Background WavePink WaveYellow Wave

JOHN CARR (SBK) LIMITED (00953689)

JOHN CARR (SBK) LIMITED (00953689) is an active UK company. incorporated on 7 May 1969. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN CARR (SBK) LIMITED has been registered for 56 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00953689
Status
active
Type
ltd
Incorporated
7 May 1969
Age
56 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CARR (SBK) LIMITED

JOHN CARR (SBK) LIMITED is an active company incorporated on 7 May 1969 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN CARR (SBK) LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00953689

LTD Company

Age

56 Years

Incorporated 7 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

SHARP BROS.& KNIGHT LIMITED
From: 7 May 1969To: 10 October 1983
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Egham Surrey TW20 8TD
From: 7 May 1969To: 4 June 2018
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Capital Update
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 01 Jul 2000
Resigned 01 Apr 2004

GRIFFIN SMITH, Philip Bernard

Resigned
12 Avonmere, RugbyCV21 1EB
Secretary
Appointed 02 Aug 1999
Resigned 30 Apr 2000

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

PARKER, Malcolm Stuart

Resigned
15 Farm Street, Leamington SpaCV33 9LR
Secretary
Appointed 29 Mar 1999
Resigned 02 Aug 1999

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 30 Apr 2000
Resigned 01 Jul 2000

STIRLAND, David

Resigned
360 Thorne Road, DoncasterDN2 5AN
Secretary
Appointed N/A
Resigned 29 Mar 1999

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 01 Jul 2000
Resigned 12 Apr 2006

BOWMAN, Graham Reavley

Resigned
26 Woodlea Avenue, LutterworthLE17 4TU
Born June 1944
Director
Appointed 01 Aug 1999
Resigned 24 Feb 2000

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Born December 1966
Director
Appointed 24 Feb 2000
Resigned 26 May 2000

CARR, Peter John

Resigned
20 Warning Tongue Lane, DoncasterDN4 6TD
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1995

COLEMAN, Jeffrey

Resigned
36 Rose Tree Lane, NewhallDE11 0LN
Born December 1940
Director
Appointed N/A
Resigned 31 Mar 1995

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 01 Jul 2000
Resigned 16 Mar 2015

COPPER, Melvin Graham

Resigned
Pipers, CrowboroughTN6 1RH
Born August 1952
Director
Appointed 31 Jan 1999
Resigned 30 Apr 1999

FAWCETT, Richard Martin

Resigned
Harewood Grange Pontefract Road, PontefractWF8 3HJ
Born October 1945
Director
Appointed 31 Mar 1995
Resigned 22 Jan 1997

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

GRANT, Graham Howard

Resigned
The Old Barn, DoncasterDN5 7TR
Born June 1934
Director
Appointed 31 Mar 1995
Resigned 04 Jun 1997

HAMPSON, Michael David

Resigned
Bryntirion 8 St Marys Road, LeatherheadKT22 8EY
Born May 1958
Director
Appointed 24 Feb 2000
Resigned 01 Jul 2000

HOLMES, John Reginald

Resigned
8 Parklands, PrescotL34 0JH
Born May 1953
Director
Appointed 22 Jan 1997
Resigned 31 Jan 1999

JONES, Robert

Resigned
104 Bitham Lane, Burton-On-TrentDE13 0HB
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 1995

LAX, Barry

Resigned
17 Riverside Gardens, DoncasterDN9 3QE
Born July 1955
Director
Appointed 04 Jun 1997
Resigned 02 Aug 1999

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 24 Feb 2000
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Born December 1963
Director
Appointed 26 May 2000
Resigned 01 Jul 2000

TAYLOR, Stephen

Resigned
Victoria House 8 Newport Road, Milton KeynesMK6 3BS
Born August 1953
Director
Appointed 31 Jan 1999
Resigned 02 Aug 1999

TOPHAM, Matthew Edward Currer

Resigned
Courtyard House, High PeakSK23 9UE
Born September 1959
Director
Appointed 01 Aug 1999
Resigned 24 Feb 2000

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Legacy
12 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2015
SH19Statement of Capital
Legacy
12 October 2015
CAP-SSCAP-SS
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
12 August 1999
287Change of Registered Office
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
2 June 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363x363x
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
28 August 1987
288288
Legacy
11 June 1987
288288
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Certificate Change Of Name Company
10 October 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 May 1969
MISCMISC