Robin Hood
Wakefield
WF3 3UE
Director Name | Mr Christopher John May |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dial Hill Road Clevedon North Somerset BS21 7EW |
Secretary Name | Yvonne May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Dial Hill Road Clevedon North Somerset BS21 7EW |
Director Name | Mr David George Evans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 2012) |
Role | Freight Fowarding |
Country of Residence | England |
Correspondence Address | 7 Castlefields Leeds West Yorkshire LS26 0GN |
Director Name | Mrs Yvonne Ann May |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dial Hill Road Clevedon BS21 7EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.carrycargo.com/ |
---|---|
Telephone | 0113 2711555 |
Telephone region | Leeds |
Registered Address | Ricketts House Stourton Business Park Wakefield Road Leeds LS10 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Christopher May 50.00% Ordinary |
---|---|
34 at £1 | Yvonne May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,490 |
Cash | £271,503 |
Current Liabilities | £562,710 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
6 June 2022 | Delivered on: 8 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 February 2021 | Delivered on: 24 February 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
5 November 1997 | Delivered on: 10 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 February 2021 | Registration of charge 034217450002, created on 24 February 2021 (25 pages) |
---|---|
22 February 2021 | Satisfaction of charge 1 in full (1 page) |
18 February 2021 | Termination of appointment of Christopher John May as a director on 17 February 2021 (1 page) |
18 February 2021 | Registered office address changed from 47 Dial Hill Road Clevedon BS21 7EW England to No.2 Silkwood Office Park Fryers Way Ossett WF5 9TJ on 18 February 2021 (1 page) |
18 February 2021 | Cessation of Christopher John May as a person with significant control on 17 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Yvonne May as a secretary on 17 February 2021 (1 page) |
18 February 2021 | Notification of Carry Cargo Group Limited as a person with significant control on 17 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Yvonne Ann May as a director on 17 February 2021 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 January 2020 | Director's details changed for Mr Christopher John May on 13 January 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Yvonne May on 13 January 2020 (1 page) |
4 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 18 Northfield Avenue Appleton Roebuck York North Yorkshire YO23 7EB to 47 Dial Hill Road Clevedon BS21 7EW on 6 February 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
21 October 2016 | Appointment of Mr Richard James Grimes as a director on 10 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Richard James Grimes as a director on 10 October 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Purchase of own shares. (4 pages) |
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
12 April 2012 | Purchase of own shares. (4 pages) |
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
2 April 2012 | Appointment of Yvonne May as a director (2 pages) |
2 April 2012 | Termination of appointment of David Evans as a director (1 page) |
2 April 2012 | Termination of appointment of David Evans as a director (1 page) |
2 April 2012 | Appointment of Yvonne May as a director (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 October 2010 | Director's details changed for David George Evans on 19 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Christopher May on 19 August 2010 (2 pages) |
15 October 2010 | Director's details changed for David George Evans on 19 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Christopher May on 19 August 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
10 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 October 2005 | Return made up to 19/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 19/08/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
7 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
25 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 October 2001 | Return made up to 19/08/01; no change of members (6 pages) |
17 October 2001 | Return made up to 19/08/01; no change of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 August 1999 | Return made up to 19/08/99; full list of members
|
19 August 1999 | Return made up to 19/08/99; full list of members
|
1 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o david newton & co lawrence house, james nicolson link clifton moor york, YO3 4XG (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o david newton & co lawrence house, james nicolson link clifton moor york, YO3 4XG (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Incorporation (20 pages) |
19 August 1997 | Incorporation (20 pages) |