About

Registered Number: 03422174
Date of Incorporation: 20/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA,

 

Carrs Animal Feed Supplements Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Ratcliffe, Matthew, Wood, Katie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
RESOLUTIONS - N/A 30 June 2020
SH19 - Statement of capital 30 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2020
CAP-SS - N/A 30 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 April 2017
TM02 - Termination of appointment of secretary 29 November 2016
AP03 - Appointment of secretary 29 November 2016
AD01 - Change of registered office address 26 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CS01 - N/A 25 August 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 September 2013
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
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 02 September 2005
225 - Change of Accounting Reference Date 29 June 2005
AA - Annual Accounts 02 March 2005
395 - Particulars of a mortgage or charge 22 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
AUD - Auditor's letter of resignation 06 December 2004
CERTNM - Change of name certificate 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
RESOLUTIONS - N/A 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
123 - Notice of increase in nominal capital 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
CERTNM - Change of name certificate 16 December 1997
225 - Change of Accounting Reference Date 03 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2005 Outstanding

N/A

Charge over shares 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.