About

Registered Number: 02648391
Date of Incorporation: 24/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH,

 

Based in Sheffield, Doncaster Carr Ltd was registered on 24 September 1991, it's status is listed as "Active". The organisation does not have any directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 23 April 2019
PSC05 - N/A 12 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 20 October 2014
AA01 - Change of accounting reference date 29 July 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 13 December 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 12 September 2012
CH03 - Change of particulars for secretary 11 September 2012
RESOLUTIONS - N/A 10 July 2012
SH19 - Statement of capital 10 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2012
CAP-SS - N/A 10 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 December 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 15 October 2002
MISC - Miscellaneous document 26 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 14 January 1999
225 - Change of Accounting Reference Date 03 November 1998
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 21 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 02 January 1996
288 - N/A 24 October 1995
363s - Annual Return 24 October 1995
288 - N/A 03 October 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
288 - N/A 28 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 30 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1994
288 - N/A 28 February 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 11 February 1994
RESOLUTIONS - N/A 18 January 1994
RESOLUTIONS - N/A 18 January 1994
88(2)P - N/A 18 January 1994
123 - Notice of increase in nominal capital 18 January 1994
395 - Particulars of a mortgage or charge 12 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 31 December 1993
RESOLUTIONS - N/A 07 December 1993
288 - N/A 06 December 1993
363s - Annual Return 15 November 1993
395 - Particulars of a mortgage or charge 05 October 1993
288 - N/A 11 June 1993
287 - Change in situation or address of Registered Office 11 June 1993
363a - Annual Return 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
NEWINC - New incorporation documents 24 September 1991

Mortgages & Charges

Description Date Status Charge by
Deed of variation (supplemental to a debenture dated 20 september 1993) 30 June 1998 Fully Satisfied

N/A

Debenture 30 June 1998 Fully Satisfied

N/A

Supplemental legal charge 12 June 1995 Fully Satisfied

N/A

Legal charge 12 June 1995 Fully Satisfied

N/A

Supplemental legal charge 23 December 1993 Fully Satisfied

N/A

Debenture 23 December 1993 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Debenture 22 December 1993 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.