Company NameCarmworth Limited
DirectorsAndrew James Woods and Kenneth Pritchard
Company StatusActive
Company Number04747224
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew James Woods
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(20 years, 9 months after company formation)
Appointment Duration3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Farnworth Street
Widnes
WA8 9LH
Director NameKenneth Pritchard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Carmel Court
Widnes
WA8 9FH
Director NamePhyllis Audrey Alger
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleRetired Admin Clerk
Correspondence Address33 Farnworth Street
Widnes
Cheshire
WA8 9LH
Director NameMargaret Yvonne Steele
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleRetired Domestic Assistant
Correspondence Address6 Carmel Court
Widnes
Cheshire
WA8 9FH
Secretary NameMrs Brenda Gilroy
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carmel Court
Widnes
Cheshire
WA8 9FH
Director NameKathleen Mary Houghton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Carmel Court
Widnes
Cheshire
WA8 9FH
Director NameMrs Brenda Gilroy
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(6 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Carmel Court
Widnes
Cheshire
WA8 9FH
Director NameNorman Graham Ablett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carmel Court
Widnes
Cheshire
WA8 9FH
Director NameMr Stephen Pye
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2023(19 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Farnworth Street
Widnes
WA8 9LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Marsh
10.00%
Ordinary
1 at £1Brenda Gilroy
10.00%
Ordinary
1 at £1David Mcilravey
10.00%
Ordinary
1 at £1Dorothy Condron
10.00%
Ordinary
1 at £1Garry Sumner
10.00%
Ordinary
1 at £1Kathleen Houghton
10.00%
Ordinary
1 at £1Margaret Houghton
10.00%
Ordinary
1 at £1Marie Royle
10.00%
Ordinary
1 at £1Norman Graham Ablett
10.00%
Ordinary
1 at £1Stephen Hanbrook
10.00%
Ordinary

Financials

Year2014
Net Worth£5,299
Cash£4,299

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

5 July 2020Termination of appointment of Kathleen Mary Houghton as a director on 5 June 2020 (1 page)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2016 (17 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2016 (17 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(9 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(9 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(7 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(7 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(7 pages)
27 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
18 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
22 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Director's details changed for Kathleen Mary Houghton on 13 May 2012 (2 pages)
6 June 2012Director's details changed for Kathleen Mary Houghton on 13 May 2012 (2 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for Brenda Gilroy on 13 May 2012 (2 pages)
6 June 2012Director's details changed for Brenda Gilroy on 13 May 2012 (2 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
30 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Appointment of Norman Graham Ablett as a director (3 pages)
9 June 2011Appointment of Norman Graham Ablett as a director (3 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (15 pages)
7 September 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
7 September 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
2 June 2009Return made up to 13/05/09; no change of members (4 pages)
2 June 2009Return made up to 13/05/09; no change of members (4 pages)
26 May 2009Director appointed brenda gilroy (2 pages)
26 May 2009Director appointed brenda gilroy (2 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 July 2008Director appointed kathleen mary houghton (2 pages)
3 July 2008Appointment terminated director margaret steele (1 page)
3 July 2008Director appointed kathleen mary houghton (2 pages)
3 July 2008Appointment terminated director margaret steele (1 page)
19 May 2008Return made up to 29/04/08; no change of members (6 pages)
19 May 2008Return made up to 29/04/08; no change of members (6 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
26 April 2007Return made up to 29/04/07; full list of members (9 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
26 April 2007Return made up to 29/04/07; full list of members (9 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
19 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
17 May 2005Return made up to 29/04/05; full list of members (11 pages)
17 May 2005Return made up to 29/04/05; full list of members (11 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 October 2004Return made up to 29/04/04; full list of members (10 pages)
6 October 2004Return made up to 29/04/04; full list of members (10 pages)
20 July 2004Ad 29/04/03--------- £ si 8@1=8 £ ic 2/10 (3 pages)
20 July 2004Ad 29/04/03--------- £ si 8@1=8 £ ic 2/10 (3 pages)
2 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
2 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (21 pages)
29 April 2003Incorporation (21 pages)