Carey Holdings Limited BRIERLEY HILL


Carey Holdings started in year 1981 as Private Limited Company with registration number 01576741. The Carey Holdings company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Brierley Hill at Unit 3 Bevan Industrial Estate. Postal code: DY5 3TF.

There is a single director in the firm at the moment - Martin C., appointed on 30 September 2003. In addition, a secretary was appointed - Martin C., appointed on 30 September 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carey Holdings Limited Address / Contact

Office Address Unit 3 Bevan Industrial Estate
Office Address2 Bevan Road
Town Brierley Hill
Post code DY5 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576741
Date of Incorporation Mon, 27th Jul 1981
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Martin C.

Position: Secretary

Appointed: 30 September 2019

Martin C.

Position: Director

Appointed: 30 September 2003

John R.

Position: Secretary

Appointed: 06 April 1999

Resigned: 30 September 2019

Nicola L.

Position: Secretary

Appointed: 06 August 1997

Resigned: 06 April 1999

Alan W.

Position: Director

Appointed: 04 August 1997

Resigned: 29 August 2003

Claremont Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 1997

Resigned: 08 August 1997

Huntley Farrar Limited

Position: Corporate Secretary

Appointed: 01 May 1996

Resigned: 24 January 1997

Susan C.

Position: Secretary

Appointed: 05 May 1995

Resigned: 01 May 1996

Martin C.

Position: Secretary

Appointed: 31 March 1995

Resigned: 05 May 1995

Susan H.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 1995

Susan C.

Position: Director

Appointed: 01 April 1992

Resigned: 01 May 1996

Michael C.

Position: Director

Appointed: 28 October 1991

Resigned: 01 April 1992

Susan H.

Position: Secretary

Appointed: 28 October 1991

Resigned: 31 March 1995

Martin C.

Position: Director

Appointed: 15 September 1982

Resigned: 27 June 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Martin C. The abovementioned PSC and has 75,01-100% shares.

Martin C.

Notified on 28 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth561 323528 031    
Balance Sheet
Cash Bank On Hand  14 49664 450120 018156 518
Current Assets210 404169 661128 671120 205179 694214 134
Debtors  108 52951 15455 48653 426
Net Assets Liabilities  1 029 3931 025 3081 053 2901 061 376
Other Debtors  1 5761 7001 5007 415
Property Plant Equipment  57 00148 43142 04237 798
Total Inventories  5 6464 6014 1904 190
Net Assets Liabilities Including Pension Asset Liability561 323528 031    
Reserves/Capital
Shareholder Funds561 323528 031    
Other
Amount Specific Advance Or Credit Directors  15 6806 412  
Amount Specific Advance Or Credit Made In Period Directors  9 3525 967  
Amount Specific Advance Or Credit Repaid In Period Directors  42 72528 059  
Accrued Liabilities  1 1771 1771 1771 177
Accumulated Depreciation Impairment Property Plant Equipment  486 146494 716502 195504 089
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 579-991-806
Amounts Owed To Group Undertakings    34 66270 174
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  14 13014 88015 53216 031
Corporation Tax Payable  4976293 338 
Corporation Tax Recoverable  3 9208 3438 336 
Creditors  78 29561 95746 21930 157
Deferred Tax Liabilities  10 5588 9797 9887 182
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 820
Disposals Property Plant Equipment     7 675
Finance Lease Liabilities Present Value Total  1 2451 245  
Fixed Assets525 951501 5401 067 0011 058 4311 052 0421 047 798
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 5742 574858 
Increase From Depreciation Charge For Year Property Plant Equipment   8 5707 4796 714
Investment Property  1 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model  1 000 0001 000 0001 000 000 
Investments Fixed Assets  10 00010 00010 00010 000
Investments In Group Undertakings  10 00010 00010 00010 000
Net Current Assets Liabilities173 528141 322107 25993 827111 469106 931
Number Shares Issued Fully Paid   25 00025 00025 000
Par Value Share   111
Prepayments  1 552887222 
Property Plant Equipment Gross Cost  543 147543 147544 237541 887
Provisions  66 57264 99364 00263 196
Provisions For Liabilities Balance Sheet Subtotal  66 57264 99364 00263 196
Recoverable Value-added Tax  1 38052 52
Total Additions Including From Business Combinations Property Plant Equipment    1 0905 325
Total Assets Less Current Liabilities699 479642 8621 174 2601 152 2581 163 5111 154 729
Total Borrowings  93 80078 08261 751 
Trade Creditors Trade Payables  4 2332 0351 4935 107
Trade Debtors Trade Receivables  39 36438 45645 42845 959
Creditors Due After One Year138 156114 831    
Creditors Due Within One Year36 87628 339    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements