Carrwood Homes Limited BOLTON


Founded in 2003, Carrwood Homes, classified under reg no. 04996164 is a liquidation company. Currently registered at C/o Cowgill Holloway Business Recovery Llp Regency House BL1 4QR, Bolton the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2004/12/22 Carrwood Homes Limited is no longer carrying the name Carrwood Holdings.

Carrwood Homes Limited Address / Contact

Office Address C/o Cowgill Holloway Business Recovery Llp Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996164
Date of Incorporation Tue, 16th Dec 2003
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 21 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 Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Alan D.

Position: Secretary

Appointed: 30 June 2006

Alan D.

Position: Director

Appointed: 27 February 2004

Robert I.

Position: Director

Appointed: 29 June 2006

Resigned: 31 October 2011

David W.

Position: Director

Appointed: 01 May 2004

Resigned: 01 July 2020

Terence P.

Position: Director

Appointed: 27 February 2004

Resigned: 01 September 2019

Roger S.

Position: Director

Appointed: 27 February 2004

Resigned: 26 May 2006

Alison S.

Position: Director

Appointed: 27 February 2004

Resigned: 29 June 2006

Alison S.

Position: Secretary

Appointed: 27 February 2004

Resigned: 29 May 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 27 February 2004

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 27 February 2004

People with significant control

Alan D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Carrwood Holdings December 22, 2004
Hallco 988 March 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-04-30
Balance Sheet
Cash Bank On Hand3 03669342 863
Current Assets367 376371 05342 863
Debtors1 813203 
Net Assets Liabilities-1 387 129-1 389 013-1 369 505
Other Debtors1 813203 
Total Inventories362 527370 157 
Other
Accumulated Depreciation Impairment Property Plant Equipment 89 86489 864
Corporation Tax Payable1 334  
Creditors2 673378540
Net Current Assets Liabilities364 703370 67542 323
Other Creditors1 001350540
Other Taxation Social Security Payable 28 
Property Plant Equipment Gross Cost 89 86489 864
Total Assets Less Current Liabilities364 703370 67542 323
Trade Creditors Trade Payables338  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 20th, May 2022
Free Download (9 pages)

Company search