Company NameCARR Portable Buildings Limited
DirectorsBradley Alfred Stanton and Gary Robert Smyth
Company StatusActive
Company Number01017147
CategoryPrivate Limited Company
Incorporation Date9 July 1971(52 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Bradley Alfred Stanton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(40 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSopwith Crescent Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Gary Robert Smyth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(45 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopwith Crescent Hurricane Way
Wickford
Essex
SS11 8YB
Director NameAnthony Arthur Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address649 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6SX
Director NameAlfred James Stanton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holcombe Road
Ilford
Essex
IG1 4XE
Director NameBrenda Pauline Stanton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holcombe Road
Ilford
Essex
IG1 4XE
Secretary NameAnthony Arthur Carr
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address649 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6SX
Director NameRobert Alfred James Coomber
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(22 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address9 Bevan Avenue
Barking
Essex
IG11 9NW
Secretary NameBrenda Pauline Stanton
NationalityBritish
StatusResigned
Appointed01 January 2004(32 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holcombe Road
Ilford
Essex
IG1 4XE

Contact

Websitewww.carrgardenbuildings.co.uk/
Email address[email protected]
Telephone01407 428680
Telephone regionHolyhead

Location

Registered AddressSopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

76 at £1Bradley A. Stanton
100.00%
Ordinary

Financials

Year2014
Net Worth£105,360
Cash£198,900
Current Liabilities£347,210

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

6 May 2015Delivered on: 12 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
27 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
10 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 July 2017Notification of Bradley Alfred Stanton as a person with significant control on 1 August 2016 (2 pages)
3 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
3 July 2017Notification of Bradley Alfred Stanton as a person with significant control on 1 August 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 July 2016Appointment of Mr Gary Robert Smyth as a director on 8 July 2016 (2 pages)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 76
(6 pages)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 76
(6 pages)
8 July 2016Appointment of Mr Gary Robert Smyth as a director on 8 July 2016 (2 pages)
14 June 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
14 June 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 76
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 76
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 76
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 76
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 76
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 76
(3 pages)
12 May 2015Registration of charge 010171470001, created on 6 May 2015 (8 pages)
12 May 2015Registration of charge 010171470001, created on 6 May 2015 (8 pages)
12 May 2015Registration of charge 010171470001, created on 6 May 2015 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45
(3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45
(3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45
(3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 45
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 45
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 45
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 November 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Other company business 16/03/2012
(3 pages)
30 November 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Other company business 16/03/2012
(3 pages)
14 November 2012Appointment of Mr Bradley Alfred Stanton as a director (2 pages)
14 November 2012Termination of appointment of Brenda Stanton as a secretary (1 page)
14 November 2012Termination of appointment of Alfred Stanton as a director (1 page)
14 November 2012Appointment of Mr Bradley Alfred Stanton as a director (2 pages)
14 November 2012Termination of appointment of Brenda Stanton as a director (1 page)
14 November 2012Termination of appointment of Brenda Stanton as a secretary (1 page)
14 November 2012Termination of appointment of Brenda Stanton as a director (1 page)
14 November 2012Termination of appointment of Alfred Stanton as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2012Registered office address changed from 157 North Street Barking Essex IG11 8LA on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 157 North Street Barking Essex IG11 8LA on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 157 North Street Barking Essex IG11 8LA on 2 February 2012 (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 January 2010Director's details changed for Brenda Pauline Stanton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alfred James Stanton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alfred James Stanton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brenda Pauline Stanton on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Brenda Pauline Stanton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alfred James Stanton on 4 January 2010 (2 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
9 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 June 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
26 June 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
15 June 2006Return made up to 31/12/05; full list of members (3 pages)
15 June 2006Return made up to 31/12/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
15 March 2004Full accounts made up to 31 July 2003 (12 pages)
15 March 2004Full accounts made up to 31 July 2003 (12 pages)
7 February 2004Return made up to 31/12/03; full list of members (9 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Return made up to 31/12/03; full list of members (9 pages)
31 May 2003Full accounts made up to 31 July 2002 (12 pages)
31 May 2003Full accounts made up to 31 July 2002 (12 pages)
7 February 2003Return made up to 31/12/02; full list of members (9 pages)
7 February 2003Return made up to 31/12/02; full list of members (9 pages)
31 May 2002Full accounts made up to 31 July 2001 (10 pages)
31 May 2002Full accounts made up to 31 July 2001 (10 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 June 2001Full accounts made up to 31 July 2000 (10 pages)
20 June 2001Full accounts made up to 31 July 2000 (10 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 July 1999 (9 pages)
14 March 2000Full accounts made up to 31 July 1999 (9 pages)
6 February 2000Return made up to 31/12/99; full list of members (8 pages)
6 February 2000Return made up to 31/12/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
9 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)