About

Registered Number: 00527404
Date of Incorporation: 31/12/1953 (70 years and 3 months ago)
Company Status: Active
Registered Address: 8 The Croft, Drighlington, Bradford, West Yorkshire, BD11 1JG

 

Founded in 1953, Carr of Morley Ltd are based in Bradford, West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Carr of Morley Ltd. The current directors of this company are listed as Carr, Christopher Ian, Anderson, Ian Mackenzie, Carr, Anthony Stephen, Carr, Florence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Christopher Ian N/A - 1
CARR, Anthony Stephen N/A 21 May 2018 1
CARR, Florence N/A 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Ian Mackenzie N/A 01 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 05 October 2018
PSC07 - N/A 05 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 17 February 2007
128(4) - Notice of assignment of name or new name to any class of shares 17 February 2007
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 20 March 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 20 October 1992
RESOLUTIONS - N/A 20 January 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
288 - N/A 20 February 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
395 - Particulars of a mortgage or charge 19 July 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
AA - Annual Accounts 05 May 1983
363 - Annual Return 15 September 1982
AA - Annual Accounts 15 September 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1988 Fully Satisfied

N/A

Charge by way of assignment 08 July 1986 Fully Satisfied

N/A

Charge 16 March 1984 Fully Satisfied

N/A

Floating charge 10 April 1975 Fully Satisfied

N/A

Mortgage and general charge 28 July 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.