Company NameCARR Lane Properties Limited
DirectorsJonathan Miles Cockram and Graham Alan Clegg
Company StatusActive
Company Number05341909
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Miles Cockram
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Croft Drive East
Wirral
Merseyside
CH48 2JP
Wales
Director NameMr Graham Alan Clegg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(9 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director NameMr Michael Mellors
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandhey Road
Meols
Wirral
Merseyside
CH47 5AU
Wales
Secretary NameMr Michael Mellors
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandhey Road
Meols
Wirral
Merseyside
CH47 5AU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Graham Alan Clegg
50.00%
Ordinary
250 at £1Jonathan Miles Cockram
25.00%
Ordinary
250 at £1Stuart Cockram
25.00%
Ordinary

Financials

Year2014
Net Worth£52,765
Cash£12,100
Current Liabilities£131,755

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

11 September 2006Delivered on: 16 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south-east side of carr lane, hoylake, wirral t/nos. MS196721 and MS81932. 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

9 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB United Kingdom to 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 3 April 2019 (1 page)
3 April 2019Change of details for Mr Graham Alan Clegg as a person with significant control on 3 April 2019 (2 pages)
26 March 2019Director's details changed for Mr Jonathan Miles Cockram on 26 March 2019 (2 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Registered office address changed from C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB Great Britain to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Director's details changed for Mr Jonathan Miles Cockram on 10 February 2016 (2 pages)
12 February 2016Registered office address changed from C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB Great Britain to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O Graham Clegg 1 Carr Lane Carr Lane Hoylake Wirral Merseyside CH47 4BG England to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O Graham Clegg 1 Carr Lane Carr Lane Hoylake Wirral Merseyside CH47 4BG England to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Jonathan Miles Cockram on 10 February 2016 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB on 13 May 2015 (1 page)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
16 January 2015Termination of appointment of Michael Mellors as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Michael Mellors as a secretary on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Michael Mellors as a secretary on 15 January 2015 (1 page)
16 January 2015Appointment of Mr Graham Alan Clegg as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Graham Alan Clegg as a director on 15 January 2015 (2 pages)
16 January 2015Termination of appointment of Michael Mellors as a director on 15 January 2015 (1 page)
21 October 2014Registered office address changed from 5 Sandhey Road Meols Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 5 Sandhey Road Meols Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Secretary's details changed for Mr Michael Mellors on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr Michael Mellors on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr Michael Mellors on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from the Middle House 40a Bennets Lane Meols Wirral CH47 7AZ on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Michael Mellors on 6 March 2012 (2 pages)
7 March 2012Registered office address changed from the Middle House 40a Bennets Lane Meols Wirral CH47 7AZ on 7 March 2012 (1 page)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from the Middle House 40a Bennets Lane Meols Wirral CH47 7AZ on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Michael Mellors on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Mr Michael Mellors on 6 March 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
4 February 2010Director's details changed for Mr Michael Mellors on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Mellors on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael Mellors on 4 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 25/01/09; full list of members (4 pages)
31 March 2009Return made up to 25/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Registered office changed on 12/11/2008 from mbs house carr lane hoylake CH47 4B9 (1 page)
12 November 2008Registered office changed on 12/11/2008 from mbs house carr lane hoylake CH47 4B9 (1 page)
23 April 2008Return made up to 25/01/08; full list of members
  • 363(287) ‐ Registered office changed on 23/04/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 April 2008Return made up to 25/01/08; full list of members
  • 363(287) ‐ Registered office changed on 23/04/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Return made up to 25/01/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/08
(7 pages)
11 January 2008Return made up to 25/01/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/08
(7 pages)
2 May 2007Return made up to 25/01/07; no change of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
2 May 2007Return made up to 25/01/07; no change of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
27 April 2006Ad 25/01/05-31/01/06 £ si 999@1 (2 pages)
27 April 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Ad 25/01/05-31/01/06 £ si 999@1 (2 pages)
27 April 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 January 2005Incorporation (17 pages)
25 January 2005Incorporation (17 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)