About

Registered Number: 02564468
Date of Incorporation: 03/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Woodland Granaries Narrow Lane, Wymeswold, Loughborough, LE12 6SD,

 

Carr & Day & Martin Ltd was registered on 03 December 1990 and has its registered office in Loughborough, it's status at Companies House is "Active". The business has only one director listed at Companies House. We don't know the number of employees at the organisation. Carr & Day & Martin Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKFORD, Frances Margaret 05 February 2001 31 December 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 March 2020
MA - Memorandum and Articles 20 March 2020
RP04CS01 - N/A 13 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AA01 - Change of accounting reference date 11 March 2020
AD01 - Change of registered office address 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
MR04 - N/A 06 March 2020
AA - Annual Accounts 20 February 2020
MR04 - N/A 18 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 18 December 2018
PSC02 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 December 2012
MISC - Miscellaneous document 28 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 07 January 2010
AUD - Auditor's letter of resignation 21 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 06 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
353 - Register of members 05 February 2008
CERTNM - Change of name certificate 31 July 2007
225 - Change of Accounting Reference Date 23 May 2007
363s - Annual Return 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
AUD - Auditor's letter of resignation 28 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
MEM/ARTS - N/A 04 September 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
287 - Change in situation or address of Registered Office 29 April 2004
363s - Annual Return 11 December 2003
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 18 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AUD - Auditor's letter of resignation 02 June 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 30 August 2001
395 - Particulars of a mortgage or charge 13 July 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
RESOLUTIONS - N/A 02 February 2001
RESOLUTIONS - N/A 02 February 2001
363s - Annual Return 30 January 2001
CERTNM - Change of name certificate 10 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 29 April 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 11 December 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 11 December 1994
AA - Annual Accounts 22 February 1994
363a - Annual Return 06 February 1994
363s - Annual Return 14 December 1992
AA - Annual Accounts 24 June 1992
DISS40 - Notice of striking-off action discontinued 22 June 1992
RESOLUTIONS - N/A 21 June 1992
363a - Annual Return 21 June 1992
GAZ1 - First notification of strike-off action in London Gazette 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1991
NEWINC - New incorporation documents 03 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2010 Fully Satisfied

N/A

Deed of charge of intellectual property 29 September 2006 Fully Satisfied

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Debenture 11 January 2002 Fully Satisfied

N/A

Debenture 04 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.