Background WavePink WaveYellow Wave

CARRS FOODS HOLDINGS LIMITED (05182673)

CARRS FOODS HOLDINGS LIMITED (05182673) is an active UK company. incorporated on 19 July 2004. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CARRS FOODS HOLDINGS LIMITED has been registered for 21 years. Current directors include BODDY, Sarah Elizabeth, SMYTHE, Jonathan Brearley, USHER, Robert Edward.

Company Number
05182673
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Kingston House Towers Business Park, Manchester, M20 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BODDY, Sarah Elizabeth, SMYTHE, Jonathan Brearley, USHER, Robert Edward
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRS FOODS HOLDINGS LIMITED

CARRS FOODS HOLDINGS LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CARRS FOODS HOLDINGS LIMITED was registered 21 years ago.(SIC: 46390)

Status

active

Active since 21 years ago

Company No

05182673

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 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

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

MARPLACE (NUMBER 634) LIMITED
From: 19 July 2004To: 25 January 2005
Contact
Address

Kingston House Towers Business Park Wilmslow Road Manchester, M20 2LX,

Previous Addresses

South Court Sharston Road Manchester Greater Manchester M22 4BB
From: 19 July 2004To: 3 December 2019
Timeline

24 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 10
Capital Reduction
Jul 10
Share Buyback
Jul 10
Director Joined
May 14
Funding Round
Jun 15
Share Buyback
Jan 18
Capital Reduction
Jan 18
Funding Round
Jul 18
Loan Secured
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Sept 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BODDY, Sarah Elizabeth

Active
Towers Business Park, ManchesterM20 2LX
Born October 1969
Director
Appointed 30 Nov 2023

SMYTHE, Jonathan Brearley

Active
Meadow Way, MexboroughS64 8AB
Born May 1972
Director
Appointed 16 Sept 2022

USHER, Robert Edward

Active
Towers Business Park, ManchesterM20 2LX
Born June 1978
Director
Appointed 30 Nov 2023

GILBOY, Jeremy Philip

Resigned
Rosemary Lodge, GlossopSK13 7PP
Secretary
Appointed 29 Nov 2004
Resigned 16 Sept 2022

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 19 Jul 2004
Resigned 29 Nov 2004

BAKER, Paul

Resigned
Laurel Cottage, WarringtonWA4 4SB
Born April 1969
Director
Appointed 29 Nov 2004
Resigned 16 Sept 2022

DOÑATE CATALA, Maria Del Mar

Resigned
Towers Business Park, ManchesterM20 2LX
Born February 1975
Director
Appointed 10 Feb 2023
Resigned 30 Nov 2023

FORD, Sally

Resigned
Towers Business Park, ManchesterM20 2LX
Born March 1968
Director
Appointed 01 Jan 2013
Resigned 25 Sept 2020

GILBOY, Jeremy Philip

Resigned
Rosemary Lodge, GlossopSK13 7PP
Born July 1958
Director
Appointed 29 Nov 2004
Resigned 16 Sept 2022

LAWSON, Peter

Resigned
Matthews Farm, WingfieldBA14 9JR
Born January 1950
Director
Appointed 29 Nov 2004
Resigned 21 Jun 2010

STRATTON, John

Resigned
Meadow Way, MexboroughS64 8AB
Born December 1977
Director
Appointed 16 Sept 2022
Resigned 10 Feb 2023

WAGSTAFF, David Andrew

Resigned
Towers Business Park, ManchesterM20 2LX
Born April 1965
Director
Appointed 10 Feb 2023
Resigned 30 Nov 2023

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 19 Jul 2004
Resigned 29 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Towers Business Park, ManchesterM20 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018

Mr Jeremy Philip Gilboy

Ceased
South Court, ManchesterM22 4BB
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018

Mr Paul Baker

Ceased
South Court, ManchesterM22 4BB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Resolution
5 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Capital Cancellation Shares
8 July 2010
SH06Cancellation of Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 July 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
13 December 2004
287Change of Registered Office
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
19 July 2004
NEWINCIncorporation