Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRS ANIMAL FEED SUPPLEMENTS LIMITED
Company Information for

CARRS ANIMAL FEED SUPPLEMENTS LIMITED

OLD CROFT, STANWIX, CARLISLE, CUMBRIA, CA3 9BA,
Company Registration Number
03422174
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carrs Animal Feed Supplements Ltd
CARRS ANIMAL FEED SUPPLEMENTS LIMITED was founded on 1997-08-20 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Carrs Animal Feed Supplements Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARRS ANIMAL FEED SUPPLEMENTS LIMITED
 
Legal Registered Office
OLD CROFT
STANWIX
CARLISLE
CUMBRIA
CA3 9BA
Other companies in CA3
 
Previous Names
MENEBA UK HOLDINGS LIMITED29/11/2004
Filing Information
Company Number 03422174
Company ID Number 03422174
Date formed 1997-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-07 19:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRS ANIMAL FEED SUPPLEMENTS LIMITED
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.

Company Officers of CARRS ANIMAL FEED SUPPLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RATCLIFFE
Company Secretary 2016-11-25
NEIL AUSTIN
Director 2013-05-01
TIMOTHY JOHN DAVIES
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE WOOD
Company Secretary 2013-01-01 2016-11-25
CHRISTOPHER NIGEL COUPER HOLMES
Director 2004-11-18 2013-07-31
RONALD CHALMERS WOOD
Director 2004-11-18 2013-05-01
RONALD CHALMERS WOOD
Company Secretary 2004-11-18 2013-01-01
GEORGE WISHART
Company Secretary 1997-12-15 2004-11-18
ANNE BROEKEMA
Director 2003-02-01 2004-11-18
MICHEL DUIJM
Director 1999-10-01 2004-11-18
DAVID CHARLES MELSON WINGATE
Director 1997-12-15 2004-11-18
GEORGE WISHART
Director 1997-12-15 2004-11-18
PAUL VAN DER WEL
Director 1997-11-24 2003-01-31
CEES HOFLAND
Director 1997-11-24 1999-10-01
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-10-16 1997-12-15
ANNE BROEKEMA
Director 1997-11-24 1997-12-15
CLARE ALICE WILSON
Director 1997-08-20 1997-11-24
MARK ZERDIN
Director 1997-08-20 1997-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-20 1997-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL AUSTIN CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NEIL AUSTIN CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
NEIL AUSTIN BOWIE & ARAM LIMITED Director 2013-05-01 CURRENT 1934-12-31 Dissolved 2016-03-07
NEIL AUSTIN CARRS BLENDS LIMITED Director 2013-05-01 CURRENT 2000-09-12 Dissolved 2016-03-07
NEIL AUSTIN CARRS FOODTECH LIMITED Director 2013-05-01 CURRENT 1987-03-27 Dissolved 2016-03-08
NEIL AUSTIN ROBERTSONS (BAKERS) LIMITED Director 2013-05-01 CURRENT 1940-04-01 Dissolved 2016-03-08
NEIL AUSTIN SCOTPHOS LIMITED Director 2013-05-01 CURRENT 1987-12-22 Dissolved 2016-03-07
NEIL AUSTIN A C BURN LIMITED Director 2013-05-01 CURRENT 1986-02-14 Dissolved 2016-03-08
NEIL AUSTIN WALLACE OILS HOLDINGS LIMITED Director 2013-05-01 CURRENT 1999-04-08 Dissolved 2016-03-07
NEIL AUSTIN J M RAINE LIMITED Director 2013-05-01 CURRENT 1987-05-14 Dissolved 2016-03-07
NEIL AUSTIN CARR'S MILLING INDUSTRIES LTD Director 2013-05-01 CURRENT 2003-06-16 Active - Proposal to Strike off
NEIL AUSTIN FORSYTHS OF (WOOLER) LTD Director 2013-05-01 CURRENT 1990-01-02 Active - Proposal to Strike off
NEIL AUSTIN GREENS FLOUR MILLS LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SCOTMIN NUTRITION LIMITED Director 2013-05-01 CURRENT 1979-06-14 Active - Proposal to Strike off
NEIL AUSTIN CARRS MILLING LIMITED Director 2013-05-01 CURRENT 1990-02-28 Active - Proposal to Strike off
NEIL AUSTIN CARR'S GROUP PLC Director 2013-05-01 CURRENT 1908-06-03 Active
NEIL AUSTIN CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1926-10-29 Active - Proposal to Strike off
NEIL AUSTIN CARR'S ENGINEERING LIMITED Director 2013-05-01 CURRENT 1946-12-19 Active
NEIL AUSTIN CARRS AGRICULTURE LIMITED Director 2013-05-01 CURRENT 1950-03-31 Active
NEIL AUSTIN CARRS FEEDS LIMITED Director 2013-05-01 CURRENT 1972-05-10 Active - Proposal to Strike off
NEIL AUSTIN BORDER COUNTIES FARMING LIMITED Director 2013-05-01 CURRENT 1981-04-27 Active
NEIL AUSTIN CALTECH BIOTECHNOLOGY LIMITED Director 2013-05-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL AUSTIN AF PLC Director 2013-05-01 CURRENT 1992-02-03 Active - Proposal to Strike off
NEIL AUSTIN AF TRUSTEE LIMITED Director 2013-05-01 CURRENT 1994-04-13 Active
NEIL AUSTIN CARRS FERTILISERS LIMITED Director 2013-05-01 CURRENT 1999-02-04 Active - Proposal to Strike off
NEIL AUSTIN AFGRITECH LIMITED Director 2013-05-01 CURRENT 2004-10-14 Active
NEIL AUSTIN A.F. SCOTLAND LIMITED Director 2013-05-01 CURRENT 1990-12-17 Active
NEIL AUSTIN JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-05-01 CURRENT 2003-01-06 Active - Proposal to Strike off
NEIL AUSTIN WALISCHMILLER SOLUTIONS LIMITED Director 2013-05-01 CURRENT 1962-04-02 Active - Proposal to Strike off
NEIL AUSTIN WALLACE OILS LIMITED Director 2013-05-01 CURRENT 1977-05-31 Active - Proposal to Strike off
NEIL AUSTIN R.HIND LIMITED Director 2013-05-01 CURRENT 1947-02-10 Active - Proposal to Strike off
NEIL AUSTIN CARRS PROPERTIES LIMITED Director 2013-05-01 CURRENT 1906-03-27 Active
NEIL AUSTIN CARRS NATURAL FEEDS LIMITED Director 2013-05-01 CURRENT 1980-11-27 Active - Proposal to Strike off
NEIL AUSTIN B.R.B TRUST LIMITED Director 2013-05-01 CURRENT 1940-11-29 Active - Proposal to Strike off
NEIL AUSTIN ROBERT HUTCHISON LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SILLOTH STORAGE COMPANY LIMITED Director 2013-04-30 CURRENT 2000-02-18 Active
TIMOTHY JOHN DAVIES PEARSON FARM SUPPLIES LIMITED Director 2017-10-31 CURRENT 2007-01-30 Active
TIMOTHY JOHN DAVIES CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
TIMOTHY JOHN DAVIES HORSE AND PET WAREHOUSE LIMITED Director 2017-03-17 CURRENT 2012-03-02 Active
TIMOTHY JOHN DAVIES PHOENIX FEEDS LIMITED Director 2016-06-01 CURRENT 1992-04-01 Active
TIMOTHY JOHN DAVIES CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JOHN DAVIES REID AND ROBERTSON LIMITED Director 2015-06-12 CURRENT 2013-03-18 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WM. NICHOLLS & COMPANY (CRICKHOWELL) LIMITED Director 2014-10-20 CURRENT 1980-06-05 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES B.E. WILLIAMS LIMITED Director 2014-07-28 CURRENT 1984-11-13 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S MILLING INDUSTRIES LTD Director 2013-03-01 CURRENT 2003-06-16 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES FORSYTHS OF (WOOLER) LTD Director 2013-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES GREENS FLOUR MILLS LIMITED Director 2013-03-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES SCOTMIN NUTRITION LIMITED Director 2013-03-01 CURRENT 1979-06-14 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS MILLING LIMITED Director 2013-03-01 CURRENT 1990-02-28 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S GROUP PLC Director 2013-03-01 CURRENT 1908-06-03 Active
TIMOTHY JOHN DAVIES CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-03-01 CURRENT 1926-10-29 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S ENGINEERING LIMITED Director 2013-03-01 CURRENT 1946-12-19 Active
TIMOTHY JOHN DAVIES CARRS AGRICULTURE LIMITED Director 2013-03-01 CURRENT 1950-03-31 Active
TIMOTHY JOHN DAVIES CARRS FEEDS LIMITED Director 2013-03-01 CURRENT 1972-05-10 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES BORDER COUNTIES FARMING LIMITED Director 2013-03-01 CURRENT 1981-04-27 Active
TIMOTHY JOHN DAVIES CALTECH BIOTECHNOLOGY LIMITED Director 2013-03-01 CURRENT 1988-11-28 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AF PLC Director 2013-03-01 CURRENT 1992-02-03 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AF TRUSTEE LIMITED Director 2013-03-01 CURRENT 1994-04-13 Active
TIMOTHY JOHN DAVIES CARRS FERTILISERS LIMITED Director 2013-03-01 CURRENT 1999-02-04 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AFGRITECH LIMITED Director 2013-03-01 CURRENT 2004-10-14 Active
TIMOTHY JOHN DAVIES BIBBY AGRICULTURE LIMITED Director 2013-03-01 CURRENT 2005-08-02 Active
TIMOTHY JOHN DAVIES A.F. SCOTLAND LIMITED Director 2013-03-01 CURRENT 1990-12-17 Active
TIMOTHY JOHN DAVIES JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-03-01 CURRENT 2003-01-06 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WALISCHMILLER SOLUTIONS LIMITED Director 2013-03-01 CURRENT 1962-04-02 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WALLACE OILS LIMITED Director 2013-03-01 CURRENT 1977-05-31 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES R.HIND LIMITED Director 2013-03-01 CURRENT 1947-02-10 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS PROPERTIES LIMITED Director 2013-03-01 CURRENT 1906-03-27 Active
TIMOTHY JOHN DAVIES CARRS NATURAL FEEDS LIMITED Director 2013-03-01 CURRENT 1980-11-27 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2013-03-01 CURRENT 1923-05-03 Active
TIMOTHY JOHN DAVIES B.R.B TRUST LIMITED Director 2013-03-01 CURRENT 1940-11-29 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES ROBERT HUTCHISON LIMITED Director 2013-03-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES SAFE AT WORK LIMITED Director 2013-03-01 CURRENT 2000-06-06 Active - Proposal to Strike off

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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-10DS01Application to strike the company off the register
2020-06-30SH19Statement of capital on 2020-06-30 GBP 1
2020-06-30RES13Resolutions passed:
  • Share premium account and capital redemption reserve be cancelled 17/06/2020
  • Resolution of reduction in issued share capital
2020-06-30SH20Statement by Directors
2020-06-30CAP-SSSolvency Statement dated 17/06/20
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 300000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/16
2016-11-29AP03Appointment of Mr Matthew Ratcliffe as company secretary on 2016-11-25
2016-11-29TM02Termination of appointment of Katie Wood on 2016-11-25
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Old Croft Stanwix Carlisle CA3 9BA
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016
2016-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016
2016-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 300000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR KATIE SINCLAIR on 2016-01-19
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 300000
2015-09-01AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 300000
2014-08-22AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-09-04AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2013-05-10AP01DIRECTOR APPOINTED NEIL AUSTIN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD
2013-03-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/12
2013-01-23AP03SECRETARY APPOINTED KATIE SINCLAIR
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY RONALD WOOD
2012-08-29AR0120/08/12 FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11
2011-08-24AR0120/08/11 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10
2010-08-24AR0120/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09
2009-08-20363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07
2007-09-17363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-09-20363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 03/09/05
2005-09-02363(288)SECRETARY RESIGNED
2005-09-02363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-29225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07RES13RE - GUARANTEE 18/11/04
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06AUDAUDITOR'S RESIGNATION
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: C/O GREENS FLOUR MILLS LIMITED STATION ROAD MALDON ESSEX CM9 4LQ
2004-11-29CERTNMCOMPANY NAME CHANGED MENEBA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-11-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-03363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09288bDIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-09-03363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-04-30AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-08-31363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-05-23AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-11-12363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARRS ANIMAL FEED SUPPLEMENTS LIMITED 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 CARRS ANIMAL FEED SUPPLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-22 Outstanding CARR'S MILLING INDUSTRIES PLC
CHARGE OVER SHARES 2003-11-21 Outstanding ABN AMRO BANK BANK N.V. (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CARRS ANIMAL FEED SUPPLEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRS ANIMAL FEED SUPPLEMENTS LIMITED
Trademarks
We have not found any records of CARRS ANIMAL FEED SUPPLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRS ANIMAL FEED SUPPLEMENTS LIMITED. 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 (74990 - Non-trading company) as CARRS ANIMAL FEED SUPPLEMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARRS ANIMAL FEED SUPPLEMENTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRS ANIMAL FEED SUPPLEMENTS LIMITED 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 CARRS ANIMAL FEED SUPPLEMENTS LIMITED 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.