Company NameCARR Farm Garden Centre Limited
Company StatusActive
Company Number04835061
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameSusan Armstrong
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleGarden Centre
Country of ResidenceUnited Kingdom
Correspondence Address25 Bradgate Close
Moreton
Wirral
CH46 6FN
Wales
Director NameDavid Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleGarden Centre
Country of ResidenceUnited Kingdom
Correspondence Address9 Westbrook Road
Wirral
Merseyside
CH46 5NN
Wales
Secretary NameBarbara McGinlay
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleGarden Centre
Country of ResidenceUnited Kingdom
Correspondence Address25 Paulsfield Drive
Wirral
CH46 0UA
Wales
Director NameMrs Karen Jordan-Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameMr Ben David Jones
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameMrs Catherine Needham
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameMr Tomas Christopher Jones
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameDavid Armstrong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleGarden Centre
Correspondence Address25 Bradgate Close
Moreton
Wirral
CH46 6FN
Wales
Director NameBarbara McGinlay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleGarden Centre
Country of ResidenceUnited Kingdom
Correspondence Address147 Thingwall Road
Irby
Wirral
CH61 3XA
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecarrfarmgardencentre.co.uk
Email address[email protected]
Telephone0151 6321457
Telephone regionLiverpool

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Catherine Armstrong
25.00%
Ordinary
25 at £1David Jones
25.00%
Ordinary
25 at £1Susan Armstrong
25.00%
Ordinary
12 at £1Ben David Jones
12.00%
Ordinary
12 at £1Karen Jones
12.00%
Ordinary
1 at £1Ben David Jones & Karen Jones
1.00%
Ordinary

Financials

Year2014
Net Worth-£108,198
Cash£2,164
Current Liabilities£658,362

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

1 May 2019Delivered on: 7 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as carr farm garden centre, birkenhead road, meols, wirral, CH47 9RE.
Outstanding
30 July 2014Delivered on: 19 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2010Delivered on: 24 March 2010
Satisfied on: 2 October 2014
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 11 October 2020 with updates (5 pages)
17 December 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
(5 pages)
24 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
11 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
7 November 2019Termination of appointment of Barbara Mcginlay as a director on 31 October 2019 (1 page)
7 May 2019Registration of charge 048350610004, created on 1 May 2019 (35 pages)
3 May 2019Registration of charge 048350610003, created on 1 May 2019 (41 pages)
3 May 2019Satisfaction of charge 048350610002 in full (4 pages)
9 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
23 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
7 February 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
1 November 2017Appointment of Mr Tomas Christopher Jones as a director on 1 September 2017 (2 pages)
1 November 2017Appointment of Mr Tomas Christopher Jones as a director on 1 September 2017 (2 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Director's details changed for Mr Ben David Jones on 5 May 2017 (2 pages)
31 October 2017Director's details changed for Mr Ben David Jones on 5 May 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(9 pages)
30 November 2015Director's details changed for David Jones on 1 October 2015 (2 pages)
30 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(9 pages)
30 November 2015Director's details changed for David Jones on 1 October 2015 (2 pages)
3 August 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
3 August 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(9 pages)
5 November 2014Director's details changed for Mr Ben David Jones on 30 September 2014 (2 pages)
5 November 2014Director's details changed for Mr Ben David Jones on 30 September 2014 (2 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(9 pages)
2 October 2014Satisfaction of charge 1 in full (1 page)
2 October 2014Satisfaction of charge 1 in full (1 page)
19 August 2014Registration of charge 048350610002, created on 30 July 2014 (5 pages)
19 August 2014Registration of charge 048350610002, created on 30 July 2014 (5 pages)
14 November 2013Appointment of Miss Catherine Armstrong as a director (2 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 November 2013Appointment of Mr Ben David Jones as a director (2 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 November 2013Appointment of Mr Ben David Jones as a director (2 pages)
14 November 2013Appointment of Miss Catherine Armstrong as a director (2 pages)
14 November 2013Appointment of Mrs Karen Jordan-Jones as a director (2 pages)
14 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(9 pages)
14 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(9 pages)
14 November 2013Appointment of Mrs Karen Jordan-Jones as a director (2 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Susan Armstrong on 1 January 2010 (2 pages)
28 July 2010Director's details changed for David Jones on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Barbara Mcginlay on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Susan Armstrong on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Barbara Mcginlay on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Barbara Mcginlay on 1 January 2010 (2 pages)
28 July 2010Director's details changed for David Jones on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Susan Armstrong on 1 January 2010 (2 pages)
28 July 2010Director's details changed for David Jones on 1 January 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from 377-379 hoylake road, moreton wirral merseyside CH46 0RW (1 page)
2 July 2009Registered office changed on 02/07/2009 from 377-379 hoylake road, moreton wirral merseyside CH46 0RW (1 page)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 November 2008Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
12 June 2008Director and secretary's change of particulars / barbara jones / 31/05/2008 (1 page)
12 June 2008Director and secretary's change of particulars / barbara jones / 31/05/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 August 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 August 2006Return made up to 16/07/06; full list of members (9 pages)
23 August 2006Return made up to 16/07/06; full list of members (9 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 August 2005Return made up to 16/07/05; full list of members (9 pages)
18 August 2005Return made up to 16/07/05; full list of members (9 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 August 2004Return made up to 16/07/04; full list of members (8 pages)
13 August 2004Return made up to 16/07/04; full list of members (8 pages)
28 February 2004Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2004Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)