CARRS FOODS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARRS FOODS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182673

Incorporation date

19/07/2004

Size

Full

Contacts

Registered address

Registered address

Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/12/2023
Appointment of Mr Robert Edward Usher as a director on 2023-11-30
dot icon05/12/2023
Appointment of Ms Sarah Elizabeth Boddy as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of David Wagstaff as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Maria Del Mar Doñate Catala as a director on 2023-11-30
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon16/02/2023
Appointment of Ms. Maria Del Mar Doñate Catala as a director on 2023-02-10
dot icon16/02/2023
Appointment of Mr David Wagstaff as a director on 2023-02-10
dot icon16/02/2023
Termination of appointment of John Stratton as a director on 2023-02-10
dot icon09/11/2022
Appointment of Mr John Stratton as a director on 2022-09-16
dot icon08/11/2022
Appointment of Mr Jonathan Brearley Smythe as a director on 2022-09-16
dot icon07/11/2022
Termination of appointment of Paul Baker as a director on 2022-09-16
dot icon07/11/2022
Termination of appointment of Jeremy Philip Gilboy as a secretary on 2022-09-16
dot icon07/11/2022
Termination of appointment of Jeremy Philip Gilboy as a director on 2022-09-16
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon23/03/2022
Change of details for Sherlock Foods Holdings Limited as a person with significant control on 2022-03-11
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/10/2020
Termination of appointment of Sally Ford as a director on 2020-09-25
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/12/2019
Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB to Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 2019-12-03
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon05/12/2018
Resolutions
dot icon22/11/2018
Notification of Sherlock Foods Holdings Limited as a person with significant control on 2018-11-09
dot icon22/11/2018
Cessation of Jeremy Philip Gilboy as a person with significant control on 2018-11-09
dot icon22/11/2018
Cessation of Paul Baker as a person with significant control on 2018-11-09
dot icon13/11/2018
Registration of charge 051826730003, created on 2018-11-09
dot icon17/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/08/2018
Statement of capital following an allotment of shares on 2014-06-04
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-12-14
dot icon16/01/2018
Resolutions
dot icon16/01/2018
Purchase of own shares.
dot icon20/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon08/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon17/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon04/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon16/05/2014
Appointment of Mrs Sally Ford as a director
dot icon03/10/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon16/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon30/07/2010
Director's details changed for Paul Baker on 2010-07-15
dot icon08/07/2010
Cancellation of shares. Statement of capital on 2010-07-08
dot icon08/07/2010
Resolutions
dot icon08/07/2010
Purchase of own shares.
dot icon28/06/2010
Termination of appointment of Peter Lawson as a director
dot icon22/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2009
Return made up to 15/07/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 15/07/08; full list of members
dot icon16/06/2008
Return made up to 15/07/07; full list of members
dot icon13/04/2007
Return made up to 15/07/06; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon11/03/2007
Full accounts made up to 2006-12-31
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon19/07/2005
Return made up to 15/07/05; full list of members
dot icon25/01/2005
Certificate of change of name
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Ad 29/11/04--------- £ si 199@1=199 £ ic 1/200
dot icon13/12/2004
Nc inc already adjusted 29/11/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon13/12/2004
Registered office changed on 13/12/04 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon13/12/2004
Resolutions
dot icon01/12/2004
Particulars of mortgage/charge
dot icon19/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2021
0
846.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, John
Director
16/09/2022 - 10/02/2023
8
Doñate Catala, Maria Del Mar
Director
10/02/2023 - 30/11/2023
2
Boddy, Sarah Elizabeth
Director
30/11/2023 - Present
2
Usher, Robert Edward
Director
30/11/2023 - Present
3
Smythe, Jonathan Brearley
Director
16/09/2022 - Present
7

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 CARRS FOODS HOLDINGS LIMITED

CARRS FOODS HOLDINGS LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LX. There are currently 3 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 CARRS FOODS HOLDINGS LIMITED?

toggle

CARRS FOODS HOLDINGS LIMITED is currently Active. It was registered on 19/07/2004 .

Where is CARRS FOODS HOLDINGS LIMITED located?

toggle

CARRS FOODS HOLDINGS LIMITED is registered at Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LX.

What does CARRS FOODS HOLDINGS LIMITED do?

toggle

CARRS FOODS HOLDINGS LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for CARRS FOODS HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.