THE ROBERT CARRE TRADING COMPANY LTD

Register to unlock more data on OkredoRegister

THE ROBERT CARRE TRADING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09526753

Incorporation date

07/04/2015

Size

Small

Contacts

Registered address

Registered address

Carre's Grammar School, Northgate, Sleaford, Lincolnshire NG34 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon07/11/2025
Notification of Community Inclusive Trust as a person with significant control on 2025-10-01
dot icon06/11/2025
Withdrawal of a person with significant control statement on 2025-11-06
dot icon04/11/2025
Appointment of Ana Gabriela Hendrickson as a secretary on 2025-10-01
dot icon28/10/2025
Second filing for the cessation of Garry David Titmus as a person with significant control
dot icon28/10/2025
Second filing for the cessation of Robert Andrew Hutton as a person with significant control
dot icon28/10/2025
Second filing for the cessation of Philip Anthony Johnson as a person with significant control
dot icon30/09/2025
Termination of appointment of Nicholas Matthew Law as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Ben Thomas Wills as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Jonathan Patrick Mcadam as a director on 2025-09-30
dot icon30/09/2025
Cessation of Robert Andrew Hutton as a person with significant control on 2025-09-30
dot icon30/09/2025
Cessation of Philip Anthony Johnson as a person with significant control on 2025-09-30
dot icon30/09/2025
Cessation of Garry David Titmus as a person with significant control on 2025-09-30
dot icon30/09/2025
Notification of a person with significant control statement
dot icon30/09/2025
Termination of appointment of Deborah Elizabeth Scott as a secretary on 2025-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon20/03/2025
Accounts for a small company made up to 2024-08-31
dot icon22/10/2024
Termination of appointment of Richard Nigel Eaton as a director on 2024-10-21
dot icon05/09/2024
Cessation of Robin Baker as a person with significant control on 2024-08-31
dot icon05/09/2024
Termination of appointment of Tracey Joanne Slesser as a director on 2024-08-31
dot icon22/07/2024
Notification of Robert Andrew Hutton as a person with significant control on 2024-07-11
dot icon10/07/2024
Appointment of Mr Mark Robert Knapton as a director on 2024-06-27
dot icon29/05/2024
Appointment of Mr Simon James Enstone as a director on 2024-05-21
dot icon29/05/2024
Appointment of Mr Richard Nigel Eaton as a director on 2024-05-22
dot icon23/05/2024
Termination of appointment of Abigail Barker as a director on 2024-05-22
dot icon14/05/2024
Accounts for a small company made up to 2023-08-31
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon16/04/2024
Withdrawal of a person with significant control statement on 2024-04-16
dot icon16/04/2024
Notification of Philip Johnson as a person with significant control on 2018-01-10
dot icon16/04/2024
Notification of Garry David Titmus as a person with significant control on 2020-09-17
dot icon16/04/2024
Notification of Robin Baker as a person with significant control on 2018-01-10
dot icon30/01/2024
Termination of appointment of Timothy Culpin as a director on 2024-01-30
dot icon13/12/2023
Termination of appointment of Amanda Elaine Money as a director on 2023-11-30
dot icon25/08/2023
Termination of appointment of Ian Jones as a director on 2023-08-24
dot icon05/06/2023
Appointment of Mrs Tracey Joanne Slesser as a director on 2023-05-31
dot icon03/06/2023
Appointment of Mrs Abigail Barker as a director on 2023-06-01
dot icon22/05/2023
Termination of appointment of Robert Andrew Hutton as a director on 2023-05-20
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon29/03/2023
Appointment of Mr Timothy Culpin as a director on 2023-03-24
dot icon28/03/2023
Termination of appointment of Vivienne Angela Porteus as a director on 2023-03-25
dot icon23/03/2023
Accounts for a small company made up to 2022-08-31
dot icon06/02/2023
Termination of appointment of Valerie Andrew as a director on 2023-02-06
dot icon29/01/2023
Appointment of Mrs Amanda Elaine Money as a director on 2023-01-26
dot icon26/01/2023
Appointment of Mr Ian Jones as a director on 2023-01-25
dot icon18/01/2023
Termination of appointment of Rachel Garrett as a director on 2023-01-13
dot icon07/01/2023
Termination of appointment of David Hodgson as a director on 2023-01-05
dot icon03/01/2023
Director's details changed for Mr Graham Gustard on 2023-01-03
dot icon19/12/2022
Appointment of Mr Graham Gustard as a director on 2022-12-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enstone, Simon James
Director
21/05/2024 - Present
7
Robertson, Malcolm
Director
07/04/2015 - 27/01/2022
4
Andrew, Valerie
Director
14/11/2021 - 05/02/2023
4
Jones, Ian
Director
25/01/2023 - 24/08/2023
5
Bradford, Karen
Director
09/01/2018 - 23/07/2022
1

Persons with Significant Control

14
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 THE ROBERT CARRE TRADING COMPANY LTD

THE ROBERT CARRE TRADING COMPANY LTD is an(a) Active company incorporated on 07/04/2015 with the registered office located at Carre's Grammar School, Northgate, Sleaford, Lincolnshire NG34 7DD. There are currently 4 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 THE ROBERT CARRE TRADING COMPANY LTD?

toggle

THE ROBERT CARRE TRADING COMPANY LTD is currently Active. It was registered on 07/04/2015 .

Where is THE ROBERT CARRE TRADING COMPANY LTD located?

toggle

THE ROBERT CARRE TRADING COMPANY LTD is registered at Carre's Grammar School, Northgate, Sleaford, Lincolnshire NG34 7DD.

What does THE ROBERT CARRE TRADING COMPANY LTD do?

toggle

THE ROBERT CARRE TRADING COMPANY LTD operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE ROBERT CARRE TRADING COMPANY LTD?

toggle

The latest filing was on 07/11/2025: Notification of Community Inclusive Trust as a person with significant control on 2025-10-01.