05/1992
Annual return made up to 22/04/92
dot icon28/04/1992
-
dot icon30/08/1991
Particulars of mortgage/charge
dot icon21/05/1991
Annual return made up to 20/03/91
dot icon13/09/1990
Full accounts made up to 1989-11-30
dot icon15/05/1990
Annual return made up to 20/01/90
dot icon11/10/1989
Annual return made up to 06/10/89
dot icon02/10/1989
Full accounts made up to 1988-11-30
dot icon15/02/1989
Director resigned;new director appointed
dot icon15/02/1989
Annual return made up to 28/12/88
dot icon02/03/1988
Full accounts made up to 1987-11-30
dot icon02/03/1988
Annual return made up to 23/12/87
dot icon02/03/1988
Accounting reference date notified as 30/11
dot icon12/09/1986
Incorporation
dot icon12/09/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£964,218.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.01M
-
0.00
964.22K
-
2021
6
1.01M
-
0.00
964.22K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

964.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Anthony
Director
19/06/1996 - Present
16
Duncan-John, Anatalie
Director
14/04/2023 - 16/02/2024
2
Lauder, Charles Worrell
Director
27/08/2025 - Present
6
Lund, Karen Belinda, Archdeacon
Director
13/12/2022 - Present
3
Kafula, Mumba Maria Joan
Director
25/09/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED is an(a) Active company incorporated on 12/09/1986 with the registered office located at Cariocca Business Park Hellidon Close, Ardwick, Manchester M12 4AH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARIOCCA ENTERPRISES (MANCHESTER) LIMITED?

toggle

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED is currently Active. It was registered on 12/09/1986 .

Where is CARIOCCA ENTERPRISES (MANCHESTER) LIMITED located?

toggle

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED is registered at Cariocca Business Park Hellidon Close, Ardwick, Manchester M12 4AH.

What does CARIOCCA ENTERPRISES (MANCHESTER) LIMITED do?

toggle

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARIOCCA ENTERPRISES (MANCHESTER) LIMITED have?

toggle

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED had 6 employees in 2021.

What is the latest filing for CARIOCCA ENTERPRISES (MANCHESTER) LIMITED?

toggle

The latest filing was on 04/09/2025: Director's details changed for Mr Charles Worrell Lauder on 2025-08-27.