Background WavePink WaveYellow Wave

CARRS TOOL STEELS LIMITED (02671275)

CARRS TOOL STEELS LIMITED (02671275) is an active UK company. incorporated on 13 December 1991. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. CARRS TOOL STEELS LIMITED has been registered for 34 years. Current directors include EASTWOOD, Andrew, SHIELDS, Julie.

Company Number
02671275
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
Steelbright Works, Tipton, DY4 8XQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
EASTWOOD, Andrew, SHIELDS, Julie
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRS TOOL STEELS LIMITED

CARRS TOOL STEELS LIMITED is an active company incorporated on 13 December 1991 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. CARRS TOOL STEELS LIMITED was registered 34 years ago.(SIC: 46720)

Status

active

Active since 34 years ago

Company No

02671275

LTD Company

Age

34 Years

Incorporated 13 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FBC 140 LIMITED
From: 13 December 1991To: 4 March 1992
Contact
Address

Steelbright Works Coneygree Road Tipton, DY4 8XQ,

Timeline

14 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Loan Secured
Apr 13
Funding Round
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Jan 14
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEMMINGS, Clare Jane

Active
Steelbright Works, TiptonDY4 8XQ
Secretary
Appointed 20 Dec 2019

EASTWOOD, Andrew

Active
Steelbright Works, TiptonDY4 8XQ
Born April 1968
Director
Appointed 01 Apr 2002

SHIELDS, Julie

Active
Steelbright Works, TiptonDY4 8XQ
Born June 1967
Director
Appointed 01 Apr 2003

BARTRAM, Arthur George

Resigned
Britannia Gardens, Stourport On SevernDY13 9NZ
Secretary
Appointed 24 Feb 1992
Resigned 31 Mar 2006

BROOKES, Christine Joyce

Resigned
Steelbright Works, TiptonDY4 8XQ
Secretary
Appointed 01 Apr 2006
Resigned 20 Dec 2019

BROWN, Robert

Resigned
C/O Routh House Hall Court Hall Park Way, TelfordTF3 4NJ
Secretary
Appointed 10 Dec 1991
Resigned 24 Feb 1992

BARTRAM, Arthur George

Resigned
Steelbright Works, TiptonDY4 8XQ
Born November 1940
Director
Appointed 24 Feb 1992
Resigned 26 Apr 2013

CHURCH, William David

Resigned
Steelbright Works, TiptonDY4 8XQ
Born June 1942
Director
Appointed 24 Feb 1992
Resigned 26 Apr 2013

FINLAN, Paul Hugh

Resigned
Routh House Hall Court Hall Park Way, TelfordTF3 4JN
Born January 1951
Director
Appointed 10 Dec 1991
Resigned 24 Feb 1992

KNOX, Alan Grahame

Resigned
Steelbright Works, TiptonDY4 8XQ
Born March 1947
Director
Appointed 24 Feb 1992
Resigned 26 Apr 2013

PERROTT, John Philip

Resigned
12 St Andrews Way, BromsgroveB61 7NR
Born May 1945
Director
Appointed 24 Feb 1992
Resigned 03 Dec 1999

Persons with significant control

2

Mr Andrew Eastwood

Active
Steelbright Works, TiptonDY4 8XQ
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Julie Shields

Active
Steelbright Works, TiptonDY4 8XQ
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Resolution
3 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts Amended With Made Up Date
14 August 2012
AAMDAAMD
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Legacy
8 November 2010
ANNOTATIONANNOTATION
Legacy
8 November 2010
ANNOTATIONANNOTATION
Legacy
8 November 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Legacy
31 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2009
AAAnnual Accounts
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
169169
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
288cChange of Particulars
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
5 January 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 2003
AUDAUD
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 2002
AAAnnual Accounts
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
287Change of Registered Office
Accounts With Accounts Type Medium
17 July 1996
AAAnnual Accounts
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 1994
AAAnnual Accounts
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
27 October 1993
363aAnnual Return
Accounts With Accounts Type Medium
8 September 1993
AAAnnual Accounts
Miscellaneous
26 July 1993
MISCMISC
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Legacy
26 July 1993
88(2)R88(2)R
Legacy
26 July 1993
88(2)R88(2)R
Legacy
26 July 1993
123Notice of Increase in Nominal Capital
Legacy
25 February 1993
363sAnnual Return (shuttle)
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
2 September 1992
224224
Legacy
3 June 1992
287Change of Registered Office
Certificate Change Of Name Company
3 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
287Change of Registered Office
Legacy
2 March 1992
288288
Incorporation Company
13 December 1991
NEWINCIncorporation