Company NameCaraz Limited
DirectorsCarolyn Ewart and Wayne Ewart
Company StatusActive
Company Number04515400
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Carolyn Ewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Poplar Avenue
Garforth
Leeds
West Yorkshire
LS25 1BE
Director NameMr Wayne Ewart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(6 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Poplar Avenue
Garforth
Leeds
West Yorkshire
LS25 1BE
Secretary NameAvril Elaine Matthews
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Springmead Drive
Garforth
Leeds
West Yorkshire
LS25 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Wayne Ewart
50.00%
Ordinary
100 at £1Mrs Carolyn Ewart
50.00%
Ordinary

Financials

Year2014
Net Worth£508
Cash£7,721
Current Liabilities£42,299

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

8 February 2008Delivered on: 15 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H at 581 selby road leeds t/n WYK40313. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 2005Delivered on: 19 January 2005
Persons entitled: Commercial First Mortgages Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 581 selby road leeds including all buildings fixtures and fittings on that property rights title and interest in to and under that property monies standing to the credit of any control accounts and all rights of the company on the control account any related rights.
Outstanding
1 April 2003Delivered on: 11 April 2003
Satisfied on: 22 January 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a 581 selby R. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
31 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 30 August 2016 (1 page)
26 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(4 pages)
25 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Wayne Ewart on 20 August 2010 (2 pages)
30 September 2010Director's details changed for Carolyn Ewart on 20 August 2010 (2 pages)
30 September 2010Director's details changed for Carolyn Ewart on 20 August 2010 (2 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Wayne Ewart on 20 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 September 2009Return made up to 20/08/09; full list of members (3 pages)
29 September 2009Return made up to 20/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 January 2009Appointment terminated secretary avril matthews (1 page)
9 January 2009Appointment terminated secretary avril matthews (1 page)
11 November 2008Return made up to 20/08/08; full list of members (4 pages)
11 November 2008Return made up to 20/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 October 2007Return made up to 20/08/07; full list of members (7 pages)
21 October 2007Return made up to 20/08/07; full list of members (7 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 September 2006Return made up to 20/08/06; full list of members (7 pages)
26 September 2006Return made up to 20/08/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 20/08/05; full list of members (7 pages)
1 September 2005Return made up to 20/08/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 20/08/04; full list of members (7 pages)
1 September 2004Return made up to 20/08/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Particulars of mortgage/charge (6 pages)
11 April 2003Particulars of mortgage/charge (6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)