CARR'S ENGINEERING LIMITED
CARLISLE CARRS ENGINEERING LIMITED JAMES BENDALL & SONS LIMITED JAMES A BENDALL (PROPERTY) LIMITED

Hellopages » Cumbria » Carlisle » CA3 9BA

Company number 00426047
Status Active
Incorporation Date 19 December 1946
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 3 September 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016. The most likely internet sites of CARR'S ENGINEERING LIMITED are www.carrsengineering.co.uk, and www.carr-s-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Carr S Engineering Limited is a Private Limited Company. The company registration number is 00426047. Carr S Engineering Limited has been working since 19 December 1946. The present status of the company is Active. The registered address of Carr S Engineering Limited is Old Croft Stanwix Carlisle Cumbria United Kingdom Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. AUSTIN, Neil is a Director of the company. DAVIES, Timothy John is a Director of the company. Secretary HALL, George has been resigned. Secretary WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director BEATTIE, Susan has been resigned. Director BENDALL, Joyce Elizabeth has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director MURRAY, Frederick Robert has been resigned. Director MURRAY, Neil Harvey has been resigned. Director STUART, Ian has been resigned. Director WELSH, John Crawford has been resigned. Director WOOD, Ronald Chalmers has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
AUSTIN, Neil
Appointed Date: 01 May 2013
49 years old

Director
DAVIES, Timothy John
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
HALL, George
Resigned: 24 July 1996

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 January 2013

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013
Appointed Date: 24 July 1996

Director
BEATTIE, Susan
Resigned: 24 July 1996
88 years old

Director
BENDALL, Joyce Elizabeth
Resigned: 24 July 1996
81 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
Appointed Date: 24 July 1996
74 years old

Director
MURRAY, Frederick Robert
Resigned: 30 August 2003
Appointed Date: 01 September 1997
82 years old

Director
MURRAY, Neil Harvey
Resigned: 08 September 2008
Appointed Date: 22 November 1999
76 years old

Director
STUART, Ian
Resigned: 28 June 1996
94 years old

Director
WELSH, John Crawford
Resigned: 31 December 1999
Appointed Date: 01 September 1997
82 years old

Director
WOOD, Ronald Chalmers
Resigned: 01 May 2013
Appointed Date: 24 July 1996
77 years old

Persons With Significant Control

Carr's Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARR'S ENGINEERING LIMITED Events

31 Mar 2017
Full accounts made up to 3 September 2016
20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
29 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
26 Sep 2016
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 26 September 2016
...
... and 116 more events
29 Dec 1986
Return made up to 31/12/85; full list of members

29 Mar 1986
Accounts made up to 31 December 1984
15 Feb 1985
Accounts made up to 31 December 1983
28 Mar 1984
Accounts made up to 31 December 1982
19 Dec 1946
Certificate of incorporation

CARR'S ENGINEERING LIMITED Charges

6 March 2009
Legal charge
Delivered: 17 March 2009
Status: Satisfied on 29 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a unit 45 kingstown industrial estate…
6 March 2009
Legal charge
Delivered: 17 March 2009
Status: Satisfied on 29 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 46, kingstown industrial estate carlisle t/no CU198521…
26 April 2001
Deed of covenant
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Shell UK Limited
Description: Former service station shell petteril bridge london road…