CARRS MILLING LIMITED
CARLISLE JAMES BENDALL & SONS LIMITED CARRS ENGINEERING LIMITED CARRS BAKERIES LIMITED

Hellopages » Cumbria » Carlisle » CA3 9BA

Company number 02475619
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 3 September 2016; Confirmation statement made on 24 January 2017 with updates; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016. The most likely internet sites of CARRS MILLING LIMITED are www.carrsmilling.co.uk, and www.carrs-milling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Carrs Milling Limited is a Private Limited Company. The company registration number is 02475619. Carrs Milling Limited has been working since 28 February 1990. The present status of the company is Active. The registered address of Carrs Milling 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 WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director ADDISON, Norman Sutherland Mccallum has been resigned. Director ARMSTRONG, David Brian has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director MURRAY, Frederick Robert has been resigned. Director TUDOR, John Edward has been resigned. Director WOOD, Ronald Chalmers has been resigned. The company operates in "Non-trading company".


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

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013

Director
ADDISON, Norman Sutherland Mccallum
Resigned: 05 October 2004
Appointed Date: 20 January 2000
69 years old

Director
ARMSTRONG, David Brian
Resigned: 30 June 1994
83 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
Appointed Date: 05 October 2004
74 years old

Director
MURRAY, Frederick Robert
Resigned: 01 September 2003
Appointed Date: 20 January 2000
82 years old

Director
TUDOR, John Edward
Resigned: 20 November 1999
Appointed Date: 01 July 1994
85 years old

Director
WOOD, Ronald Chalmers
Resigned: 01 May 2013
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

CARRS MILLING LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 3 September 2016
08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 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 77 more events
15 Mar 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Mar 1991
Return made up to 24/01/91; full list of members

24 Dec 1990
Accounting reference date shortened from 31/03 to 31/08

05 Mar 1990
Secretary resigned

28 Feb 1990
Incorporation