Background WavePink WaveYellow Wave

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED (00189740)

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED (00189740) is an active UK company. incorporated on 3 May 1923. with registered office in Carlisle. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. CARRS BILLINGTON AGRICULTURE (SALES) LIMITED has been registered for 102 years.

Company Number
00189740
Status
active
Type
ltd
Incorporated
3 May 1923
Age
102 years
Address
16 Montgomery Way, Carlisle, CA1 2UY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
SIC Codes
10910, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED is an active company incorporated on 3 May 1923 with the registered office located in Carlisle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. CARRS BILLINGTON AGRICULTURE (SALES) LIMITED was registered 102 years ago.(SIC: 10910, 47789)

Status

active

Active since 102 years ago

Company No

00189740

LTD Company

Age

102 Years

Incorporated 3 May 1923

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CARRS AGRICULTURE LIMITED
From: 15 November 1989To: 4 September 2001
OLIVER AND SNOWDON LIMITED
From: 3 May 1923To: 15 November 1989
Contact
Address

16 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UY,

Previous Addresses

Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom
From: 26 September 2016To: 4 October 2022
Old Croft, Stanwix, Carlisle, CA3 9BA
From: 3 May 1923To: 26 September 2016
Timeline

41 key events • 1923 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Mar 13
Director Left
Aug 13
Loan Secured
Dec 13
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jul 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Loan Secured
Apr 23
Loan Secured
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Resolution
31 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
31 October 2022
MAMA
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
7 July 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
24 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Legacy
23 March 2010
MG01MG01
Legacy
23 March 2010
MG01MG01
Legacy
19 February 2010
MG02MG02
Legacy
19 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288cChange of Particulars
Legacy
22 February 2005
363aAnnual Return
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
1 February 2002
363aAnnual Return
Legacy
25 September 2001
88(2)R88(2)R
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
123Notice of Increase in Nominal Capital
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
122122
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
11 May 2001
288cChange of Particulars
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
7 October 1998
AUDAUD
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
21 February 1992
363b363b
Resolution
26 November 1991
RESOLUTIONSResolutions
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Legacy
25 February 1991
363aAnnual Return
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
22 February 1990
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
20 June 1986
288288
Legacy
19 May 1986
363363
Incorporation Company
3 May 1923
NEWINCIncorporation