Company NameCarrier UK Holdings Limited
Company StatusActive
Company Number06774387
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Previous NameGoodrich Aftermarket Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr Stuart Bottomley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Golden End Drive
Knowle
Solihull
B93 0JP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Robert Andrew Fulton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Ham Lane
Pedmore
Stourbridge
West Midlands
DY9 0UN
Director NameSally Louise Geib
Date of BirthApril 1956 (Born 68 years ago)
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleAttorney
Correspondence Address15615 Mc Cullers Court
Charlotte
Nc 28277
United States
Secretary NameSally Louise Geib
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleAttorney
Correspondence Address15615 Mc Cullers Court
Charlotte
Nc 28277
United States
Director NameRichard Mark Bewboult
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich Control Systems 3 The Green
Stratford Road
Solihull
Birmingham
B90 4LA
Director NameChristopher Herbert Kurt Von Witzky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2018)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address10 Farm Springs Road
Farmington
Connecticut 06032
United States
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2013(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida 33418
United States
Director NameMr Michael Patrick Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Farm Springs Road
Farmington
Conneticut
06032
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2017)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed18 October 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Stuart Bottomley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(7 years after company formation)
Appointment Duration2 years (resigned 15 January 2018)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Stratford Road
Shirley
Solihull
B90 4SS
Director NameMr Peter Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Actuation Systems Stafford Road
Wolverhampton
W10 7EH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Director NameMs Patricia Catherine Moran
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameGabriela Sergent
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2020(11 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 2020)
RoleController Carrier Emea
Country of ResidenceFrance
Correspondence AddressPO Box 92500
Carrier, Le Cristalia 3, Rue Joseph Monier
Rueil-Malmaison
France
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameBarend Jacobus Van Der Merwe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ

Contact

Websiteuk.emrcompanies.com

Location

Registered Address1st Floor, Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Berkeley Luxembourgh S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£246,112
Current Liabilities£2,765,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

16 February 2023Appointment of Mr John Anthony Robinson as a director on 15 February 2023 (2 pages)
16 February 2023Appointment of Mr Simon Derrick Boniface as a director on 15 February 2023 (2 pages)
16 February 2023Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page)
29 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
22 November 2022Full accounts made up to 31 December 2021 (29 pages)
14 January 2022Termination of appointment of Emma Leigh as a director on 3 January 2022 (1 page)
24 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (33 pages)
10 September 2021Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page)
10 September 2021Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages)
3 March 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
13 January 2021Amended full accounts made up to 31 December 2019 (114 pages)
31 December 2020Full accounts made up to 31 December 2019 (33 pages)
4 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
(3 pages)
20 August 2020Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages)
20 August 2020Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages)
7 May 2020Appointment of Ms Emma Leigh as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Gabriela Sergent as a director on 5 May 2020 (1 page)
7 May 2020Appointment of Barend Jacobus Van Der Merwe as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Patricia Catherine Moran as a director on 5 May 2020 (1 page)
3 April 2020Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 (1 page)
3 April 2020Notification of Carrier Global Corporation as a person with significant control on 3 April 2020 (2 pages)
9 March 2020Termination of appointment of Peter Ross as a director on 9 March 2020 (1 page)
9 March 2020Appointment of Gabriela Sergent as a director on 9 March 2020 (2 pages)
13 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
21 August 2019Full accounts made up to 31 December 2018 (117 pages)
5 August 2019Resolutions
  • RES13 ‐ Reduction of share premium account 30/07/2019
(2 pages)
5 August 2019Solvency Statement dated 30/07/19 (6 pages)
5 August 2019Statement by Directors (6 pages)
5 August 2019Statement of capital on 5 August 2019
  • GBP 6
(3 pages)
21 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 6.00
(4 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (107 pages)
30 May 2018Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages)
26 January 2018Appointment of Mr James Terence George Laurence as a director on 15 January 2018 (2 pages)
26 January 2018Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (1 page)
26 January 2018Appointment of Mr Peter Ross as a director on 15 January 2018 (2 pages)
26 January 2018Termination of appointment of Michael Patrick Ryan as a director on 19 January 2018 (1 page)
26 January 2018Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 10 January 2018 (1 page)
3 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
23 November 2017Registered office address changed from Mathisen Way Colnbrook Slough SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Mathisen Way Colnbrook Slough SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 23 November 2017 (1 page)
4 September 2017Full accounts made up to 31 December 2016 (98 pages)
4 September 2017Full accounts made up to 31 December 2016 (98 pages)
22 May 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (1 page)
22 May 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (1 page)
9 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
7 July 2016Full accounts made up to 31 December 2015 (159 pages)
7 July 2016Full accounts made up to 31 December 2015 (159 pages)
17 May 2016Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages)
17 May 2016Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages)
16 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 5
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 5
(4 pages)
21 January 2016Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages)
21 January 2016Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(9 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(9 pages)
10 July 2015Full accounts made up to 31 December 2014 (75 pages)
10 July 2015Full accounts made up to 31 December 2014 (75 pages)
21 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 3
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 3
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 3
(4 pages)
23 January 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(9 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(9 pages)
11 June 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Full accounts made up to 31 December 2013 (15 pages)
11 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
  • ANNOTATION This document replaces the AR01 registered on 17TH January 2014 as it was not properly delivered.
(20 pages)
11 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
  • ANNOTATION This document replaces the AR01 registered on 17TH January 2014 as it was not properly delivered.
(20 pages)
6 February 2014Director's details changed for Michael Patrick Ryan on 17 January 2014 (3 pages)
6 February 2014Director's details changed for Michael Patrick Ryan on 17 January 2014 (3 pages)
17 January 2014Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH February 2014.
(10 pages)
17 January 2014Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH February 2014.
(10 pages)
16 January 2014Registered office address changed from , Stratford Road Shirley, Solihull, B90 4LA on 16 January 2014 (1 page)
16 January 2014Registered office address changed from , Stratford Road Shirley, Solihull, B90 4LA on 16 January 2014 (1 page)
11 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 3
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 3
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 3
(4 pages)
26 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2.00
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2.00
(4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2013Appointment of Rajinder Singh Kullar as a director (3 pages)
12 November 2013Appointment of Christian Bruno Jean Idczak as a director (3 pages)
12 November 2013Appointment of Michael Patrick Ryan as a director (3 pages)
12 November 2013Termination of appointment of Robert Fulton as a director (1 page)
12 November 2013Appointment of Evan Francis Smith as a director (3 pages)
12 November 2013Termination of appointment of Richard Bewboult as a director (1 page)
12 November 2013Appointment of Christopher Herbert Kurt Von Witzky as a director (3 pages)
12 November 2013Appointment of Evan Francis Smith as a director (3 pages)
12 November 2013Appointment of Christopher Herbert Kurt Von Witzky as a director (3 pages)
12 November 2013Termination of appointment of Richard Bewboult as a director (1 page)
12 November 2013Appointment of Christian Bruno Jean Idczak as a director (3 pages)
12 November 2013Termination of appointment of Robert Fulton as a director (1 page)
12 November 2013Appointment of Michael Patrick Ryan as a director (3 pages)
12 November 2013Appointment of Rajinder Singh Kullar as a director (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Appointment of Richard Mark Bewboult as a director (3 pages)
18 September 2013Appointment of Richard Mark Bewboult as a director (3 pages)
3 September 2013Appointment of Edwin Coe Secretaries Limited as a secretary (2 pages)
3 September 2013Appointment of Edwin Coe Secretaries Limited as a secretary (2 pages)
15 August 2013Termination of appointment of Sally Geib as a secretary (1 page)
15 August 2013Termination of appointment of Stuart Bottomley as a director (1 page)
15 August 2013Termination of appointment of Stuart Bottomley as a director (1 page)
15 August 2013Termination of appointment of Sally Geib as a secretary (1 page)
15 August 2013Termination of appointment of Sally Geib as a director (1 page)
15 August 2013Termination of appointment of Sally Geib as a director (1 page)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2008Director and secretary appointed sally louise geib (3 pages)
22 December 2008Director and secretary appointed sally louise geib (3 pages)
18 December 2008Director appointed stuart bottomley (3 pages)
18 December 2008Director appointed robert andrew fulton (3 pages)
18 December 2008Director appointed stuart bottomley (3 pages)
18 December 2008Director appointed robert andrew fulton (3 pages)
18 December 2008Appointment terminated director andrew davis (1 page)
18 December 2008Appointment terminated director andrew davis (1 page)
16 December 2008Incorporation (17 pages)
16 December 2008Incorporation (17 pages)