FEVARA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFEVARA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00098221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FEVARA PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FEVARA PLC located?

    Registered Office Address
    Warwick Mill Business Centre
    Warwick Bridge
    CA4 8RR Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FEVARA PLC?

    Previous Company Names
    Company NameFromUntil
    CARR'S GROUP PLCApr 02, 2015Apr 02, 2015
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANYJun 03, 1908Jun 03, 1908

    What are the latest accounts for FEVARA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for FEVARA PLC?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for FEVARA PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 1,294,239.48
    3 pagesSH01

    Registration of charge 000982210004, created on Nov 14, 2025

    122 pagesMR01

    Registration of charge 000982210002, created on Nov 14, 2025

    18 pagesMR01

    Registration of charge 000982210003, created on Nov 14, 2025

    51 pagesMR01

    Certificate of change of name

    Company name changed carr's group PLC\certificate issued on 25/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2025

    Change of name notice

    CONNOT

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 1,293,622.85
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 1,293,039.03
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jun 23, 2025

    • Capital: GBP 1,290,951.30
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 25, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRATE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Appointment of Mr Joshua Kevin Hoopes as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of David Andrew White as a director on Jun 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    57 pagesMA

    Statement of capital following an allotment of shares on Jun 16, 2025

    • Capital: GBP 2,364,570.93
    3 pagesSH01

    Interim accounts made up to Apr 30, 2025

    5 pagesAA

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 2,364,538.08
    3 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 2,363,302.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 2,361,163.88
    3 pagesSH01

    Appointment of Paula Robertson as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Justin Richards as a secretary on Apr 01, 2025

    1 pagesTM02

    Registration of charge 000982210001, created on Apr 03, 2025

    35 pagesMR01

    Group of companies' accounts made up to Aug 31, 2024

    220 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Rules and copy of the sharesave plan 2025 14/02/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 2,360,949.25
    3 pagesSH01

    Who are the officers of FEVARA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Paula
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Secretary
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    334384080001
    HOOPES, Joshua Kevin
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    EnglandBritish,American323909600001
    JONES, Timothy Roy Treleaven
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    EnglandBritish306122440001
    LORIMER, Stuart
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    ScotlandBritish102357960001
    RODFORD, Fiona
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish319652630001
    ROWLAND, Martin
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish219052210001
    WATSON, Gillian Anne Mcgregor
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish315160750001
    RATCLIFFE, Matthew
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Secretary
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    219572850001
    RICHARDS, Justin
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Secretary
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    315692340001
    WOOD, Katie
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Secretary
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    British175193070002
    WOOD, Ronald Chalmers
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    Secretary
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    British303800003
    ARMSTRONG, David Brian
    47 Millcroft
    Whiteclosegate
    CA3 0HZ Carlisle
    Director
    47 Millcroft
    Whiteclosegate
    CA3 0HZ Carlisle
    United KingdomBritish303850002
    AUSTIN, Neil
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    United KingdomBritish178039060001
    CARR, Ian Cufaude
    Brownhill
    Walton
    CA8 2JW Brampton
    Cumbria
    Director
    Brownhill
    Walton
    CA8 2JW Brampton
    Cumbria
    British303840001
    DAVIES, Timothy John
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    United KingdomBritish191543920001
    HANCOCK, Shelagh Mccone
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish157273190001
    HEYGATE, Arthur Robert
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    Director
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    EnglandBritish19654890004
    HOLMES, Christopher Nigel Couper
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish4291330002
    INGLEWOOD, William Richard Fletcher Vane, Lord
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    Director
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    EnglandBritish38573910001
    NEWTON, David Alexander
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    Director
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    British108260001
    PAGE, Peter William Bernard
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    United KingdomBritish263996000001
    PELHAM, Hugh Marcus
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish81390950002
    TUDOR, John Edward
    Meadow Lodge
    Gilcrux
    CA5 2QN Carlisle
    Cumbria
    Director
    Meadow Lodge
    Gilcrux
    CA5 2QN Carlisle
    Cumbria
    British3913530001
    WANNOP, Alistair George Milne
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    United KingdomBritish16401580002
    WELDON, Kristen Stefania
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish223080260001
    WHITE, David Andrew
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish338351380001
    WOOD, Ian
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish204983680001
    WOOD, Ronald Chalmers
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    Director
    Old Croft Stanwix
    Carlisle
    CA3 9BA
    EnglandBritish303800003
    WORBY, John Graham
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish196873740001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0