Company NameCarford Group Limited
Company StatusDissolved
Company Number05523770
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)
Previous NamesShoo 185 Limited and Carford Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 11 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Nicholas Paul Oryino
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Richmond Hill Gate
Richmond Hill
Bournemouth
Dorset
BH2 6LT
Director NameMr Richard Norman Weller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAvalon 25 Chander Close
Ferndown
Dorset
BH22 8DW
Secretary NameMr Richard Norman Weller
NationalityBritish
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAvalon 25 Chander Close
Ferndown
Dorset
BH22 8DW
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitecarford.co.uk
Telephone0845 0260400
Telephone regionUnknown

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Vanilla Group LTD
50.00%
Ordinary A
60k at £1Vanilla Group LTD
30.00%
Ordinary B
40k at £1Vanilla Group LTD
20.00%
Ordinary C

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 January 2018Delivered on: 16 January 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Satisfied on: 12 November 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Fully Satisfied
4 February 2014Delivered on: 6 February 2014
Satisfied on: 12 November 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 October 2009Delivered on: 15 October 2009
Satisfied on: 23 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 July 2008Delivered on: 23 July 2008
Satisfied on: 19 February 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 January 2006Delivered on: 7 January 2006
Satisfied on: 23 November 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
12 November 2015Satisfaction of charge 055237700004 in full (1 page)
12 November 2015Satisfaction of charge 055237700005 in full (1 page)
5 November 2015Registration of charge 055237700006, created on 30 October 2015 (60 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(4 pages)
5 August 2015Company name changed carford holdings LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-02
(3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
18 February 2015Auditor's resignation (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
1 August 2014Registration of charge 055237700005, created on 30 July 2014 (84 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200,000
(4 pages)
19 February 2014Satisfaction of charge 2 in full (4 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2014Registration of charge 055237700004 (18 pages)
23 January 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Termination of appointment of Richard Weller as a secretary (2 pages)
8 January 2014Registered office address changed from Units 1-4 Mitchell Road Fernside Park Ferndown Dorset BH21 7SG England on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Units 1-4 Mitchell Road Fernside Park Ferndown Dorset BH21 7SG England on 8 January 2014 (2 pages)
8 January 2014Termination of appointment of Nicholas Oryino as a director (2 pages)
8 January 2014Appointment of Mr Stephen Roy Baxter as a director (3 pages)
8 January 2014Appointment of Mr Alan Andrew Barr as a director (3 pages)
8 January 2014Termination of appointment of Richard Weller as a director (2 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2013Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages)
23 November 2013Satisfaction of charge 1 in full (3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
12 August 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 July 2012Group of companies' accounts made up to 30 November 2011 (24 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Registered office address changed from Units 1 - 4 Mitchell Road Fernside, Park Ferndown Industrial, Estate Wimborne Dorset BH21 7SG on 22 August 2011 (1 page)
26 April 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
20 April 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
13 January 2010Change of share class name or designation (2 pages)
13 January 2010Memorandum and Articles of Association (17 pages)
13 January 2010Particulars of variation of rights attached to shares (2 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
31 March 2009Accounts for a medium company made up to 30 November 2008 (9 pages)
11 September 2008Return made up to 01/08/08; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2008Accounts for a medium company made up to 30 November 2007 (11 pages)
30 May 2008Director and secretary's change of particulars / richard weller / 24/09/2007 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: unit 4 mitchell road fernside park ferndown industrial estate wimborne dorset BH21 7SG (1 page)
25 September 2007Return made up to 01/08/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
15 May 2007Full accounts made up to 30 November 2006 (13 pages)
25 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Statement of affairs (11 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
25 October 2005Nc inc already adjusted 14/10/05 (1 page)
25 October 2005Ad 14/10/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005Registered office changed on 20/10/05 from: unit 1-4 mitchell road fernside ferndown industrial estate ferndown dorset BH21 7SG (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
6 October 2005Company name changed shoo 185 LIMITED\certificate issued on 06/10/05 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
28 September 2005Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005New director appointed (2 pages)
1 August 2005Incorporation (21 pages)