Company NameC.A.R.S. UK Shipping Limited
Company StatusActive
Company Number02674329
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)
Previous NameWintair UK Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Jeremy Noel Barker
NationalityBritish
StatusCurrent
Appointed31 January 2000(8 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
Director NameMr Sanjay Arora
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2023(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address245 Park Avenue 38th Floor
New York
Ny 10167
Director NameMr Chris Palmer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRock-It Global Challenge Road
Ashford
TW15 1AX
Director NameMr James Ronald Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed09 April 2024(32 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Site Bury Road
Chedburgh
Bury St. Edmunds
IP29 4UQ
Director NameRichard Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressStreet Farm
North Street, Hundon
Sudbury
Suffolk
CO10 8EE
Director NameMr Ian Michael Winter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40/42,High Street
Maldon
Essex.
CM9 5PN
Director NameMr Jeremy Noel Barker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
Secretary NameRichard Clark
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressStreet Farm
North Street, Hundon
Sudbury
Suffolk
CO10 8EE
Director NameMr James Ronald Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2018)
RoleJoint General Manager
Country of ResidenceEngland
Correspondence Address40/42,High Street
Maldon
Essex.
CM9 5PN
Director NameMrs Jane Lesley Carson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2023)
RoleJoint General Manager
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewintair.co.uk

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
Essex
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Michael Winter
50.00%
Ordinary
25 at £1Jeremy Noel Barker
25.00%
Ordinary
25 at £1Louisa Banks
25.00%
Ordinary

Financials

Year2014
Net Worth£50,785
Cash£53,220
Current Liabilities£151,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 3 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 1997Delivered on: 25 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Counter-indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £15,000 standing to the credit of a designated account with the bank and all interest thereon.
Outstanding
5 July 1993Delivered on: 14 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
31 August 2023Accounts for a small company made up to 31 December 2022 (6 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
3 July 2023Registration of charge 026743290004, created on 29 June 2023 (41 pages)
3 July 2023Registration of charge 026743290005, created on 29 June 2023 (8 pages)
28 June 2023Satisfaction of charge 3 in full (1 page)
9 February 2023Appointment of Mr Chris Palmer as a director on 8 February 2023 (2 pages)
8 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 February 2023Memorandum and Articles of Association (9 pages)
6 February 2023Appointment of Mr Sanjay Arora as a director on 31 January 2023 (2 pages)
6 February 2023Termination of appointment of Jane Lesley Carson as a director on 31 January 2023 (1 page)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 March 2022Change of details for C.A.R.S. Holdings Limited as a person with significant control on 14 June 2019 (2 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 July 2019Registered office address changed from 40/42,High Street, Maldon, Essex. CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 11 July 2019 (1 page)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 June 2018Termination of appointment of James Ronald Walker as a director on 1 June 2018 (1 page)
22 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 October 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
8 October 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
10 March 2016Appointment of Mr James Ronald Walker as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr James Ronald Walker as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016 (2 pages)
25 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Company name changed wintair uk LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
16 September 2015Company name changed wintair uk LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
15 September 2015Termination of appointment of Ian Michael Winter as a director on 8 September 2015 (1 page)
15 September 2015Termination of appointment of Ian Michael Winter as a director on 8 September 2015 (1 page)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Director's details changed for Mr Ian Michael Winter on 9 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ian Michael Winter on 9 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ian Michael Winter on 9 August 2011 (2 pages)
6 January 2011Secretary's details changed for Mr Jeremy Noel Barker on 28 December 2010 (1 page)
6 January 2011Director's details changed for Mr Ian Michael Winter on 28 December 2010 (2 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Ian Michael Winter on 28 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Jeremy Noel Barker on 28 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Jeremy Noel Barker on 28 December 2010 (2 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Mr Jeremy Noel Barker on 28 December 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Mr Ian Michael Winter on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Ian Michael Winter on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Jeremy Noel Barker on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Ian Michael Winter on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Jeremy Noel Barker on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Jeremy Noel Barker on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 28/12/08; full list of members (4 pages)
4 February 2009Return made up to 28/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 28/12/07; full list of members (2 pages)
1 February 2008Return made up to 28/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 28/12/06; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 28/12/06; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
4 January 2007Particulars of mortgage/charge (9 pages)
4 January 2007Particulars of mortgage/charge (9 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 28/12/05; full list of members (2 pages)
6 February 2006Return made up to 28/12/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
29 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Return made up to 28/12/98; no change of members (4 pages)
4 March 1999Return made up to 28/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 January 1998Return made up to 28/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
3 January 1997Return made up to 28/12/96; no change of members (4 pages)
3 January 1997Return made up to 28/12/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 February 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/02/96
(4 pages)
14 February 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/02/96
(4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
30 December 1991Incorporation (17 pages)
30 December 1991Incorporation (17 pages)