ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carrs Properties Limited

Carrs Properties Limited is an active company incorporated on 27 March 1906 with the registered office located in Carlisle, Cumbria. Carrs Properties Limited was registered 119 years ago.
Status
Active
Active since 24 years ago
Company No
00088157
Private limited company
Age
119 years
Incorporated 27 March 1906
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 3 Sep31 Aug 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Warwick Mill Business Centre
Warwick Bridge
Carlisle
Cumbria
CA4 8RR
England
Address changed on 11 Jun 2024 (1 year 2 months ago)
Previous address was Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom
Telephone
01673860185
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1966
Director • British • Lives in Scotland • Born in Dec 1972
Director • British,american • Lives in England • Born in Jun 1980
Carr's Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carrs Agriculture Limited
David Andrew White, Gavin Maxwell Manson, and 1 more are mutual people.
Active
Animax Limited
David Andrew White, Gavin Maxwell Manson, and 1 more are mutual people.
Active
Chirton Engineering Limited
David Andrew White, Gavin Maxwell Manson, and 1 more are mutual people.
Active
Afgritech Limited
David Andrew White, Gavin Maxwell Manson, and 1 more are mutual people.
Active
Carr's Group Corporate Trustee Limited
David Andrew White, Gavin Maxwell Manson, and 1 more are mutual people.
Active
Fevara Limited
David Andrew White, Gavin Maxwell Manson, and 1 more are mutual people.
Active
Carr's Group Plc
David Andrew White and Joshua Kevin Hoopes are mutual people.
Active
Silloth Storage Company Limited
Gavin Maxwell Manson and Joshua Kevin Hoopes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £94.93K (-100%)
Turnover
£404.16K
Decreased by £32.47K (-7%)
Employees
2
Increased by 2 (%)
Total Assets
£3.43M
Decreased by £168.65K (-5%)
Total Liabilities
-£4.42M
Decreased by £180.57K (-4%)
Net Assets
-£994.83K
Increased by £11.92K (-1%)
Debt Ratio (%)
129%
Increased by 1.03% (+1%)
Latest Activity
Mr Joshua Kevin Hoopes Appointed
2 Months Ago on 1 Jul 2025
David Andrew White Resigned
2 Months Ago on 30 Jun 2025
Subsidiary Accounts Submitted
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Registered Address Changed
1 Year 2 Months Ago on 11 Jun 2024
Mr Gavin Maxwell Manson Appointed
1 Year 2 Months Ago on 10 Jun 2024
Carr's Group Plc (PSC) Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr David Andrew White Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mrs Paula Robertson Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 May 2024
Get Credit Report
Discover Carrs Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Andrew White as a director on 30 June 2025
Submitted on 7 Jul 2025
Appointment of Mr Joshua Kevin Hoopes as a director on 1 July 2025
Submitted on 7 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 19 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 19 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 19 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 19 May 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 8 May 2025
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 11 June 2024
Submitted on 11 Jun 2024
Secretary's details changed for Mrs Paula Robertson on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mr David Andrew White on 10 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year