CARRS OF SHEFFIELD (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

CARRS OF SHEFFIELD (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596369

Incorporation date

06/11/1981

Size

Medium

Contacts

Registered address

Registered address

Troy House,, 2, Holbrook Avenue,, Holbrook,, Sheffield. S20 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon19/12/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon02/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon18/02/2021
All of the property or undertaking has been released from charge 3
dot icon18/02/2021
All of the property or undertaking has been released from charge 10
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Satisfaction of charge 4 in full
dot icon24/08/2017
Satisfaction of charge 9 in full
dot icon24/08/2017
Satisfaction of charge 7 in full
dot icon24/08/2017
Satisfaction of charge 5 in full
dot icon24/08/2017
Satisfaction of charge 6 in full
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Glynn David Revill as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Susan Carr as a director on 2016-02-29
dot icon31/03/2016
Termination of appointment of Susan Carr as a director on 2016-02-29
dot icon10/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon06/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/04/2015
Termination of appointment of Charles Brian Warriner as a director on 2014-10-01
dot icon06/04/2015
Termination of appointment of Marc Antony Horner as a director on 2014-10-01
dot icon02/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon24/04/2014
Resolutions
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon11/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Ronald Carr as a director
dot icon05/04/2013
Termination of appointment of Ronald Carr as a director
dot icon06/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Marc Antony Horner as a director
dot icon28/11/2011
Appointment of Mr Glynn David Revill as a director
dot icon28/11/2011
Appointment of Mr Charles Brian Warriner as a director
dot icon09/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/11/2010
Appointment of Mr Andrew Mark Carr as a director
dot icon24/11/2010
Termination of appointment of Jack Wood as a director
dot icon24/11/2010
Appointment of Mr Martin Carr as a director
dot icon24/11/2010
Secretary's details changed for Mr Martin Carr on 2010-11-24
dot icon21/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon30/03/2010
Director's details changed for Susan Carr on 2009-11-05
dot icon30/03/2010
Director's details changed for Mr Ronald James Carr on 2009-11-05
dot icon30/03/2010
Director's details changed for Richard James Carr on 2010-03-20
dot icon10/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon08/09/2008
Secretary appointed mr martin carr
dot icon08/09/2008
Appointment terminated secretary jack wood
dot icon05/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon15/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon02/11/2006
New director appointed
dot icon22/09/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
Return made up to 27/03/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 27/03/05; full list of members
dot icon09/03/2005
Director resigned
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 27/03/04; full list of members
dot icon18/01/2004
Director resigned
dot icon30/06/2003
Director resigned
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
New director appointed
dot icon11/04/2003
Return made up to 27/03/03; full list of members
dot icon08/03/2003
Director resigned
dot icon10/10/2002
Director resigned
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 27/03/02; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 27/03/01; full list of members
dot icon16/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 27/03/00; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 27/03/99; full list of members
dot icon25/02/1999
Miscellaneous
dot icon11/12/1998
Particulars of contract relating to shares
dot icon11/12/1998
Ad 03/12/98--------- £ si 2000000@1=2000000 £ ic 2000000/4000000
dot icon08/10/1998
Director resigned
dot icon26/06/1998
Full group accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 27/03/98; no change of members
dot icon10/02/1998
Memorandum and Articles of Association
dot icon07/02/1998
Particulars of mortgage/charge
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon24/03/1997
Return made up to 27/03/97; full list of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon01/04/1996
Return made up to 27/03/96; no change of members
dot icon18/02/1996
Director resigned
dot icon14/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon18/05/1995
Declaration of satisfaction of mortgage/charge
dot icon18/04/1995
Return made up to 11/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon04/05/1994
Return made up to 28/04/94; full list of members
dot icon03/05/1994
Accounts for a medium company made up to 1993-12-31
dot icon29/03/1994
Particulars of contract relating to shares
dot icon29/03/1994
Ad 21/03/94--------- £ si 1800000@1=1800000 £ ic 200000/2000000
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon24/03/1994
£ nc 500000/5000000 21/03/94
dot icon04/08/1993
Accounts for a medium company made up to 1992-12-31
dot icon15/06/1993
Return made up to 14/05/93; no change of members
dot icon03/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon03/06/1992
Return made up to 02/06/92; no change of members
dot icon03/04/1992
Registered office changed on 03/04/92 from: troy house, unit 1, 1 orgreave close, sheffield. S13 9NP
dot icon20/03/1992
Particulars of mortgage/charge
dot icon20/03/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon25/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon25/06/1991
Return made up to 14/06/91; full list of members
dot icon09/01/1991
New director appointed
dot icon19/07/1990
Ad 05/07/90--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon19/07/1990
Nc inc already adjusted 05/07/90
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon26/06/1990
Accounts for a medium company made up to 1989-12-31
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon21/11/1989
Registered office changed on 21/11/89 from: troy house 8 orgreave drive sheffield 13
dot icon19/05/1989
Accounts for a small company made up to 1988-12-31
dot icon19/05/1989
Return made up to 05/05/89; full list of members
dot icon10/01/1989
Return made up to 14/12/88; full list of members
dot icon06/01/1989
New director appointed
dot icon13/07/1988
Particulars of mortgage/charge
dot icon17/05/1988
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of contract relating to shares
dot icon16/12/1987
Wd 25/11/87 ad 17/11/87--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon16/12/1987
Nc inc already adjusted
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon08/12/1987
Accounts made up to 1987-07-31
dot icon08/12/1987
Return made up to 27/11/87; full list of members
dot icon26/10/1987
Accounting reference date extended from 31/07 to 31/12
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon20/01/1987
Declaration of satisfaction of mortgage/charge
dot icon19/12/1986
Accounts for a small company made up to 1986-07-31
dot icon19/12/1986
Return made up to 21/11/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-59 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
59
6.38M
-
0.00
739.98K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Richard James
Director
01/07/2007 - Present
4
Carr, Andrew Mark
Director
24/11/2010 - Present
3
Carr, Martin
Director
24/11/2010 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARRS OF SHEFFIELD (MANUFACTURING) LIMITED

CARRS OF SHEFFIELD (MANUFACTURING) LIMITED is an(a) Active company incorporated on 06/11/1981 with the registered office located at Troy House,, 2, Holbrook Avenue,, Holbrook,, Sheffield. S20 3FH. 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 OF SHEFFIELD (MANUFACTURING) LIMITED?

toggle

CARRS OF SHEFFIELD (MANUFACTURING) LIMITED is currently Active. It was registered on 06/11/1981 .

Where is CARRS OF SHEFFIELD (MANUFACTURING) LIMITED located?

toggle

CARRS OF SHEFFIELD (MANUFACTURING) LIMITED is registered at Troy House,, 2, Holbrook Avenue,, Holbrook,, Sheffield. S20 3FH.

What does CARRS OF SHEFFIELD (MANUFACTURING) LIMITED do?

toggle

CARRS OF SHEFFIELD (MANUFACTURING) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CARRS OF SHEFFIELD (MANUFACTURING) LIMITED?

toggle

The latest filing was on 16/03/2026: Statement of capital following an allotment of shares on 2026-03-13.