CARRS FOODS HOLDINGS LIMITED
MANCHESTER MARPLACE (NUMBER 634) LIMITED

Hellopages » Greater Manchester » Manchester » M22 4BB

Company number 05182673
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address SOUTH COURT, SHARSTON ROAD, MANCHESTER, GREATER MANCHESTER, M22 4BB
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 196 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of CARRS FOODS HOLDINGS LIMITED are www.carrsfoodsholdings.co.uk, and www.carrs-foods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Carrs Foods Holdings Limited is a Private Limited Company. The company registration number is 05182673. Carrs Foods Holdings Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Carrs Foods Holdings Limited is South Court Sharston Road Manchester Greater Manchester M22 4bb. . GILBOY, Jeremy Philip is a Secretary of the company. BAKER, Paul is a Director of the company. FORD, Sally is a Director of the company. GILBOY, Jeremy Philip is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director LAWSON, Peter has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
GILBOY, Jeremy Philip
Appointed Date: 29 November 2004

Director
BAKER, Paul
Appointed Date: 29 November 2004
56 years old

Director
FORD, Sally
Appointed Date: 01 January 2013
57 years old

Director
GILBOY, Jeremy Philip
Appointed Date: 29 November 2004
67 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 19 July 2004

Director
LAWSON, Peter
Resigned: 21 June 2010
Appointed Date: 29 November 2004
75 years old

Director
CS DIRECTORS LIMITED
Resigned: 29 November 2004
Appointed Date: 19 July 2004

CARRS FOODS HOLDINGS LIMITED Events

08 Jul 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 196

22 Sep 2015
Group of companies' accounts made up to 31 December 2014
17 Jun 2015
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 196

17 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 196

...
... and 39 more events
13 Dec 2004
Director resigned
13 Dec 2004
New secretary appointed;new director appointed
13 Dec 2004
Resolutions
  • RES13 ‐ Re - acquisition 29/11/04

01 Dec 2004
Particulars of mortgage/charge
19 Jul 2004
Incorporation

CARRS FOODS HOLDINGS LIMITED Charges

14 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…