Company NameR.Marshall Carr Limited
DirectorsMichael Stanley Hickson and Neill Andrew Hickson
Company StatusActive
Company Number00284863
CategoryPrivate Limited Company
Incorporation Date19 February 1934(90 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Stanley Hickson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence Address8 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameMr Michael Stanley Hickson
NationalityBritish
StatusCurrent
Appointed03 August 1991(57 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameMr Neill Andrew Hickson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2017(83 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameGrace Hickson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(57 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 04 March 2017)
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT

Contact

Telephone01625 616530
Telephone regionMacclesfield

Location

Registered Address8 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

625 at £1Grace Irene Hickson
41.67%
Ordinary
625 at £1Michael Stanley Hickson
41.67%
Ordinary
250 at £1Neil Andrew Hickson
16.67%
Ordinary

Financials

Year2014
Turnover£12,250
Net Worth£70,118
Current Liabilities£6,991

Accounts

Latest Accounts18 February 2023 (1 year, 2 months ago)
Next Accounts Due18 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 December 1965Delivered on: 3 January 1966
Persons entitled: Hilda Wilcock.

Classification: Legal charge
Secured details: £3,700.
Particulars: 96 mill st, macclesfield cheshire.
Outstanding

Filing History

9 November 2023Micro company accounts made up to 18 February 2023 (3 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 18 February 2022 (3 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 18 February 2021 (3 pages)
15 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 18 February 2020 (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 18 February 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
16 November 2018Micro company accounts made up to 18 February 2018 (2 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 18 February 2017 (7 pages)
25 June 2017Total exemption full accounts made up to 18 February 2017 (7 pages)
6 April 2017Appointment of Mr Neill Hickson as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Grace Hickson as a director on 4 March 2017 (1 page)
6 April 2017Appointment of Mr Neill Hickson as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Grace Hickson as a director on 4 March 2017 (1 page)
17 September 2016Total exemption full accounts made up to 18 February 2016 (7 pages)
17 September 2016Total exemption full accounts made up to 18 February 2016 (7 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 October 2015Total exemption full accounts made up to 18 February 2015 (7 pages)
2 October 2015Total exemption full accounts made up to 18 February 2015 (7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,500
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,500
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,500
(5 pages)
19 August 2014Total exemption full accounts made up to 18 February 2014 (7 pages)
19 August 2014Total exemption full accounts made up to 18 February 2014 (7 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(5 pages)
19 September 2013Total exemption full accounts made up to 18 February 2013 (7 pages)
19 September 2013Total exemption full accounts made up to 18 February 2013 (7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
25 September 2012Total exemption full accounts made up to 18 February 2012 (7 pages)
25 September 2012Total exemption full accounts made up to 18 February 2012 (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption full accounts made up to 18 February 2011 (7 pages)
16 November 2011Total exemption full accounts made up to 18 February 2011 (7 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 18 February 2010 (7 pages)
24 September 2010Total exemption full accounts made up to 18 February 2010 (7 pages)
3 August 2010Director's details changed for Michael Stanley Hickson on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Grace Hickson on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Grace Hickson on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Grace Hickson on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Michael Stanley Hickson on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Michael Stanley Hickson on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 18 February 2009 (7 pages)
29 October 2009Total exemption full accounts made up to 18 February 2009 (7 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 18 February 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 18 February 2008 (7 pages)
21 August 2008Return made up to 03/08/08; no change of members (7 pages)
21 August 2008Return made up to 03/08/08; no change of members (7 pages)
31 August 2007Total exemption full accounts made up to 18 February 2007 (7 pages)
31 August 2007Total exemption full accounts made up to 18 February 2007 (7 pages)
29 August 2007Return made up to 03/08/07; no change of members (7 pages)
29 August 2007Return made up to 03/08/07; no change of members (7 pages)
10 October 2006Total exemption full accounts made up to 18 February 2006 (7 pages)
10 October 2006Total exemption full accounts made up to 18 February 2006 (7 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 18 February 2005 (7 pages)
30 August 2005Total exemption full accounts made up to 18 February 2005 (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 18 February 2004 (7 pages)
30 September 2004Total exemption full accounts made up to 18 February 2004 (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 18 February 2003 (7 pages)
10 September 2003Total exemption full accounts made up to 18 February 2003 (7 pages)
5 August 2003Return made up to 03/08/03; full list of members (7 pages)
5 August 2003Return made up to 03/08/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 18 February 2002 (6 pages)
16 November 2002Total exemption full accounts made up to 18 February 2002 (6 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 18 February 2001 (7 pages)
16 November 2001Total exemption full accounts made up to 18 February 2001 (7 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 September 2000Full accounts made up to 18 February 2000 (7 pages)
14 September 2000Full accounts made up to 18 February 2000 (7 pages)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Full accounts made up to 18 February 1999 (7 pages)
28 September 1999Return made up to 03/08/99; no change of members (4 pages)
28 September 1999Full accounts made up to 18 February 1999 (7 pages)
28 September 1999Return made up to 03/08/99; no change of members (4 pages)
31 October 1998Full accounts made up to 18 February 1998 (7 pages)
31 October 1998Full accounts made up to 18 February 1998 (7 pages)
5 October 1998Return made up to 03/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
5 October 1998Return made up to 03/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
21 October 1997Full accounts made up to 18 February 1997 (7 pages)
21 October 1997Full accounts made up to 18 February 1997 (7 pages)
20 August 1997Return made up to 03/08/97; no change of members (4 pages)
20 August 1997Return made up to 03/08/97; no change of members (4 pages)
6 November 1996Full accounts made up to 18 February 1996 (8 pages)
6 November 1996Full accounts made up to 18 February 1996 (8 pages)
20 October 1996Return made up to 03/08/96; no change of members (4 pages)
20 October 1996Return made up to 03/08/96; no change of members (4 pages)
4 February 1996Full accounts made up to 18 February 1995 (9 pages)
4 February 1996Full accounts made up to 18 February 1995 (9 pages)
20 November 1995Return made up to 03/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 1995Return made up to 03/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)