Background WavePink WaveYellow Wave

CARR'S FLOUR MILLS LIMITED (00480341)

CARR'S FLOUR MILLS LIMITED (00480341) is an active UK company. incorporated on 31 March 1950. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). CARR'S FLOUR MILLS LIMITED has been registered for 75 years. Current directors include BURNS, Allan William, BUTLER, Roger William, Mr., FYFE, Neil Stuart and 2 others.

Company Number
00480341
Status
active
Type
ltd
Incorporated
31 March 1950
Age
75 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
BURNS, Allan William, BUTLER, Roger William, Mr., FYFE, Neil Stuart, GEORGE, Michael David, GODDARD, David James
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARR'S FLOUR MILLS LIMITED

CARR'S FLOUR MILLS LIMITED is an active company incorporated on 31 March 1950 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). CARR'S FLOUR MILLS LIMITED was registered 75 years ago.(SIC: 10611)

Status

active

Active since 75 years ago

Company No

00480341

LTD Company

Age

75 Years

Incorporated 31 March 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Old Croft Stanwix Carlisle CA3 9BA
From: 31 March 1950To: 22 September 2016
Timeline

53 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Mar 50
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Oct 18
Director Joined
Sept 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
Oct 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 03 Sept 2016

BURNS, Allan William

Active
London Road, WellingboroughNN8 2DT
Born December 1959
Director
Appointed 01 Oct 2018

BUTLER, Roger William, Mr.

Active
London Road, WellingboroughNN8 2DT
Born December 1960
Director
Appointed 03 Sept 2016

FYFE, Neil Stuart

Active
London Road, WellingboroughNN8 2DT
Born February 1978
Director
Appointed 01 May 2024

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 03 Sept 2016

GODDARD, David James

Active
London Road, WellingboroughNN8 2DT
Born November 1974
Director
Appointed 01 Apr 2024

WOOD, Katie

Resigned
London Road, WellingboroughNN8 2DT
Secretary
Appointed 01 Jan 2013
Resigned 03 Sept 2016

WOOD, Ronald Chalmers

Resigned
Old Croft StanwixCA3 9BA
Secretary
Appointed N/A
Resigned 01 Jan 2013

ARMSTRONG, David Brian

Resigned
47 Millcroft, CarlisleCA3 0HZ
Born November 1941
Director
Appointed N/A
Resigned 30 Jun 1994

AUSTIN, Neil

Resigned
Old Croft StanwixCA3 9BA
Born December 1975
Director
Appointed 01 May 2013
Resigned 03 Sept 2016

CARR, Ian Cufaude

Resigned
Brownhill, BramptonCA8 2JW
Born August 1928
Director
Appointed N/A
Resigned 29 Aug 1998

DAVIES, Timothy John

Resigned
Old Croft StanwixCA3 9BA
Born July 1962
Director
Appointed 01 Mar 2013
Resigned 03 Sept 2016

HOLMES, Christopher Nigel Couper

Resigned
Old Croft StanwixCA3 9BA
Born September 1951
Director
Appointed 23 Sept 1994
Resigned 31 Jul 2013

HOLMES, John

Resigned
Meaux Station Road, BramptonCA8 1EX
Born August 1942
Director
Appointed N/A
Resigned 28 Feb 2001

KANE, Lorraine

Resigned
London Road, WellingboroughNN8 2DT
Born March 1973
Director
Appointed 01 Apr 2022
Resigned 31 Jul 2023

LINES, David Edward

Resigned
Old Croft StanwixCA3 9BA
Born July 1940
Director
Appointed N/A
Resigned 01 Jan 2013

MONROE, Duncan Redfern

Resigned
London Road, WellingboroughNN8 2DT
Born July 1957
Director
Appointed 01 Sept 1999
Resigned 30 Sept 2019

MULLEN, Robert Ainsworth

Resigned
The Blacksmiths Forge Cottage, MatfenNE20 0RP
Born December 1962
Director
Appointed 31 Jan 2002
Resigned 06 Apr 2007

MUNRO, Robert Hugh

Resigned
London Road, WellingboroughNN8 2DT
Born February 1966
Director
Appointed 01 Sept 2019
Resigned 12 Jul 2023

PETERS, Michael Grant

Resigned
London Road, WellingboroughNN8 2DT
Born May 1964
Director
Appointed 10 Jul 2023
Resigned 25 Oct 2024

TUDOR, John Edward

Resigned
Meadow Lodge, CarlisleCA5 2QN
Born November 1939
Director
Appointed N/A
Resigned 20 Nov 1999

WISHART, George

Resigned
London Road, WellingboroughNN8 2DT
Born September 1957
Director
Appointed 03 Sept 2016
Resigned 01 Apr 2022

WOOD, Ronald Chalmers

Resigned
Old Croft StanwixCA3 9BA
Born November 1947
Director
Appointed N/A
Resigned 01 May 2013

Persons with significant control

2

1 Active
1 Ceased
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 April 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Resolution
26 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Auditors Resignation Company
22 September 2016
AUDAUD
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
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
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 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
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Made Up Date
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
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Accounts With Made Up Date
7 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Resolution
7 December 2004
RESOLUTIONSResolutions
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
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
6 February 2003
363aAnnual Return
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
1 February 2002
363aAnnual Return
Legacy
24 August 2001
288bResignation of Director or Secretary
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
31 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Resolution
1 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
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)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Resolution
27 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
2 February 1990
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
8 July 1987
288288
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 July 1986
288288
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
20 June 1986
288288
Miscellaneous
31 March 1950
MISCMISC
Incorporation Company
31 March 1950
NEWINCIncorporation