About

Registered Number: 02657482
Date of Incorporation: 25/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Thongsbridge Mills, Miry Lane, Holmfirth, HD9 7RW

 

Based in Holmfirth, Carramore International Ltd was registered on 25 October 1991, it has a status of "Active". There are 4 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Alasdair Mackenzie 25 October 1991 - 1
MCNEE, John Forbes 17 June 2002 - 1
OLDFIELD, Paul Michael 02 July 2018 - 1
STACEY, Kim Heather 25 October 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
MR01 - N/A 29 January 2020
SH01 - Return of Allotment of shares 30 December 2019
CS01 - N/A 30 October 2019
RESOLUTIONS - N/A 15 October 2019
SH08 - Notice of name or other designation of class of shares 14 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 14 March 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AP01 - Appointment of director 05 March 2011
AR01 - Annual Return 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 30 May 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 14 November 2002
225 - Change of Accounting Reference Date 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 30 January 2002
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 16 December 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 25 November 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 13 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 November 1994
363s - Annual Return 01 November 1994
287 - Change in situation or address of Registered Office 11 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 01 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
NEWINC - New incorporation documents 25 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

Debenture 17 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.