General information

Name:

Carrolls Limited

Office Address:

Unit A6 Chaucer Business Park Dittons Road BN26 6QH Polegate

Number: 04069776

Incorporation date: 2000-09-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carrolls Ltd has been prospering in the business for 24 years. Started with Companies House Reg No. 04069776 in 2000, the company is based at Unit A6 Chaucer Business Park, Polegate BN26 6QH. The firm current name is Carrolls Ltd. The company's previous associates may recognize the firm also as Bronzeapple, which was used up till Wed, 3rd Jan 2001. The company's registered with SIC code 47210 and has the NACE code: Retail sale of fruit and vegetables in specialised stores. 2022-07-31 is the last time when account status updates were reported.

The firm works in retail industry. Its FHRSID is PI/000158509. It reports to Rother and its last food inspection was carried out on Thu, 11th Nov 2021 in 25 Ninfield Road, Rother, TN39 5AE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Currently, the directors registered by the company are: James C. assigned this position in 2005 in July and Cherie C. assigned this position nineteen years ago. To help the directors in their tasks, this company has been utilizing the skills of James C. as a secretary for the last 24 years.

  • Previous company's names
  • Carrolls Ltd 2001-01-03
  • Bronzeapple Limited 2000-09-12

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 29 July 2005

Latest update: 19 March 2024

Cherie C.

Role: Director

Appointed: 29 July 2005

Latest update: 19 March 2024

James C.

Role: Secretary

Appointed: 12 September 2000

Latest update: 19 March 2024

People with significant control

Executives who have control over the firm are as follows: James C. owns over 1/2 to 3/4 of company shares . Cherie C. owns 1/2 or less of company shares.

James C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Cherie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 21 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 21 April 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Carrolls food hygiene ratings

Retailers - other address

Address

25 Ninfield Road, Bexhill, East Sussex

Suburb

The Highlands

City

Rother

County

East Sussex

District

South East

State

England

Post code

TN39 5AE

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Retailers - other address

Address

25 Ninfield Road, Bexhill, Bexhill-On-Sea, East Sussex

Suburb

The Highlands

City

Rother

County

East Sussex

District

South East

State

England

Post code

TN39 5AE

Food rating: 2

Hygiene

0

Structural

15

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2013

Address:

3rd Floor Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2014

Address:

3rd Floor Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2014

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2013 - 2012

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 47210 : Retail sale of fruit and vegetables in specialised stores
23
Company Age

Closest companies