Company NameCarnivores Limited
DirectorKaren Ann Gray
Company StatusActive - Proposal to Strike off
Company Number04119689
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMs Karen Ann Gray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Director NameKaren Ann Humble
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2010)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Woodside
Iveston
Consett
County Durham
DH8 7TG
Director NameMiss Annabel Gray
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMiss Phillipa Gray
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Annabel Gray
50.00%
Ordinary
1 at £1Phillipa Gray
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Filing History

11 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
2 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
12 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
14 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
14 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
30 November 2010Appointment of Phillipa Gray as a director (2 pages)
30 November 2010Appointment of Annabel Gray as a director (2 pages)
30 November 2010Appointment of Phillipa Gray as a director (2 pages)
30 November 2010Appointment of Annabel Gray as a director (2 pages)
29 November 2010Termination of appointment of Karen Humble as a director (1 page)
29 November 2010Termination of appointment of Karen Humble as a director (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Return made up to 05/12/08; full list of members (3 pages)
2 February 2009Return made up to 05/12/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Return made up to 05/12/07; full list of members (2 pages)
6 February 2008Return made up to 05/12/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
14 February 2007Return made up to 05/12/06; full list of members (2 pages)
14 February 2007Return made up to 05/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 February 2006Return made up to 05/12/05; full list of members (2 pages)
3 February 2006Return made up to 05/12/05; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 January 2004Return made up to 05/12/03; full list of members (6 pages)
26 January 2004Return made up to 05/12/03; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 December 2002Return made up to 05/12/02; full list of members (6 pages)
16 December 2002Return made up to 05/12/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 December 2001New director appointed (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (1 page)
27 December 2001Director resigned (1 page)
18 December 2001Return made up to 05/12/01; full list of members (6 pages)
18 December 2001Return made up to 05/12/01; full list of members (6 pages)
14 September 2001Registered office changed on 14/09/01 from: rudyerd house benton road shiremoor newcastle upon tyne tyne & wear NE27 0EP (1 page)
14 September 2001Registered office changed on 14/09/01 from: rudyerd house benton road shiremoor newcastle upon tyne tyne & wear NE27 0EP (1 page)
5 December 2000Incorporation (17 pages)
5 December 2000Incorporation (17 pages)