Kings Cross
London
WC1X 8BD
Director Name | Mr Jason Anthony Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2019(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
Director Name | Mr John Brierley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Baronsmede Ealing London W5 4LS |
Director Name | Mr John Carey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1991(33 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mr John Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Baronsmede Ealing London W5 4LS |
Director Name | John Anthony Carey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(34 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Narcot Nursery Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DA |
Secretary Name | Mr John Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1993(34 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(38 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Gary John Whyton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Brendon Hutchinson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mrs Fiona Mary O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 April 2015(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Website | careysplc.co.uk |
---|---|
Telephone | 020 89000221 |
Telephone region | London |
Registered Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | P.j. Carey Plant Hire (Oval) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,839,332 |
Gross Profit | £1,524,468 |
Net Worth | £3,338,492 |
Cash | £620,193 |
Current Liabilities | £9,096,321 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
31 March 2004 | Delivered on: 6 April 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 October 2003 | Delivered on: 7 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 1994 | Delivered on: 6 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any sums deposited or to be deposited by the company in deposit accunt no 66374415 in the name of the comapny held at allied irish banks PLC 62 the mall ealing london. See the mortgage charge document for full details. Outstanding |
9 December 1985 | Delivered on: 11 December 1985 Persons entitled: Allied Irish Banks P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, uncalled capital. Fixed plant & machinery bookdebts and other debts. Outstanding |
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 16 October 2023 (1 page) |
12 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
12 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
12 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages) |
12 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (72 pages) |
14 November 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
12 September 2022 | Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages) |
22 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
22 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (78 pages) |
22 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (26 pages) |
22 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
8 December 2021 | Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages) |
22 November 2021 | Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages) |
22 October 2021 | Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 October 2021 | Auditor's resignation (1 page) |
25 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
25 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (73 pages) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
25 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (21 pages) |
12 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
12 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (24 pages) |
11 January 2021 | Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages) |
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
14 August 2019 | Termination of appointment of John Carey as a director on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Jason Anthony Carey as a director on 1 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Thomas Noel Carey as a director on 1 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Gary John Whyton as a director on 12 July 2019 (1 page) |
27 February 2019 | Change of details for P.J.Carey Plant Hire (Oval) Limited as a person with significant control on 18 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
9 March 2018 | Registration of charge 006051420005, created on 8 March 2018 (29 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Brendon Hutchinson as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Brendon Hutchinson as a director on 10 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
28 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 April 2015 | Appointment of Mr Brendon Hutchinson as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Brendon Hutchinson as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Brendon Hutchinson as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of John Carey as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of John Carey as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of John Carey as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 April 2015 (2 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Gary Whyton on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for John Carey on 22 October 2013 (1 page) |
22 October 2013 | Secretary's details changed for John Carey on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Gary Whyton on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for John Carey on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Denis Patrick Deacy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for John Carey on 22 October 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
3 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
3 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Gary Whyton on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary Whyton on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Gary Whyton on 1 October 2009 (2 pages) |
20 September 2009 | Director and secretary's change of particulars / john carey / 10/09/2009 (1 page) |
20 September 2009 | Director and secretary's change of particulars / john carey / 10/09/2009 (1 page) |
9 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members (5 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 12/10/01; full list of members (5 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (7 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (7 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Ad 27/03/97--------- £ si 39998@1=39998 £ ic 10002/50000 (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | £ nc 15000/50000 27/03/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 27/03/97--------- £ si 39998@1=39998 £ ic 10002/50000 (2 pages) |
22 April 1997 | £ nc 15000/50000 27/03/97 (1 page) |
22 April 1997 | Resolutions
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 28/10/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/10/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 May 1996 | Return made up to 28/10/95; no change of members (6 pages) |
26 May 1996 | Return made up to 28/10/95; no change of members (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
29 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
17 August 1994 | Resolutions
|
17 August 1994 | Resolutions
|
17 August 1994 | Memorandum and Articles of Association (5 pages) |
17 August 1994 | Memorandum and Articles of Association (5 pages) |
8 December 1993 | Full accounts made up to 31 March 1993 (14 pages) |
8 December 1993 | Full accounts made up to 31 March 1993 (14 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
26 November 1990 | Full accounts made up to 31 March 1990 (12 pages) |
26 November 1990 | Full accounts made up to 31 March 1990 (12 pages) |
14 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
14 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
21 November 1988 | Full accounts made up to 31 March 1988 (12 pages) |
21 November 1988 | Full accounts made up to 31 March 1988 (12 pages) |
3 June 1988 | Full accounts made up to 31 March 1987 (8 pages) |
3 June 1988 | Full accounts made up to 31 March 1987 (8 pages) |
13 July 1987 | Full accounts made up to 31 March 1986 (8 pages) |
13 July 1987 | Full accounts made up to 31 March 1986 (8 pages) |
30 April 1987 | Registered office changed on 30/04/87 from: heather park drive wembley middx (1 page) |
30 April 1987 | Registered office changed on 30/04/87 from: heather park drive wembley middx (1 page) |
20 May 1986 | Full accounts made up to 31 March 1985 (8 pages) |
20 May 1986 | Full accounts made up to 31 March 1985 (8 pages) |
27 May 1958 | Certificate of incorporation (1 page) |
27 May 1958 | Incorporation (14 pages) |
27 May 1958 | Certificate of incorporation (1 page) |