Carrs Agriculture Limited

General information

Name:

Carrs Agriculture Ltd

Office Address:

Old Croft Stanwix CA3 9BA Carlisle

Number: 00480342

Incorporation date: 1950-03-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Carlisle with reg. no. 00480342. The firm was started in the year 1950. The main office of this firm is located at Old Croft Stanwix. The zip code for this location is CA3 9BA. Its current name is Carrs Agriculture Limited. The firm's previous associates may remember the firm as Carrs Farms, which was used up till Tue, 4th Sep 2001. The firm's SIC and NACE codes are 10910 which stands for Manufacture of prepared feeds for farm animals. Carrs Agriculture Ltd released its account information for the financial period up to Saturday 3rd September 2022. The latest confirmation statement was released on Wednesday 3rd May 2023.

Carrs Agriculture Ltd is a small-sized vehicle operator with the licence number OM1101519. The firm has two transport operating centres in the country. In their subsidiary in Ayr on Heathfield Industrial Estate, 4 machines and 1 trailer are available. The centre in Maybole on Aitkenhead has 2 machines and 1 trailer.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hartlepool Borough Council, with over 8 transactions from worth at least 500 pounds each, amounting to £28,658 in total. The company also worked with the Newcastle City Council (32 transactions worth £14,177 in total). Carrs Agriculture was the service provided to the Newcastle City Council Council covering the following areas: Fleet Management System, Blacksmiths and Cityworks Clean E/c was also the service provided to the Hartlepool Borough Council Council covering the following areas: Stores-write Off, General Materials Purchase and Vehicle Hire - Central Pool.

We have a solitary managing director this particular moment managing this limited company, specifically David W. who's been carrying out the director's responsibilities for seventy four years. Since Wed, 10th Nov 2021 Hopcyn M., had fulfilled assigned duties for this specific limited company up until the resignation in 2024. Furthermore another director, specifically Hugh P. gave up the position in 2021. Moreover, the managing director's tasks are constantly aided with by a secretary - Paula R., who was selected by this specific limited company in 2023.

  • Previous company's names
  • Carrs Agriculture Limited 2001-09-04
  • Carrs Farms Limited 1950-03-31

Company staff

Paula R.

Role: Secretary

Appointed: 25 September 2023

Latest update: 17 April 2024

David W.

Role: Director

Appointed: 27 January 2023

Latest update: 17 April 2024

People with significant control

The companies with significant control over this firm are: Carr's Group Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Stanwix, CA3 9BA, Cumbria and was registered as a PSC under the reg no 98221.

Carr's Group Plc
Address: Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 98221
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 03 September 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023

Company Vehicle Operator Data

13 Whitfield Drive

Address

Heathfield Industrial Estate

City

Ayr

Postal code

KA8 9RX

No. of Vehicles

4

No. of Trailers

1

Aitkenhead Mill

Address

Aitkenhead , Kirkmichael

City

Maybole

Postal code

KA19 7LS

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Officers Other Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 02/09/23 (PARENT_ACC)
filed on: 27th, February 2024
accounts
Free Download Download filing (201 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 8 £ 5 230.76
2015-04-22 6557111 £ 1 408.25 Fleet Management System
2015-01-20 6469199 £ 850.00 Blacksmiths
2014 Newcastle City Council 10 £ 3 400.18
2014-09-26 6362079 £ 695.00 Fleet Management System
2014-12-24 6450867 £ 476.65 Fleet Management System
2013 Newcastle City Council 12 £ 3 433.55
2013-07-26 5950403 £ 509.60 Fleet Management System
2013-02-27 5809784 £ 416.36 Fleet Management System
2011 Hartlepool Borough Council 2 £ 2 054.80
2011-01-26 BAC0253856 £ 1 450.00 Stores-write Off
2011-02-22 BAC0260607 £ 604.80 General Materials Purchase
2010 Hartlepool Borough Council 6 £ 26 603.60
2010-04-06 BAC0186956 £ 13 880.00 Vehicle Hire - Central Pool
2010-10-01 BAC0227531 £ 5 995.00 Cap -payments Under Contract
2010 Newcastle City Council 2 £ 2 112.26
2010-12-23 4935847 £ 1 403.06 Fleet Management System
2010-12-01 4909597 £ 709.20 Cityworks Clean E/c

Search other companies

Services (by SIC Code)

  • 10910 : Manufacture of prepared feeds for farm animals
74
Company Age

Similar companies nearby

Closest companies