Company NameCarry Cargo International Limited
DirectorRichard James Grimes
Company StatusActive
Company Number03421745
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard James Grimes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lancet Rise
Robin Hood
Wakefield
WF3 3UE
Director NameMr Christopher John May
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dial Hill Road
Clevedon
North Somerset
BS21 7EW
Secretary NameYvonne May
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Dial Hill Road
Clevedon
North Somerset
BS21 7EW
Director NameMr David George Evans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 March 2012)
RoleFreight Fowarding
Country of ResidenceEngland
Correspondence Address7 Castlefields
Leeds
West Yorkshire
LS26 0GN
Director NameMrs Yvonne Ann May
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dial Hill Road
Clevedon
BS21 7EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.carrycargo.com/
Telephone0113 2711555
Telephone regionLeeds

Location

Registered AddressRicketts House Stourton Business Park
Wakefield Road
Leeds
LS10 1DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Christopher May
50.00%
Ordinary
34 at £1Yvonne May
50.00%
Ordinary

Financials

Year2014
Net Worth£530,490
Cash£271,503
Current Liabilities£562,710

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

6 June 2022Delivered on: 8 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 February 2021Delivered 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 1997Delivered 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

Filing History

24 February 2021Registration of charge 034217450002, created on 24 February 2021 (25 pages)
22 February 2021Satisfaction of charge 1 in full (1 page)
18 February 2021Termination of appointment of Christopher John May as a director on 17 February 2021 (1 page)
18 February 2021Registered 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 2021Cessation of Christopher John May as a person with significant control on 17 February 2021 (1 page)
18 February 2021Termination of appointment of Yvonne May as a secretary on 17 February 2021 (1 page)
18 February 2021Notification of Carry Cargo Group Limited as a person with significant control on 17 February 2021 (2 pages)
18 February 2021Termination of appointment of Yvonne Ann May as a director on 17 February 2021 (1 page)
2 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
8 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 January 2020Director's details changed for Mr Christopher John May on 13 January 2020 (2 pages)
13 January 2020Secretary's details changed for Yvonne May on 13 January 2020 (1 page)
4 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 February 2019Registered 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 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 168
(4 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 06/10/2016
(4 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 06/10/2016
(4 pages)
21 October 2016Appointment of Mr Richard James Grimes as a director on 10 October 2016 (2 pages)
21 October 2016Appointment of Mr Richard James Grimes as a director on 10 October 2016 (2 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 68
(5 pages)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 68
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 68
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 68
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 68
(5 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 68
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
12 April 2012Purchase of own shares. (4 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 68
(4 pages)
12 April 2012Purchase of own shares. (4 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 68
(4 pages)
2 April 2012Appointment of Yvonne May as a director (2 pages)
2 April 2012Termination of appointment of David Evans as a director (1 page)
2 April 2012Termination of appointment of David Evans as a director (1 page)
2 April 2012Appointment of Yvonne May as a director (2 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 October 2010Director's details changed for David George Evans on 19 August 2010 (2 pages)
15 October 2010Director's details changed for Christopher May on 19 August 2010 (2 pages)
15 October 2010Director's details changed for David George Evans on 19 August 2010 (2 pages)
15 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Christopher May on 19 August 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 19/08/09; full list of members (4 pages)
14 September 2009Return made up to 19/08/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Return made up to 19/08/07; full list of members (3 pages)
15 October 2007Return made up to 19/08/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 October 2006Return made up to 19/08/06; full list of members (7 pages)
10 October 2006Return made up to 19/08/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 October 2005Return made up to 19/08/05; full list of members (7 pages)
4 October 2005Return made up to 19/08/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
20 October 2003Accounts for a small company made up to 31 August 2003 (7 pages)
20 October 2003Accounts for a small company made up to 31 August 2003 (7 pages)
7 October 2003Return made up to 19/08/03; full list of members (6 pages)
7 October 2003Return made up to 19/08/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 September 2002Return made up to 19/08/02; full list of members (6 pages)
25 September 2002Return made up to 19/08/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
2 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
17 October 2001Return made up to 19/08/01; no change of members (6 pages)
17 October 2001Return made up to 19/08/01; no change of members (6 pages)
11 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
7 September 2000Return made up to 19/08/00; full list of members (6 pages)
7 September 2000Return made up to 19/08/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
19 August 1999Return made up to 19/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
19 August 1999Return made up to 19/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
1 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
9 September 1998Return made up to 19/08/98; full list of members (6 pages)
9 September 1998Return made up to 19/08/98; full list of members (6 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997Registered 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 1997Registered 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 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
19 August 1997Incorporation (20 pages)
19 August 1997Incorporation (20 pages)