Background WavePink WaveYellow Wave

CARR & DAY & MARTIN (02564468)

CARR & DAY & MARTIN (02564468) is an active UK company. incorporated on 3 December 1990. with registered office in Loughborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. CARR & DAY & MARTIN has been registered for 35 years. Current directors include CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph and 2 others.

Company Number
02564468
Status
active
Type
private-unlimited
Incorporated
3 December 1990
Age
35 years
Address
Woodland Granaries Narrow Lane, Loughborough, LE12 6SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph, CONNOLLY, Paul, CONNOLLY, William Gerard
SIC Codes
10910, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARR & DAY & MARTIN

CARR & DAY & MARTIN is an active company incorporated on 3 December 1990 with the registered office located in Loughborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. CARR & DAY & MARTIN was registered 35 years ago.(SIC: 10910, 46900)

Status

active

Active since 35 years ago

Company No

02564468

PRIVATE-UNLIMITED Company

Age

35 Years

Incorporated 3 December 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CARR & DAY & MARTIN LIMITED
From: 31 July 2007To: 26 October 2022
QUAY EQUESTRIAN LIMITED
From: 10 January 2001To: 31 July 2007
HORSEMASTER HEALTH CARE LIMITED
From: 3 December 1990To: 10 January 2001
Contact
Address

Woodland Granaries Narrow Lane Wymeswold Loughborough, LE12 6SD,

Previous Addresses

Animal House Boundary Road Lytham St. Annes FY8 5LT England
From: 8 March 2018To: 11 March 2020
Docklands Dock Road Lytham Lancashire FY8 5AQ
From: 3 December 1990To: 8 March 2018
Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Owner Exit
Oct 18
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CONNOLLY, Gareth Joseph

Active
GoresbridgeR95 EKH4
Born March 1979
Director
Appointed 05 Mar 2020

CONNOLLY, John

Active
GoresbridgeR95 EKH4
Born February 1984
Director
Appointed 05 Mar 2020

CONNOLLY, Joseph

Active
GoresbridgeR95 EKH4
Born March 1955
Director
Appointed 05 Mar 2020

CONNOLLY, Paul

Active
Goresbridge, Kilkenny
Born April 1993
Director
Appointed 19 Jun 2023

CONNOLLY, William Gerard

Active
GoresbridgeR95 EKH4
Born June 1957
Director
Appointed 05 Mar 2020

HAYTHORNTHWAITE, Sharon

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 28 Sept 2006
Resigned 05 Mar 2020

HYSON, Colin Philip

Resigned
27 Church Road, OrmskirkL40 1TA
Secretary
Appointed 20 Feb 2001
Resigned 23 Apr 2001

TAYLOR, Lionel Edwin

Resigned
6 West Croft, PrestonPR4 4QP
Secretary
Appointed N/A
Resigned 20 Feb 2001

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 23 Apr 2001
Resigned 26 Nov 2003

L L M NOMINEES LIMITED

Resigned
4 Oxford Court, ManchesterM2 3WQ
Corporate secretary
Appointed 26 Nov 2003
Resigned 28 Sept 2006

DUNSTAN, Gary

Resigned
Guillemont, LancasterLA1 2HX
Born March 1968
Director
Appointed 19 Nov 2002
Resigned 28 Sept 2006

HAYTHORNTHWAITE, David Alan

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 28 Sept 2006
Resigned 05 Mar 2020

HAYTHORNTHWAITE, Sharon

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 28 Sept 2006
Resigned 05 Mar 2020

HYSON, Colin Philip

Resigned
27 Church Road, OrmskirkL40 1TA
Born September 1942
Director
Appointed N/A
Resigned 20 Feb 2001

SILVESTER, David Brian

Resigned
Robinsons Farm, HambletonFY6 9DT
Born April 1966
Director
Appointed 30 May 2002
Resigned 28 Sept 2006

STOCKFORD, Andrew Michael

Resigned
High Carley, KendalLA8 9BJ
Born November 1965
Director
Appointed 05 Feb 2001
Resigned 28 Sept 2006

STOCKFORD, Frances Margaret

Resigned
White Scar Bell Hill, Grange Over SandsLA11 6LD
Born June 1939
Director
Appointed 05 Feb 2001
Resigned 31 Dec 2001

STOCKFORD, Ronald

Resigned
White Scar Bell Hill, Grange Over SandsLA11 6LD
Born October 1937
Director
Appointed 05 Feb 2001
Resigned 28 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Certificate Re Registration Limited To Unlimited
26 October 2022
CERT3CERT3
Re Registration Memorandum Articles
26 October 2022
MARMAR
Reregistration Assent
26 October 2022
FOA-RRFOA-RR
Reregistration Private Limited To Private Unlimited Company
26 October 2022
RR05RR05
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Memorandum Articles
20 March 2020
MAMA
Resolution
20 March 2020
RESOLUTIONSResolutions
Legacy
13 March 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Miscellaneous
28 August 2012
MISCMISC
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Legacy
5 November 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Auditors Resignation Company
21 July 2009
AUDAUD
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
5 February 2008
190190
Legacy
5 February 2008
353353
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 November 2006
AUDAUD
Legacy
18 October 2006
287Change of Registered Office
Legacy
13 October 2006
155(6)b155(6)b
Legacy
13 October 2006
155(6)b155(6)b
Legacy
13 October 2006
155(6)a155(6)a
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
287Change of Registered Office
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
2 December 2002
88(2)R88(2)R
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 December 1994
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363aAnnual Return
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
21 June 1992
RESOLUTIONSResolutions
Legacy
21 June 1992
363aAnnual Return
Gazette Notice Compulsory
9 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 August 1991
224224
Incorporation Company
3 December 1990
NEWINCIncorporation