Background WavePink WaveYellow Wave

CARRIER LTD (02671002)

CARRIER LTD (02671002) is an active UK company. incorporated on 13 December 1991. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. CARRIER LTD has been registered for 34 years. Current directors include QUINLISK, Matthew John, TORRILLA, Francis.

Company Number
02671002
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
One Didsbury Point 2 The Avenue, Manchester, M20 2EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
QUINLISK, Matthew John, TORRILLA, Francis
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER LTD

CARRIER LTD is an active company incorporated on 13 December 1991 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. CARRIER LTD was registered 34 years ago.(SIC: 79120)

Status

active

Active since 34 years ago

Company No

02671002

LTD Company

Age

34 Years

Incorporated 13 December 1991

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CARRIER TOURS LIMITED
From: 13 December 1991To: 30 September 1998
Contact
Address

One Didsbury Point 2 The Avenue Didsbury Manchester, M20 2EY,

Previous Addresses

No 1 Lakeside Cheadle Cheshire SK8 3GW
From: 13 December 1991To: 4 December 2017
Timeline

13 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Apr 15
Funding Round
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Oct 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

O'DOHERTY, Kevin Patrick

Active
2 The Avenue, ManchesterM20 2EY
Secretary
Appointed 01 Apr 2010

QUINLISK, Matthew John

Active
Station Road, DorkingRH4 1HJ
Born July 1982
Director
Appointed 19 Aug 2022

TORRILLA, Francis

Active
2 The Avenue, ManchesterM20 2EY
Born September 1960
Director
Appointed 01 Dec 2010

CUMMINGS, Julie

Resigned
18 Parkgate Lane, KnutsfordWA16 8EZ
Secretary
Appointed 21 Apr 1997
Resigned 11 Jan 1999

LOVETT, Anthony

Resigned
15 Deansgate Quay, ManchesterM3 4LB
Secretary
Appointed 11 Jan 1999
Resigned 31 Mar 2010

RICHARDSON, Denis

Resigned
38 Longmeadow, CheadleSK8 7ER
Secretary
Appointed 13 Dec 1991
Resigned 21 Apr 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Dec 1991
Resigned 13 Dec 1991

BEYER, Gloria Jean

Resigned
60 Kirkwood Close, ChesterCH3 5JY
Born March 1952
Director
Appointed 01 Aug 2001
Resigned 15 Nov 2001

EDMUNDS, Joanna Catherine Marchand

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born May 1963
Director
Appointed 01 Nov 2009
Resigned 01 Dec 2012

HUGHES, Nicholas Beaumont Tudor

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born September 1964
Director
Appointed 30 Sept 2008
Resigned 31 Oct 2009

JONES, Derek

Resigned
2 The Avenue, ManchesterM20 2EY
Born December 1963
Director
Appointed 01 Oct 2013
Resigned 19 Aug 2022

LOVETT, Anthony

Resigned
15 Deansgate Quay, ManchesterM3 4LB
Born August 1959
Director
Appointed 11 Jan 1999
Resigned 31 Mar 2010

MARSHALL, Andrew

Resigned
16 Chorley Hall Lane, CheshireSK9 7EU
Born October 1969
Director
Appointed 01 Jan 1993
Resigned 30 Aug 1996

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Born March 1964
Director
Appointed 30 Sept 2008
Resigned 30 Apr 2015

POLLITT, Carole

Resigned
Rode Cottage Moss Road, Alderley EdgeSK9 7JB
Born December 1959
Director
Appointed 11 Jan 1999
Resigned 30 Sept 2008

POLLITT, Ian Howard

Resigned
69 Moss Road, Alderley EdgeSK9 7JB
Born November 1956
Director
Appointed 13 Dec 1991
Resigned 13 Nov 2009

ROSS, Louise

Resigned
3 Agden Hall Farm, LymmWA13 0TZ
Born June 1962
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Dec 1991
Resigned 13 Dec 1991

Persons with significant control

2

1 Active
1 Ceased
Deepdene Avenue, DorkingRH5 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2017
Deepdene Avenue, DorkingRH5 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
8 February 2009
288cChange of Particulars
Legacy
23 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288aAppointment of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Resolution
20 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1998
88(2)R88(2)R
Resolution
27 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
2 September 1993
88(3)88(3)
Legacy
2 September 1993
88(2)R88(2)R
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
224224
Legacy
15 January 1992
88(2)R88(2)R
Legacy
6 January 1992
287Change of Registered Office
Legacy
6 January 1992
288288
Incorporation Company
13 December 1991
NEWINCIncorporation