CARR & DAY & MARTIN

Register to unlock more data on OkredoRegister

CARR & DAY & MARTIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564468

Incorporation date

03/12/1990

Size

Full

Contacts

Registered address

Registered address

Woodland Granaries Narrow Lane, Wymeswold, Loughborough LE12 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1990)
dot icon23/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon26/06/2025
Full accounts made up to 2024-10-27
dot icon07/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon25/07/2024
Full accounts made up to 2023-10-29
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/08/2023
Full accounts made up to 2022-10-30
dot icon19/06/2023
Appointment of Paul Connolly as a director on 2023-06-19
dot icon26/10/2022
Re-registration assent
dot icon26/10/2022
Re-registration of Memorandum and Articles
dot icon26/10/2022
Certificate of re-registration from Limited to Unlimited
dot icon26/10/2022
Re-registration from a private limited company to a private unlimited company
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon01/08/2022
Accounts for a small company made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/07/2021
Full accounts made up to 2020-11-01
dot icon14/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon20/03/2020
Memorandum and Articles of Association
dot icon20/03/2020
Resolutions
dot icon13/03/2020
Second filing of Confirmation Statement dated 03/12/2019
dot icon12/03/2020
Appointment of Mr William Gerard Connolly as a director on 2020-03-05
dot icon12/03/2020
Termination of appointment of David Alan Haythornthwaite as a director on 2020-03-05
dot icon12/03/2020
Termination of appointment of Sharon Haythornthwaite as a director on 2020-03-05
dot icon12/03/2020
Appointment of Mr Joseph Connolly as a director on 2020-03-05
dot icon12/03/2020
Appointment of Mr John Joseph Connolly as a director on 2020-03-05
dot icon12/03/2020
Appointment of Mr Gareth Joseph Connolly as a director on 2020-03-05
dot icon11/03/2020
Current accounting period extended from 2020-06-30 to 2020-10-31
dot icon11/03/2020
Registered office address changed from Animal House Boundary Road Lytham St. Annes FY8 5LT England to Woodland Granaries Narrow Lane Wymeswold Loughborough LE12 6SD on 2020-03-11
dot icon11/03/2020
Termination of appointment of Sharon Haythornthwaite as a secretary on 2020-03-05
dot icon06/03/2020
Satisfaction of charge 6 in full
dot icon20/02/2020
Accounts for a small company made up to 2019-06-30
dot icon18/02/2020
Satisfaction of charge 5 in full
dot icon13/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/04/2019
Accounts for a small company made up to 2018-06-30
dot icon18/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon23/10/2018
Notification of Tangerine Equine Limited as a person with significant control on 2018-10-01
dot icon23/10/2018
Cessation of Tangerine Holdings Ltd as a person with significant control on 2018-10-01
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon08/03/2018
Registered office address changed from Docklands Dock Road Lytham Lancashire FY8 5AQ to Animal House Boundary Road Lytham St. Annes FY8 5LT on 2018-03-08
dot icon29/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon05/01/2017
Accounts for a small company made up to 2016-06-30
dot icon05/12/2016
03/12/16 Statement of Capital gbp 9440.00
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/12/2014
Director's details changed for Sharon Haythornthwaite on 2014-12-08
dot icon08/12/2014
Director's details changed for Mr David Alan Haythornthwaite on 2014-12-08
dot icon08/12/2014
Secretary's details changed for Sharon Haythornthwaite on 2014-12-08
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon28/08/2012
Miscellaneous
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/07/2009
Auditor's resignation
dot icon28/04/2009
Accounts for a small company made up to 2008-06-30
dot icon28/01/2009
Return made up to 03/12/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 03/12/07; full list of members
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Location of register of members
dot icon31/07/2007
Certificate of change of name
dot icon23/05/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon09/01/2007
Return made up to 03/12/06; full list of members
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Auditor's resignation
dot icon18/10/2006
Registered office changed on 18/10/06 from: c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ
dot icon13/10/2006
Declaration of assistance for shares acquisition
dot icon13/10/2006
Declaration of assistance for shares acquisition
dot icon13/10/2006
Declaration of assistance for shares acquisition
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Ad 28/09/06--------- £ si 540@1=540 £ ic 8900/9440
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
New director appointed
dot icon06/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon04/09/2006
Memorandum and Articles of Association
dot icon31/08/2006
Accounts for a small company made up to 2006-03-31
dot icon09/05/2006
Secretary's particulars changed
dot icon09/05/2006
Registered office changed on 09/05/06 from: st george's quay lancaster lancashire LA1 5QJ
dot icon27/01/2006
Return made up to 03/12/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon22/12/2004
Return made up to 03/12/04; full list of members
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Registered office changed on 29/04/04 from: c/o lockett loveday mcmahon arkwright house parsonage gardens manchester M3 2LF
dot icon11/12/2003
Return made up to 03/12/03; full list of members
dot icon11/12/2003
Return made up to 03/12/02; change of members; amend
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Registered office changed on 02/12/03 from: st. Georges quay lancaster LA1 5QJ
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/12/2002
Return made up to 03/12/02; change of members
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Ad 19/11/02--------- £ si 400@1=400 £ ic 8500/8900
dot icon02/12/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon02/06/2002
Auditor's resignation
dot icon30/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Director resigned
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2001-03-31
dot icon13/07/2001
Particulars of mortgage/charge
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon30/01/2001
Return made up to 03/12/00; full list of members
dot icon10/01/2001
Certificate of change of name
dot icon22/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/12/1999
Return made up to 03/12/99; full list of members
dot icon19/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/12/1998
Return made up to 03/12/98; full list of members
dot icon20/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/12/1997
Return made up to 03/12/97; no change of members
dot icon02/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/12/1996
Return made up to 03/12/96; no change of members
dot icon29/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/12/1995
Return made up to 03/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon11/12/1994
Return made up to 03/12/94; no change of members
dot icon22/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon06/02/1994
Return made up to 03/12/93; no change of members
dot icon14/12/1992
Return made up to 03/12/92; full list of members
dot icon24/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/06/1992
Compulsory strike-off action has been discontinued
dot icon21/06/1992
Resolutions
dot icon21/06/1992
Return made up to 03/12/91; full list of members
dot icon09/06/1992
First Gazette notice for compulsory strike-off
dot icon02/08/1991
Accounting reference date notified as 31/03
dot icon03/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/10/2024
dot iconNext account date
27/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Joseph
Director
05/03/2020 - Present
13
Connolly, John Joseph
Director
05/03/2020 - Present
7
Connolly, Gareth Joseph
Director
05/03/2020 - Present
7
Connolly, William Gerard
Director
05/03/2020 - Present
7
Connolly, Paul
Director
19/06/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARR & DAY & MARTIN

CARR & DAY & MARTIN is an(a) Active company incorporated on 03/12/1990 with the registered office located at Woodland Granaries Narrow Lane, Wymeswold, Loughborough LE12 6SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARR & DAY & MARTIN?

toggle

CARR & DAY & MARTIN is currently Active. It was registered on 03/12/1990 .

Where is CARR & DAY & MARTIN located?

toggle

CARR & DAY & MARTIN is registered at Woodland Granaries Narrow Lane, Wymeswold, Loughborough LE12 6SD.

What does CARR & DAY & MARTIN do?

toggle

CARR & DAY & MARTIN operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for CARR & DAY & MARTIN?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-10 with no updates.