CARR'S (CONFECTIONERS) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8ES

Company number 00446388
Status Active
Incorporation Date 10 December 1947
Company Type Private Limited Company
Address 21 ROTHERHAM ROAD, MALTBY, ROTHERHAM, S66 8ES
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARR'S (CONFECTIONERS) LIMITED are www.carrsconfectioners.co.uk, and www.carr-s-confectioners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Carr S Confectioners Limited is a Private Limited Company. The company registration number is 00446388. Carr S Confectioners Limited has been working since 10 December 1947. The present status of the company is Active. The registered address of Carr S Confectioners Limited is 21 Rotherham Road Maltby Rotherham S66 8es. The company`s financial liabilities are £147.86k. It is £-101.82k against last year. The cash in hand is £107.15k. It is £42.12k against last year. And the total assets are £147.86k, which is £-101.82k against last year. WOMBLE, Elizabeth is a Secretary of the company. STANCLIFFE, Janet is a Director of the company. WOMBLE, Elizabeth is a Director of the company. Secretary CARR, William Duncan has been resigned. Director CARR, George William Athelstone has been resigned. Director CARR, Jean has been resigned. Director CARR, William Duncan has been resigned. The company operates in "Other food services".


carr's (confectioners) Key Finiance

LIABILITIES £147.86k
-41%
CASH £107.15k
+64%
TOTAL ASSETS £147.86k
-41%
All Financial Figures

Current Directors

Secretary
WOMBLE, Elizabeth
Appointed Date: 03 January 1995

Director
STANCLIFFE, Janet
Appointed Date: 15 March 1999
70 years old

Director
WOMBLE, Elizabeth
Appointed Date: 15 March 1999
71 years old

Resigned Directors

Secretary
CARR, William Duncan
Resigned: 03 January 1995

Director
CARR, George William Athelstone
Resigned: 28 October 2010
101 years old

Director
CARR, Jean
Resigned: 28 October 2010
100 years old

Director
CARR, William Duncan
Resigned: 03 January 1995
74 years old

Persons With Significant Control

Janet Stancliffe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Womble
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARR'S (CONFECTIONERS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 242,000

13 Feb 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 242,000

...
... and 80 more events
28 Jan 1988
Return made up to 13/11/87; full list of members

18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Dec 1986
Return made up to 14/11/86; full list of members

08 Oct 1986
Secretary resigned;new secretary appointed;director's particulars changed;director resigned

10 Dec 1947
Incorporation

CARR'S (CONFECTIONERS) LIMITED Charges

4 February 1999
Legal charge of licensed premises
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises on the north east side of moorgate road…
4 January 1993
Legal charge of licensed premises
Delivered: 8 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land containing 798.7 sq.yds. Together with bedroom…
25 October 1989
Legal charge
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: By way of legal mortgage f/h land and buildings k/a: 14…
20 March 1989
Debenture
Delivered: 25 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1989
Legal charge
Delivered: 25 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 49/51 moorgate road moorgate rotherham south yorkshire…
24 February 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H regis hotel, 1, hall road, moorgate rotherham, S…