CARRY-ON PRODUCTS LTD

Register to unlock more data on OkredoRegister

CARRY-ON PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966184

Incorporation date

27/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Beckett House, 14 Billing Road, Northampton, Northants NN1 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon10/04/2026
Confirmation statement made on 2026-02-27 with updates
dot icon29/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon12/11/2025
Termination of appointment of Michael Stephen Watts as a secretary on 2025-11-12
dot icon12/11/2025
Appointment of Mr Alex Mathews as a secretary on 2025-11-12
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon23/05/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Termination of appointment of Alexander Mathews as a secretary on 2025-01-23
dot icon23/01/2025
Termination of appointment of Alexander Mathews as a director on 2025-01-23
dot icon23/01/2025
Appointment of Mr Michael Stephen Watts as a secretary on 2025-01-23
dot icon21/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-02-27 with updates
dot icon22/01/2024
Full accounts made up to 2023-04-30
dot icon04/12/2023
Secretary's details changed for Mr Alexander Mathews on 2023-11-30
dot icon04/12/2023
Director's details changed for Mr Paul John Hayhoe on 2023-11-30
dot icon04/12/2023
Director's details changed for Alexander Mathews on 2023-11-30
dot icon04/12/2023
Director's details changed for Mr Ian Curtis Robinson on 2023-11-30
dot icon11/10/2023
Certificate of change of name
dot icon24/04/2023
Confirmation statement made on 2023-02-27 with updates
dot icon05/02/2023
Accounts for a small company made up to 2022-04-30
dot icon05/10/2022
Resolutions
dot icon03/10/2022
Part of the property or undertaking has been released from charge 079661840003
dot icon30/09/2022
Statement of capital on 2022-09-30
dot icon30/09/2022
Statement by Directors
dot icon30/09/2022
Solvency Statement dated 27/09/22
dot icon30/09/2022
Resolutions
dot icon26/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-02-27 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon07/03/2018
Notification of Ian Curtis Robinson as a person with significant control on 2017-07-11
dot icon29/11/2017
Group of companies' accounts made up to 2017-04-30
dot icon06/10/2017
Director's details changed for Mr Ian Curtis Robinson on 2017-10-06
dot icon06/10/2017
Director's details changed for Mr Paul John Hayhoe on 2017-10-06
dot icon26/07/2017
Resolutions
dot icon26/07/2017
Satisfaction of charge 2 in full
dot icon26/07/2017
Satisfaction of charge 1 in full
dot icon14/07/2017
Cessation of Foresight Vct Plc as a person with significant control on 2017-07-11
dot icon14/07/2017
Cessation of Foresight 4 Vct Plc as a person with significant control on 2017-07-11
dot icon14/07/2017
Termination of appointment of Keith Pacey as a director on 2017-07-14
dot icon13/07/2017
Termination of appointment of Rodney Appiah as a director on 2017-07-11
dot icon13/07/2017
Termination of appointment of Richard John Frost as a director on 2017-07-11
dot icon13/07/2017
Termination of appointment of Bruce Kier as a director on 2017-07-11
dot icon13/07/2017
Registration of charge 079661840003, created on 2017-07-11
dot icon28/06/2017
Registered office address changed from Beckett House 14 Billing Road Northampton Northants NW1 5AW to Beckett House 14 Billing Road Northampton Northants NN1 5AW on 2017-06-28
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon23/09/2016
Termination of appointment of Darrel John Connell as a director on 2016-09-16
dot icon23/09/2016
Appointment of Mr Rodney Appiah as a director on 2016-09-16
dot icon07/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon15/04/2015
Resolutions
dot icon31/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon17/03/2015
Miscellaneous
dot icon17/03/2015
Auditor's resignation
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Philip Mccauley as a director
dot icon27/11/2013
Group of companies' accounts made up to 2013-04-30
dot icon05/06/2013
Previous accounting period extended from 2013-02-28 to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon17/04/2013
Director's details changed for Alex Mathews on 2013-03-04
dot icon16/04/2013
Director's details changed for Dr Keith Pacey on 2013-03-04
dot icon16/04/2013
Termination of appointment of Dentons Secretaries Limited as a secretary
dot icon16/04/2013
Register inspection address has been changed
dot icon16/04/2013
Appointment of Mr Alexander Mathews as a secretary
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon16/10/2012
Termination of appointment of Snr Denton Directors Limited as a director
dot icon16/10/2012
Termination of appointment of Andrew Harris as a director
dot icon18/09/2012
Registered office address changed from One Fleet Place London EC4M 7WS on 2012-09-18
dot icon13/09/2012
Appointment of Dr Keith Pacey as a director
dot icon13/09/2012
Appointment of Alex Mathews as a director
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon20/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon08/08/2012
Appointment of Philip John Mccauley as a director
dot icon08/08/2012
Appointment of Mr Darrel John Connell as a director
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Change of share class name or designation
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2012
Sub-division of shares on 2012-06-26
dot icon05/07/2012
Appointment of Bruce Kier as a director
dot icon05/07/2012
Appointment of Ian Curtis Robinson as a director
dot icon05/07/2012
Appointment of Paul John Hayhoe as a director
dot icon05/07/2012
Appointment of Richard John Frost as a director
dot icon05/07/2012
Certificate of change of name
dot icon05/07/2012
Change of name notice
dot icon04/07/2012
Resolutions
dot icon27/06/2012
Resolutions
dot icon27/06/2012
Change of name notice
dot icon27/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/02/2012 - 24/07/2012
301
Mccauley, Philip John
Director
24/07/2012 - 12/02/2014
33
Appiah, Rodney Kwabena
Director
16/09/2016 - 11/07/2017
21
Connell, Darrel John
Director
24/07/2012 - 16/09/2016
9
Pacey, Keith, Dr
Director
30/08/2012 - 14/07/2017
1

Persons with Significant Control

1
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-ON PRODUCTS LTD

CARRY-ON PRODUCTS LTD is an(a) Active company incorporated on 27/02/2012 with the registered office located at Beckett House, 14 Billing Road, Northampton, Northants NN1 5AW. 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 CARRY-ON PRODUCTS LTD?

toggle

CARRY-ON PRODUCTS LTD is currently Active. It was registered on 27/02/2012 .

Where is CARRY-ON PRODUCTS LTD located?

toggle

CARRY-ON PRODUCTS LTD is registered at Beckett House, 14 Billing Road, Northampton, Northants NN1 5AW.

What does CARRY-ON PRODUCTS LTD do?

toggle

CARRY-ON PRODUCTS LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CARRY-ON PRODUCTS LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-27 with updates.