Carrick-white Limited HANNAFORE WEST LOOE


Founded in 1998, Carrick-white, classified under reg no. 03508822 is an active company. Currently registered at Beechcroft PL13 2DJ, Hannafore West Looe the company has been in the business for 26 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

There is a single director in the company at the moment - Barry C., appointed on 12 February 1998. In addition, a secretary was appointed - Catherine M., appointed on 18 February 2015. As of 29 May 2024, there was 1 ex secretary - Christine C.. There were no ex directors.

Carrick-white Limited Address / Contact

Office Address Beechcroft
Office Address2 Marine Drive
Town Hannafore West Looe
Post code PL13 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508822
Date of Incorporation Thu, 12th Feb 1998
Industry Retail sale via mail order houses or via Internet
Industry Book publishing
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Catherine M.

Position: Secretary

Appointed: 18 February 2015

Barry C.

Position: Director

Appointed: 12 February 1998

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 12 February 1998

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 12 February 1998

Resigned: 12 February 1998

Christine C.

Position: Secretary

Appointed: 12 February 1998

Resigned: 17 February 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Barry C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 4104 8604 3354 9271 686
Current Assets6 4106 8606 3356 9273 686
Net Assets Liabilities1 4041 8561 1871 7782 865
Property Plant Equipment86433
Total Inventories2 0002 0002 0002 0002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment703705707708708
Corporation Tax Payable4   101
Creditors5 0145 0105 1525 152824
Current Tax For Period3   101
Depreciation Rate Used For Property Plant Equipment 25252525
Increase From Depreciation Charge For Year Property Plant Equipment 221 
Net Current Assets Liabilities1 3961 8501 1831 7752 862
Other Creditors5 0105 0105 1525 152723
Property Plant Equipment Gross Cost 711711711711
Tax Tax Credit On Profit Or Loss On Ordinary Activities3   101
Total Assets Less Current Liabilities1 4041 8561 1871 7782 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements