CARRY CARGO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARRY CARGO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03421745

Incorporation date

19/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ricketts House Stourton Business Park, Wakefield Road, Leeds LS10 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon16/02/2026
Director's details changed for Mr Richard James Grimes on 2026-02-03
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon16/02/2026
Change of details for Carry Cargo Group Limited as a person with significant control on 2026-02-16
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Appointment of Mrs Helen Grimes as a director on 2025-07-01
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Resolutions
dot icon30/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/04/2024
Registered office address changed from No.2 Silkwood Office Park Fryers Way Ossett WF5 9TJ England to Ricketts House Stourton Business Park Wakefield Road Leeds LS10 1DS on 2024-04-17
dot icon13/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon05/07/2022
Satisfaction of charge 034217450002 in full
dot icon08/06/2022
Registration of charge 034217450003, created on 2022-06-06
dot icon10/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon24/02/2021
Registration of charge 034217450002, created on 2021-02-24
dot icon22/02/2021
Satisfaction of charge 1 in full
dot icon18/02/2021
Termination of appointment of Christopher John May as a director on 2021-02-17
dot icon18/02/2021
Registered office address changed from 47 Dial Hill Road Clevedon BS21 7EW England to No.2 Silkwood Office Park Fryers Way Ossett WF5 9TJ on 2021-02-18
dot icon18/02/2021
Termination of appointment of Yvonne Ann May as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Yvonne May as a secretary on 2021-02-17
dot icon18/02/2021
Notification of Carry Cargo Group Limited as a person with significant control on 2021-02-17
dot icon18/02/2021
Cessation of Christopher John May as a person with significant control on 2021-02-17
dot icon02/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/01/2020
Secretary's details changed for Yvonne May on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Christopher John May on 2020-01-13
dot icon04/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon06/02/2019
Registered office address changed from 18 Northfield Avenue Appleton Roebuck York North Yorkshire YO23 7EB to 47 Dial Hill Road Clevedon BS21 7EW on 2019-02-06
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon01/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/11/2016
Resolutions
dot icon21/10/2016
Appointment of Mr Richard James Grimes as a director on 2016-10-10
dot icon24/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/04/2012
Cancellation of shares. Statement of capital on 2012-04-12
dot icon12/04/2012
Purchase of own shares.
dot icon02/04/2012
Appointment of Yvonne May as a director
dot icon02/04/2012
Termination of appointment of David Evans as a director
dot icon23/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/10/2010
Director's details changed for Christopher May on 2010-08-19
dot icon15/10/2010
Director's details changed for David George Evans on 2010-08-19
dot icon11/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 19/08/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 19/08/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Return made up to 19/08/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon10/10/2006
Return made up to 19/08/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon04/10/2005
Return made up to 19/08/05; full list of members
dot icon13/04/2005
New director appointed
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 19/08/04; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2003-08-31
dot icon07/10/2003
Return made up to 19/08/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-08-31
dot icon25/09/2002
Return made up to 19/08/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2001-08-31
dot icon17/10/2001
Return made up to 19/08/01; no change of members
dot icon11/10/2000
Accounts for a small company made up to 2000-08-31
dot icon07/09/2000
Return made up to 19/08/00; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-08-31
dot icon19/08/1999
Return made up to 19/08/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1998-08-31
dot icon09/09/1998
Return made up to 19/08/98; full list of members
dot icon10/11/1997
Particulars of mortgage/charge
dot icon26/10/1997
Registered office changed on 26/10/97 from: c/o david newton & co lawrence house, james nicolson link clifton moor york, YO3 4XG
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
New director appointed
dot icon19/08/1997
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
31/08/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
472.25K
-
0.00
120.90K
-
2022
9
724.89K
-
0.00
193.89K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/08/1997 - 19/08/1997
38039
Evans, David George
Director
01/04/2005 - 30/03/2012
2
Mr Christopher John May
Director
19/08/1997 - 17/02/2021
3
WATERLOW NOMINEES LIMITED
Nominee Director
19/08/1997 - 19/08/1997
36021
May, Yvonne
Secretary
19/08/1997 - 17/02/2021
-

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 CARRY CARGO INTERNATIONAL LIMITED

CARRY CARGO INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/08/1997 with the registered office located at Ricketts House Stourton Business Park, Wakefield Road, Leeds LS10 1DS. 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 CARRY CARGO INTERNATIONAL LIMITED?

toggle

CARRY CARGO INTERNATIONAL LIMITED is currently Active. It was registered on 19/08/1997 .

Where is CARRY CARGO INTERNATIONAL LIMITED located?

toggle

CARRY CARGO INTERNATIONAL LIMITED is registered at Ricketts House Stourton Business Park, Wakefield Road, Leeds LS10 1DS.

What does CARRY CARGO INTERNATIONAL LIMITED do?

toggle

CARRY CARGO INTERNATIONAL LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CARRY CARGO INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Richard James Grimes on 2026-02-03.