About

Registered Number: 02475619
Date of Incorporation: 28/02/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA,

 

Established in 1990, Carrs Milling Ltd have registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Ratcliffe, Matthew, Wood, Katie, Murray, Frederick Robert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Frederick Robert 20 January 2000 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Matthew 25 November 2016 - 1
WOOD, Katie 01 January 2013 25 November 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
CS01 - N/A 03 May 2020
AA - Annual Accounts 25 March 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 03 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 08 February 2017
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AD01 - Change of registered office address 26 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AR01 - Annual Return 22 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 January 2013
AP03 - Appointment of secretary 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 20 June 2005
363a - Annual Return 28 January 2005
RESOLUTIONS - N/A 07 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
CERTNM - Change of name certificate 07 October 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 13 February 2003
363a - Annual Return 06 February 2003
AA - Annual Accounts 12 February 2002
363a - Annual Return 01 February 2002
AAMD - Amended Accounts 13 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 19 May 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 31 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
CERTNM - Change of name certificate 14 September 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 29 January 1998
CERTNM - Change of name certificate 08 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 13 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 13 July 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 04 July 1992
363s - Annual Return 02 March 1992
RESOLUTIONS - N/A 15 March 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1990
288 - N/A 05 March 1990
NEWINC - New incorporation documents 28 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.