CARRS BILLINGTON AGRICULTURE (SALES) LIMITED
Overview
| Company Name | CARRS BILLINGTON AGRICULTURE (SALES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00189740 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
- Manufacture of prepared feeds for farm animals (10910) / Manufacturing
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CARRS BILLINGTON AGRICULTURE (SALES) LIMITED located?
| Registered Office Address | 16 Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARRS AGRICULTURE LIMITED | Nov 15, 1989 | Nov 15, 1989 |
| OLIVER AND SNOWDON LIMITED | May 03, 1923 | May 03, 1923 |
What are the latest accounts for CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2024 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Debbie Ellen Hewison as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 02, 2023 | 33 pages | AA | ||||||||||||||
Termination of appointment of Richard Quinn as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul William Steeples as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Samuel Benjamin Graves Wilkinson as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Elizabeth Jane Munsey as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Marshall as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 03, 2022 | 45 pages | AA | ||||||||||||||
Registration of charge 001897400014, created on May 01, 2023 | 36 pages | MR01 | ||||||||||||||
Registration of charge 001897400013, created on Apr 27, 2023 | 45 pages | MR01 | ||||||||||||||
Appointment of Mr Richard Quinn as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew John Limmer as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 001897400010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNSEY, Elizabeth Jane | Secretary | Water Street L3 1EL Liverpool Cunard Building England | 314371500001 | |||||||
| BLAKE, Gary Michael | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 98976800002 | |||||
| HEWISON, Debbie Ellen | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | England | British | 325827730001 | |||||
| HUGHES, Stephen Glynn | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | England | British | 215717060001 | |||||
| STEEPLES, Paul William | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | England | British | 59293600001 | |||||
| MARSHALL, David | Secretary | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | 301604330001 | |||||||
| RATCLIFFE, Matthew | Secretary | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | 219577140001 | |||||||
| WOOD, Katie | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | British | 175193100002 | ||||||
| WOOD, Ronald Chalmers | Secretary | Old Croft, Stanwix, CA3 9BA Carlisle, | British | 303800003 | ||||||
| ARMSTRONG, David Brian | Director | 47 Millcroft Whiteclosegate CA3 0HZ Carlisle | United Kingdom | British | 303850002 | |||||
| AUSTIN, Neil | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | United Kingdom | British | 178039060001 | |||||
| COLE, Mark Augustus | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | England | British | 262612400001 | |||||
| COPUS, Peter John | Director | Fellside Nicholson Lane CA11 7UL Penrith Cumbria | British | 24405720001 | ||||||
| CRAWFORD, John | Director | Dilcusha Station Road NE45 5AX Corbridge Northumberland | British | 44422610001 | ||||||
| DALTON, Ian Thomas | Director | The Stackyard Catterlen CA11 0BJ Penrith Cumbria | United Kingdom | British | 77912790002 | |||||
| DAVIES, Timothy John | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 191543920001 | |||||
| DENBY, Stanley Allan | Director | Moss Knowe Faugh Heads Nook CA8 9EA Brampton Cumbria | United Kingdom | British | 36332930001 | |||||
| DIXON, Kevin | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 155202320002 | |||||
| FORSTER, Michael Dean | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 157345930002 | |||||
| GATE, Ian | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 136192970001 | |||||
| GOODERHAM, Simon Nicholas | Director | Old Croft, Stanwix, CA3 9BA Carlisle, | United Kingdom | British | 3045810001 | |||||
| HOLMES, Christopher Nigel Couper | Director | Old Croft, Stanwix, CA3 9BA Carlisle, | England | British | 4291330002 | |||||
| LIMMER, Andrew John | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | United Kingdom | British | 287897980001 | |||||
| MONAGHAN, David | Director | Old Croft, Stanwix, CA3 9BA Carlisle, | United Kingdom | British | 24410850004 | |||||
| MOUNTAIN, Hugh Gareth | Director | Fjelheim Kirkbampton CA5 6HT Carlisle Cumbria | British | 4431890001 | ||||||
| PELHAM, Hugh Marcus | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 81390950002 | |||||
| QUINN, Richard | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | England | British | 305379770001 | |||||
| SMITH, Simon | Director | 60 Petteril Street CA1 2AJ Carlisle Cumbria | British | 24410860001 | ||||||
| STEEPLES, Paul William | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 59293600001 | |||||
| TOMLINSON, Rae | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 33073250001 | |||||
| TUDOR, John Edward | Director | Meadow Lodge Gilcrux CA5 2QN Carlisle Cumbria | British | 3913530001 | ||||||
| WHITELEY, Lloyd Leslie Russell | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 70083460001 | |||||
| WILKINSON, Samuel Benjamin Graves | Director | Montgomery Way Rosehill Industrial Estate CA1 2UY Carlisle 16 Cumbria England | United Kingdom | British | 301604740001 | |||||
| WOOD, Ronald Chalmers | Director | Spruce House 17 Brougham Hall Gardens CA10 2DB Penrith Cumbria | England | British | 303800003 |
Who are the persons with significant control of CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carr's Group Plc | Apr 06, 2016 | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Billington Agriculture Holdings Ltd | Apr 06, 2016 | Pier Head L3 1EL Liverpool Cunard Buildings Merseyside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edward Billington And Son Limited | Apr 06, 2016 | Water Street L3 1EL Liverpool Cunard Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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