Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARR & DAY & MARTIN
Company Information for

CARR & DAY & MARTIN

WOODLAND GRANARIES NARROW LANE, WYMESWOLD, LOUGHBOROUGH, LE12 6SD,
Company Registration Number
02564468
Private Unlimited Company
Active

Company Overview

About Carr & Day & Martin
CARR & DAY & MARTIN was founded on 1990-12-03 and has its registered office in Loughborough. The organisation's status is listed as "Active". Carr & Day & Martin is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARR & DAY & MARTIN
 
Legal Registered Office
WOODLAND GRANARIES NARROW LANE
WYMESWOLD
LOUGHBOROUGH
LE12 6SD
Other companies in FY8
 
Previous Names
QUAY EQUESTRIAN LIMITED31/07/2007
Filing Information
Company Number 02564468
Company ID Number 02564468
Date formed 1990-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB378697475  
Last Datalog update: 2023-11-06 14:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARR & DAY & MARTIN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARR & DAY & MARTIN
The following companies were found which have the same name as CARR & DAY & MARTIN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARR & DAY & MARTIN INTERNATIONAL WOODLAND GRANARIES NARROW LANE WYMESWOLD LOUGHBOROUGH LE12 6SD Active Company formed on the 2007-04-26
CARR & DAY & MARTIN LIMITED GORESBRIDGE CO. KILKENNY, KILKENNY, R95EKH4, IRELAND R95EKH4 Active Company formed on the 2019-03-12

Company Officers of CARR & DAY & MARTIN

Current Directors
Officer Role Date Appointed
SHARON HAYTHORNTHWAITE
Company Secretary 2006-09-28
DAVID ALAN HAYTHORNTHWAITE
Director 2006-09-28
SHARON HAYTHORNTHWAITE
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
L L M NOMINEES LIMITED
Company Secretary 2003-11-26 2006-09-28
GARY DUNSTAN
Director 2002-11-19 2006-09-28
DAVID BRIAN SILVESTER
Director 2002-05-30 2006-09-28
ANDREW MICHAEL STOCKFORD
Director 2001-02-05 2006-09-28
RONALD STOCKFORD
Director 2001-02-05 2006-09-28
HL SECRETARIES LIMITED
Company Secretary 2001-04-23 2003-11-26
FRANCES MARGARET STOCKFORD
Director 2001-02-05 2001-12-31
COLIN PHILIP HYSON
Company Secretary 2001-02-20 2001-04-23
LIONEL EDWIN TAYLOR
Company Secretary 1991-12-03 2001-02-20
COLIN PHILIP HYSON
Director 1991-12-03 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON HAYTHORNTHWAITE CARR & DAY & MARTIN INTERNATIONAL Company Secretary 2007-04-26 CURRENT 2007-04-26 Active
SHARON HAYTHORNTHWAITE W.H.COWIE LIMITED Company Secretary 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE QUAY EQUESTRIAN LIMITED Company Secretary 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE HORSESENSE LIMITED Company Secretary 2006-09-28 CURRENT 1947-08-30 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE AGRI-LLOYD INTERNATIONAL LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active
SHARON HAYTHORNTHWAITE VET PLUS INTERNATIONAL LIMITED Company Secretary 2004-03-02 CURRENT 2004-03-02 Active
SHARON HAYTHORNTHWAITE ADVANCED BIOTICS LIMITED Company Secretary 2003-09-12 CURRENT 2000-03-23 Active
SHARON HAYTHORNTHWAITE VET PLUS HOLLAND LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Active
DAVID ALAN HAYTHORNTHWAITE MILL FARM SPORTS VILLAGE LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
DAVID ALAN HAYTHORNTHWAITE SAPPHIRE DEVELOPMENTS (LYTHAM) LIMITED Director 2014-11-14 CURRENT 2014-10-21 Active
DAVID ALAN HAYTHORNTHWAITE MILL FARM VENTURES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
DAVID ALAN HAYTHORNTHWAITE H M INOCULANT LIMITED Director 2011-12-19 CURRENT 1998-05-14 Active
DAVID ALAN HAYTHORNTHWAITE HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION Director 2008-09-02 CURRENT 2008-09-02 Active
DAVID ALAN HAYTHORNTHWAITE CARR & DAY & MARTIN INTERNATIONAL Director 2007-07-26 CURRENT 2007-04-26 Active
DAVID ALAN HAYTHORNTHWAITE W.H.COWIE LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
DAVID ALAN HAYTHORNTHWAITE QUAY EQUESTRIAN LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
DAVID ALAN HAYTHORNTHWAITE HORSESENSE LIMITED Director 2006-09-28 CURRENT 1947-08-30 Active - Proposal to Strike off
DAVID ALAN HAYTHORNTHWAITE AGRI-LLOYD INTERNATIONAL LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID ALAN HAYTHORNTHWAITE VET PLUS INTERNATIONAL LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
DAVID ALAN HAYTHORNTHWAITE VET PLUS HOLLAND LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
DAVID ALAN HAYTHORNTHWAITE ADVANCED BIOTICS LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
DAVID ALAN HAYTHORNTHWAITE V.P. NOMINEE COMPANY LIMITED Director 1998-07-30 CURRENT 1996-03-15 Active
DAVID ALAN HAYTHORNTHWAITE AGRILLOYD LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
DAVID ALAN HAYTHORNTHWAITE NUTRIMIX LIMITED Director 1997-07-17 CURRENT 1997-07-17 Active
DAVID ALAN HAYTHORNTHWAITE SPORTS ONE LIMITED Director 1995-11-20 CURRENT 1995-04-20 Active
DAVID ALAN HAYTHORNTHWAITE VET PLUS LIMITED Director 1995-11-20 CURRENT 1995-07-06 Active
DAVID ALAN HAYTHORNTHWAITE TANGERINE HOLDINGS LIMITED Director 1995-11-20 CURRENT 1994-10-07 Active
DAVID ALAN HAYTHORNTHWAITE DAY,SON & HEWITT Director 1995-11-20 CURRENT 1995-04-20 Active
DAVID ALAN HAYTHORNTHWAITE PETSENSE LIMITED Director 1995-11-20 CURRENT 1995-05-24 Active
DAVID ALAN HAYTHORNTHWAITE FARMSENSE LIMITED Director 1992-04-29 CURRENT 1991-03-08 Active
SHARON HAYTHORNTHWAITE MILL FARM SPORTS VILLAGE LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
SHARON HAYTHORNTHWAITE W.H.COWIE LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE QUAY EQUESTRIAN LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE HORSESENSE LIMITED Director 2006-09-28 CURRENT 1947-08-30 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE VET PLUS INTERNATIONAL LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
SHARON HAYTHORNTHWAITE VET PLUS HOLLAND LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SHARON HAYTHORNTHWAITE FARMSENSE LIMITED Director 2000-03-17 CURRENT 1991-03-08 Active
SHARON HAYTHORNTHWAITE SPORTS ONE LIMITED Director 2000-03-17 CURRENT 1995-04-20 Active
SHARON HAYTHORNTHWAITE VET PLUS LIMITED Director 2000-03-17 CURRENT 1995-07-06 Active
SHARON HAYTHORNTHWAITE V.P. NOMINEE COMPANY LIMITED Director 2000-03-17 CURRENT 1996-03-15 Active
SHARON HAYTHORNTHWAITE NUTRIMIX LIMITED Director 2000-03-17 CURRENT 1997-07-17 Active
SHARON HAYTHORNTHWAITE TANGERINE HOLDINGS LIMITED Director 2000-03-17 CURRENT 1994-10-07 Active
SHARON HAYTHORNTHWAITE PETSENSE LIMITED Director 2000-03-17 CURRENT 1995-05-24 Active
SHARON HAYTHORNTHWAITE AGRILLOYD LIMITED Director 2000-03-17 CURRENT 1998-07-27 Active
SHARON HAYTHORNTHWAITE DAY,SON & HEWITT Director 2000-02-17 CURRENT 1995-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 30/10/22
2023-06-19DIRECTOR APPOINTED PAUL CONNOLLY
2022-10-26MARRe-registration of memorandum and articles of association
2022-10-26CERT3Certificate of re-registration from Limited Company to Unlimited
2022-10-26FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2022-10-26RR05Application by a private limited company for re-registration as a private unlimited company
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 01/11/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-03-20MEM/ARTSARTICLES OF ASSOCIATION
2020-03-20RES01ADOPT ARTICLES 20/03/20
2020-03-13RP04CS01Second filing of Confirmation Statement dated 03/12/2019
2020-03-12AP01DIRECTOR APPOINTED MR GARETH JOSEPH CONNOLLY
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HAYTHORNTHWAITE
2020-03-11AA01Current accounting period extended from 30/06/20 TO 31/10/20
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Animal House Boundary Road Lytham St. Annes FY8 5LT England
2020-03-11TM02Termination of appointment of Sharon Haythornthwaite on 2020-03-05
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-23PSC02Notification of Tangerine Equine Limited as a person with significant control on 2018-10-01
2018-10-23PSC07CESSATION OF TANGERINE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM Docklands Dock Road Lytham Lancashire FY8 5AQ
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 8900
2016-12-05CS01
2016-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 8900
2016-01-28AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 8900
2014-12-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON HAYTHORNTHWAITE / 08/12/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HAYTHORNTHWAITE / 08/12/2014
2014-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SHARON HAYTHORNTHWAITE on 2014-12-08
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 8900
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2012-08-28MISCSect 519
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-09AR0103/12/11 ANNUAL RETURN FULL LIST
2011-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-12-08AR0103/12/10 ANNUAL RETURN FULL LIST
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-07AR0103/12/09 FULL LIST
2009-07-21AUDAUDITOR'S RESIGNATION
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-28363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-06363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2007-07-31CERTNMCOMPANY NAME CHANGED QUAY EQUESTRIAN LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-05-23225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-01-09363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28AUDAUDITOR'S RESIGNATION
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ
2006-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13288bSECRETARY RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13RES13APPROVAL OF DOCUMENTS 28/09/06
2006-10-1388(2)RAD 28/09/06--------- £ SI 540@1=540 £ IC 8900/9440
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: ST GEORGE'S QUAY LANCASTER LANCASHIRE LA1 5QJ
2006-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: C/O LOCKETT LOVEDAY MCMAHON ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2003-12-11363sRETURN MADE UP TO 03/12/02; CHANGE OF MEMBERS; AMEND
2003-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: ST. GEORGES QUAY LANCASTER LA1 5QJ
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 03/12/02; CHANGE OF MEMBERS
2002-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to CARR & DAY & MARTIN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARR & DAY & MARTIN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-26 Outstanding CLYDESDALE BANK PLC
DEED OF CHARGE OF INTELLECTUAL PROPERTY 2006-10-06 Outstanding CHRISTINE HELEN BLAKE, GARY DUNSTAN, ELIZABETH JEAN FELL, DAVID BRIAN SILVESTER, ANDREW MICHAELSTOCKFORD, MATTHEW STOCKFORD, FRANCES MARGARET S
DEBENTURE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-25 Satisfied HSBC BANK PLC
DEBENTURE 2002-01-11 Satisfied HOLT LLOYD INTERNATIONAL LIMITED
DEBENTURE 2001-07-04 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of CARR & DAY & MARTIN registering or being granted any patents
Domain Names
We do not have the domain name information for CARR & DAY & MARTIN
Trademarks

Trademark applications by CARR & DAY & MARTIN

CARR & DAY & MARTIN is the 1st New Owner entered after registration for the trademark BRECKNELL, TURNER & SONS PREPARED SADDLE SOAP 31 & 32, HAYMARKET, LONDON. ™ (70018423) through the USPTO on the 1890-07-12
Soap
Income
Government Income
We have not found government income sources for CARR & DAY & MARTIN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10910 - Manufacture of prepared feeds for farm animals) as CARR & DAY & MARTIN are:

Outgoings
Business Rates/Property Tax
No properties were found where CARR & DAY & MARTIN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARR & DAY & MARTIN
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0162021390Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2015-02-0133012991Terpeneless essential oils, incl. concretes and absolutes (excl. of citrus fruit, geranium, jasmine, lavender or of lavandin, mint, vetiver, clove, niaouli and ylang-ylang)
2013-10-0179070000Articles of zinc, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARR & DAY & MARTIN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARR & DAY & MARTIN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.