You are here: bizstats.co.uk > a-z index > A list

A. Carey & Son Limited MANCHESTER.


A. Carey & Son Limited is a private limited company situated at 146 Audenshaw Rd,, Audenshaw,, Manchester. M34 5HQ. Its total net worth is estimated to be roughly 451070 pounds, and the fixed assets that belong to the company total up to 3830 pounds. Incorporated on 1963-04-29, this 60-year-old company is run by 3 directors and 1 secretary.
Director John O., appointed on 27 March 2020. Director David H., appointed on 16 May 2003. Director Barrie W., appointed on 16 May 2003.
Moving on to secretaries, we can name: Barrie W., appointed on 27 March 2020.
The company is officially classified as "electrical installation" (Standard Industrial Classification code: 43210).
The latest confirmation statement was sent on 2023-01-29 and the date for the next filing is 2024-02-12. What is more, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

A. Carey & Son Limited Address / Contact

Office Address 146 Audenshaw Rd,
Office Address2 Audenshaw,
Town Manchester.
Post code M34 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00759052
Date of Incorporation Mon, 29th Apr 1963
Industry Electrical installation
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

John O.

Position: Director

Appointed: 27 March 2020

Barrie W.

Position: Secretary

Appointed: 27 March 2020

David H.

Position: Director

Appointed: 16 May 2003

Barrie W.

Position: Director

Appointed: 16 May 2003

John O.

Position: Director

Appointed: 16 May 2003

Resigned: 26 March 2020

Allan D.

Position: Director

Appointed: 01 May 1997

Resigned: 03 September 1997

John G.

Position: Director

Appointed: 29 January 1992

Resigned: 07 December 1994

Kathleen C.

Position: Director

Appointed: 29 January 1992

Resigned: 02 January 1998

Barbara C.

Position: Director

Appointed: 29 January 1992

Resigned: 31 December 1994

Kathleen C.

Position: Director

Appointed: 29 January 1992

Resigned: 16 May 2003

Barry C.

Position: Director

Appointed: 29 January 1992

Resigned: 16 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is John O. This PSC has significiant influence or control over this company,. The second one in the PSC register is Barrie W. This PSC has significiant influence or control over the company,. Then there is David H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John O.

Notified on 26 March 2020
Nature of control: significiant influence or control

Barrie W.

Notified on 7 April 2016
Nature of control: significiant influence or control

David H.

Notified on 7 April 2016
Nature of control: significiant influence or control

John O.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth451 070464 684448 090460 586451 581       
Balance Sheet
Cash Bank In Hand99 757212 688232 42799 895164 358       
Cash Bank On Hand    164 358148 079264 330100 843152 371142 33771 71638 230
Current Assets603 088660 715645 057734 227564 907568 833699 421515 232526 072532 541501 613465 476
Debtors361 237384 055327 959538 499340 612388 295365 150372 999352 616338 622333 695353 229
Other Debtors    318 900320 740319 979332 845337 132330 371330 751328 690
Property Plant Equipment    220882910 84919 37613 1907 454 
Stocks Inventory142 09464 00284 67195 83359 937       
Tangible Fixed Assets3 8301 711435229220       
Total Inventories    59 93732 45969 94141 39021 08551 58296 20274 017
Reserves/Capital
Called Up Share Capital6 6006 6306 6306 6306 630       
Profit Loss Account Reserve412 070425 654409 060421 556412 551       
Shareholder Funds451 070464 684448 090460 586451 581       
Other
Accumulated Depreciation Impairment Property Plant Equipment    44 62844 76044 81934 59131 99932 43537 96635 952
Average Number Employees During Period     9977765
Creditors    113 546123 604209 937138 996119 047101 60882 29567 230
Creditors Due Within One Year155 848197 742197 402273 870113 546       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 4776 8005 750715 
Disposals Property Plant Equipment       11 4776 8005 750715 
Increase From Depreciation Charge For Year Property Plant Equipment     132591 2494 2086 1866 2465 186
Net Current Assets Liabilities447 240462 973447 655460 357451 361445 229489 484376 236407 025430 933419 318398 246
Other Creditors    18 32326 20986 96379 76738 46412 93521 4128 530
Other Taxation Social Security Payable    28 24649 43780 40226 17050 23844 1139 7548 087
Property Plant Equipment Gross Cost    44 84844 84844 84845 44051 37545 62545 42045 795
Share Premium Account32 40032 40032 40032 40032 400       
Tangible Fixed Assets Additions  399 125       
Tangible Fixed Assets Cost Or Valuation49 82449 82444 72344 72344 848       
Tangible Fixed Assets Depreciation45 99448 11344 28844 49444 628       
Tangible Fixed Assets Depreciation Charged In Period 2 1191 675206134       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 500         
Tangible Fixed Assets Disposals  5 500         
Total Additions Including From Business Combinations Property Plant Equipment       12 06912 735 510375
Total Assets Less Current Liabilities451 070464 684448 090460 586451 581445 317489 513387 085426 401444 123426 772400 889
Trade Creditors Trade Payables    66 97747 95842 57233 05930 34544 56051 12950 613
Trade Debtors Trade Receivables    21 71267 55545 17140 15415 4848 2512 94424 539

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements