CARRY-ON PRODUCTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARRY-ON PRODUCTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07966184
    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 CARRY-ON PRODUCTS LTD?

    • Manufacture of consumer electronics (26400) / Manufacturing

    Where is CARRY-ON PRODUCTS LTD located?

    Registered Office Address
    Beckett House
    14 Billing Road
    NN1 5AW Northampton
    Northants
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRY-ON PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    BLACKSTAR AMPLIFICATION HOLDINGS LIMITEDJul 05, 2012Jul 05, 2012
    SNRDCO 3076 LIMITEDFeb 27, 2012Feb 27, 2012

    What are the latest accounts for CARRY-ON PRODUCTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CARRY-ON PRODUCTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueYes

    What are the latest filings for CARRY-ON PRODUCTS LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Apr 30, 2025

    7 pagesAA

    Appointment of Mr Alex Mathews as a secretary on Nov 12, 2025

    2 pagesAP03

    Termination of appointment of Michael Stephen Watts as a secretary on Nov 12, 2025

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael Stephen Watts as a secretary on Jan 23, 2025

    2 pagesAP03

    Termination of appointment of Alexander Mathews as a director on Jan 23, 2025

    1 pagesTM01

    Termination of appointment of Alexander Mathews as a secretary on Jan 23, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on Feb 27, 2024 with updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    19 pagesAA

    Director's details changed for Mr Ian Curtis Robinson on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Alexander Mathews on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Paul John Hayhoe on Nov 30, 2023

    2 pagesCH01

    Secretary's details changed for Mr Alexander Mathews on Nov 30, 2023

    1 pagesCH03

    Certificate of change of name

    Company name changed blackstar amplification holdings LIMITED\certificate issued on 11/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Confirmation statement made on Feb 27, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: interim dividend 27/09/2022
    RES13

    **Part of the property or undertaking has been released from charge ** 079661840003

    1 pagesMR05

    Statement of capital on Sep 30, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of CARRY-ON PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHEWS, Alex
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    Secretary
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    342510230001
    HAYHOE, Paul John
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    EnglandBritish111193260002
    ROBINSON, Ian Curtis
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    EnglandBritish110366180002
    MATHEWS, Alexander
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    Secretary
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    177520520001
    WATTS, Michael Stephen
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    Secretary
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    331550160001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    APPIAH, Rodney Kwabena
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    United KingdomBritish214864370001
    CONNELL, Darrel John
    Fleet Place
    EC4M 7WS London
    1
    Uk
    Director
    Fleet Place
    EC4M 7WS London
    1
    Uk
    EnglandBritish156740080001
    FROST, Richard John
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    Director
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    EnglandBritish110366120002
    HARRIS, Andrew David
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United KingdomBritish135336690001
    KIER, Bruce
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    Director
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    England
    EnglandBritish170426470001
    MATHEWS, Alexander
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6AB Northampton
    Suite 2, Hawes Business Centre
    England
    EnglandBritish172063420003
    MCCAULEY, Philip John
    Fleet Place
    EC4M 7WS London
    1
    Uk
    Director
    Fleet Place
    EC4M 7WS London
    1
    Uk
    EnglandBritish111059330003
    PACEY, Keith, Dr
    Anglia Way
    Moulton Park Industrial Estate
    NN3 6JA Northampton
    Opus House
    England
    Director
    Anglia Way
    Moulton Park Industrial Estate
    NN3 6JA Northampton
    Opus House
    England
    United KingdomBritish61483000009
    SNR DENTON DIRECTORS LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number01872070
    111005580002

    Who are the persons with significant control of CARRY-ON PRODUCTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Curtis Robinson
    Hawes Business Centre
    Sandfield Close
    NN3 6EU Northampton
    Suite 2
    United Kingdom
    Jul 11, 2017
    Hawes Business Centre
    Sandfield Close
    NN3 6EU Northampton
    Suite 2
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Foresight 4 Vct Plc
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Apr 06, 2016
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Foresight Vct Plc
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Apr 06, 2016
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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