CARR-HILL AB10 LTD

Register to unlock more data on OkredoRegister

CARR-HILL AB10 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01922285

Incorporation date

13/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1985)
dot icon07/04/2026
Termination of appointment of Lc Secretaries Limited as a secretary on 2026-04-07
dot icon07/04/2026
Appointment of Mr Edward Martin as a secretary on 2026-04-07
dot icon23/03/2026
Appointment of Mrs Margaret Martin as a director on 2026-03-12
dot icon03/03/2026
Notification of Margaret Martin as a person with significant control on 2026-03-03
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon04/04/2024
Change of details for Mr Edward Martin as a person with significant control on 2024-04-03
dot icon03/04/2024
Change of details for Mr Edward Martin as a person with significant control on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Edward Martin on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Edward Martin on 2024-04-03
dot icon15/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon11/12/2023
Secretary's details changed for Lc Secretaries Limited on 2023-12-11
dot icon12/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon18/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon25/11/2019
Resolutions
dot icon28/10/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-10-28
dot icon27/06/2019
Satisfaction of charge 5 in full
dot icon27/06/2019
Satisfaction of charge 3 in full
dot icon27/06/2019
Satisfaction of charge 6 in full
dot icon27/06/2019
Satisfaction of charge 4 in full
dot icon27/06/2019
Satisfaction of charge 1 in full
dot icon27/06/2019
Satisfaction of charge 2 in full
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 7 in full
dot icon04/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/09/2013
Registered office address changed from the Meridian 4 Copthill House Station Square Coventry CV1 2FL England on 2013-09-19
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/01/2013
Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 2013-01-17
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/10/2009
Registered office address changed from Tudor House Greenclose Lane Loughborough Leicestershire LE11 5AS on 2009-10-08
dot icon11/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 20/12/06; full list of members
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Registered office changed on 17/05/06 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon17/05/2006
Return made up to 20/12/05; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/02/2005
Secretary resigned
dot icon16/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Return made up to 20/12/04; full list of members
dot icon25/01/2004
Return made up to 20/12/03; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/08/2003
Registered office changed on 08/08/03 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon19/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/01/2003
Return made up to 20/12/02; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon07/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 20/12/01; full list of members
dot icon27/06/2001
Registered office changed on 27/06/01 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon16/01/2001
Accounts for a small company made up to 2000-09-30
dot icon09/01/2001
Return made up to 20/12/00; full list of members
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Accounts for a small company made up to 1999-09-30
dot icon24/12/1999
Return made up to 20/12/99; full list of members
dot icon24/12/1998
Return made up to 26/12/98; no change of members
dot icon19/11/1998
Full accounts made up to 1998-09-30
dot icon07/01/1998
Return made up to 26/12/97; full list of members
dot icon17/11/1997
Full accounts made up to 1997-09-30
dot icon12/07/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 26/12/96; no change of members
dot icon03/01/1997
Full accounts made up to 1996-09-30
dot icon27/11/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon28/01/1996
Return made up to 26/12/95; full list of members
dot icon14/12/1995
Full accounts made up to 1995-09-30
dot icon06/03/1995
Return made up to 26/12/94; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a small company made up to 1993-09-30
dot icon26/02/1994
Particulars of mortgage/charge
dot icon26/01/1994
Return made up to 26/12/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-09-30
dot icon06/05/1993
Particulars of mortgage/charge
dot icon01/03/1993
Return made up to 26/12/92; change of members
dot icon07/12/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Full accounts made up to 1991-09-30
dot icon02/01/1992
Return made up to 26/12/91; full list of members
dot icon22/01/1991
Return made up to 28/11/90; no change of members
dot icon07/01/1991
Full accounts made up to 1990-09-30
dot icon17/09/1990
Registered office changed on 17/09/90 from: harrington chambers 26 north john street liverpool L2 9RY
dot icon31/08/1990
Registered office changed on 31/08/90 from: 63/67 tabernacle street london EC2A 4BA
dot icon13/03/1990
Full accounts made up to 1989-09-30
dot icon13/02/1990
Return made up to 26/12/89; full list of members
dot icon17/11/1989
Particulars of mortgage/charge
dot icon11/10/1989
Full accounts made up to 1988-09-30
dot icon30/08/1989
Return made up to 26/12/88; full list of members
dot icon10/05/1988
Full accounts made up to 1987-09-30
dot icon10/05/1988
Return made up to 26/12/87; full list of members
dot icon15/12/1987
Particulars of mortgage/charge
dot icon22/01/1987
Accounts for a small company made up to 1986-09-30
dot icon22/01/1987
Return made up to 26/12/86; full list of members
dot icon13/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
08/05/2006 - 07/04/2026
355
Martin, Margaret
Director
12/03/2026 - Present
-
Martin, Edward
Secretary
07/04/2026 - Present
-

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

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-HILL AB10 LTD

CARR-HILL AB10 LTD is an(a) Active company incorporated on 13/06/1985 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. There are currently 2 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-HILL AB10 LTD?

toggle

CARR-HILL AB10 LTD is currently Active. It was registered on 13/06/1985 .

Where is CARR-HILL AB10 LTD located?

toggle

CARR-HILL AB10 LTD is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does CARR-HILL AB10 LTD do?

toggle

CARR-HILL AB10 LTD operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for CARR-HILL AB10 LTD?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Lc Secretaries Limited as a secretary on 2026-04-07.