Company NameCarrots Trading Company Limited
DirectorsLouise Nancy Jones and Andrew Edward Jones
Company StatusActive
Company Number01005794
CategoryPrivate Limited Company
Incorporation Date24 March 1971(53 years, 1 month ago)
Previous NameCarrots Music Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Louise Nancy Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(28 years after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Water Lane
Wilmslow
Cheshire
SK9 5BB
Director NameMr Andrew Edward Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Water Lane
Wilmslow
Cheshire
SK9 5BB
Director NameDiane McCree
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 3 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameLeslie Keith Montgomery McCree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 1999)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 3 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Secretary NameLeslie Keith Montgomery McCree
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 3 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameLaura McCree
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(28 years after company formation)
Appointment Duration6 years (resigned 15 April 2005)
RoleDesign Director
Correspondence Address6 New Street
Wilmslow
Cheshire
SK9 6BS
Secretary NameLouise Nancy Keefe
NationalityBritish
StatusResigned
Appointed30 March 1999(28 years after company formation)
Appointment Duration6 years (resigned 15 April 2005)
RoleManaging Director & Secretary
Correspondence Address22 Duke Street
Alderley Edge
Cheshire
SK9 7HX
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 April 2005(34 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2019)
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Contact

Telephone01625 524805
Telephone regionMacclesfield

Location

Registered Address88b Water Lane
Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Louise Nancy Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£319,559
Cash£42,119
Current Liabilities£63,949

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

2 June 2005Delivered on: 9 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
23 January 2004Delivered on: 12 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate and k/a number 88, 88A and 88B water lane wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
29 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary on 31 May 2019 (1 page)
22 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
3 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 24 March 2010 (2 pages)
16 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 24 March 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 October 2009Director's details changed for Louise Nancy Keefe on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Louise Nancy Keefe on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 September 2008Return made up to 14/09/08; full list of members (3 pages)
18 September 2008Return made up to 14/09/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 November 2007Return made up to 14/09/07; no change of members (6 pages)
28 November 2007Return made up to 14/09/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 November 2000Return made up to 14/09/00; full list of members (6 pages)
23 November 2000Return made up to 14/09/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1997Return made up to 14/09/97; no change of members (4 pages)
18 September 1997Return made up to 14/09/97; no change of members (4 pages)
6 July 1997Full accounts made up to 31 May 1997 (10 pages)
6 July 1997Full accounts made up to 31 May 1997 (10 pages)
6 October 1996Return made up to 14/09/96; no change of members (4 pages)
6 October 1996Return made up to 14/09/96; no change of members (4 pages)
18 September 1995Return made up to 14/09/95; full list of members (6 pages)
18 September 1995Return made up to 14/09/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 May 1995 (10 pages)
3 July 1995Accounts for a small company made up to 31 May 1995 (10 pages)
24 March 1971Incorporation (11 pages)
24 March 1971Incorporation (11 pages)