ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carrs Agriculture Limited

Carrs Agriculture Limited is an active company incorporated on 31 March 1950 with the registered office located in Carlisle, Cumbria. Carrs Agriculture Limited was registered 75 years ago.
Status
Active
Active since 24 years ago
Company No
00480342
Private limited company
Age
75 years
Incorporated 31 March 1950
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 3 May 2025 (5 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 5 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 (7 months remaining)
Address
Warwick Mill Business Centre
Warwick Bridge
Carlisle
Cumbria
CA4 8RR
England
Address changed on 11 Jun 2024 (1 year 4 months ago)
Previous address was Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom
Telephone
01228554600
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British,american • Lives in England • Born in Jun 1980
Director • British • Lives in Scotland • Born in Dec 1972
Director • British • Lives in Scotland • Born in Feb 1966
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 Properties Limited
Gavin Maxwell Manson, David Andrew White, and 1 more are mutual people.
Active
Animax Limited
Gavin Maxwell Manson, David Andrew White, and 1 more are mutual people.
Active
Chirton Engineering Limited
Gavin Maxwell Manson, David Andrew White, and 1 more are mutual people.
Active
Afgritech Limited
Gavin Maxwell Manson, David Andrew White, and 1 more are mutual people.
Active
Carr's Group Corporate Trustee Limited
Gavin Maxwell Manson, David Andrew White, and 1 more are mutual people.
Active
Fevara International Finance Limited
Gavin Maxwell Manson, David Andrew White, and 1 more are mutual people.
Active
Fevara 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
£579K
Increased by £362K (+167%)
Turnover
£31.67M
Increased by £1.88M (+6%)
Employees
78
Same as previous period
Total Assets
£19.1M
Decreased by £6.41M (-25%)
Total Liabilities
-£5.62M
Decreased by £2.47M (-30%)
Net Assets
£13.47M
Decreased by £3.94M (-23%)
Debt Ratio (%)
29%
Decreased by 2.27% (-7%)
Latest Activity
Mr Gavin Maxwell Manson Appointed
3 Months Ago on 1 Jul 2025
David Andrew White Resigned
3 Months Ago on 30 Jun 2025
Subsidiary Accounts Submitted
4 Months Ago on 29 May 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Mr David Andrew White Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mrs Paula Robertson Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mr Joshua Hoopes Appointed
1 Year 4 Months Ago on 10 Jun 2024
Carr's Group Plc (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 May 2024
Get Credit Report
Discover Carrs Agriculture 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 Gavin Maxwell Manson as a director on 1 July 2025
Submitted on 7 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 29 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 29 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 29 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 29 May 2025
Confirmation statement made on 3 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
Change of details for Carr's Group Plc as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Appointment of Mr Joshua Hoopes as a director 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