Company NameShaun Carr Financial Services Limited
DirectorPeter Shaun Carr
Company StatusActive
Company Number06596439
CategoryPrivate Limited Company
Incorporation Date19 May 2008(16 years ago)
Previous NameWardrobe And Carr Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Peter Shaun Carr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Broadway
Tynemouth
Tyne & Wear
NE30 2LJ
Secretary NameMr Peter Shaun Carr
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Broadway
Tynemouth
Tyne & Wear
NE30 2LJ
Director NameMr Thomas Barrie Wardrobe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Meadows
Westerhope
Newcastle Upon Tyne
Tyne And Wear
NE5 2LJ

Contact

Websitebarriewardrobe.co.uk
Email address[email protected]
Telephone0191 2750055
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address59 Broadway
Tynemouth
Tyne And Wear
NE30 2LJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Mr Peter Shaun Carr
50.00%
Ordinary
50 at £1Mr Thomas Barrie Wardrobe
50.00%
Ordinary

Financials

Year2014
Net Worth£29,077
Cash£22,479
Current Liabilities£22,112

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (1 year ago)
Next Return Due2 June 2024 (2 weeks from now)

Filing History

12 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Registered office address changed from 373 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 2LH to 59 Broadway Tynemouth Tyne and Wear NE30 2LJ on 26 May 2020 (1 page)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 50
(4 pages)
16 January 2018Statement of company's objects (2 pages)
16 January 2018Statement of company's objects (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 50
(4 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
15 December 2017Cessation of Thomas Barrie Wardrobe as a person with significant control on 30 November 2017 (1 page)
15 December 2017Termination of appointment of Thomas Barrie Wardrobe as a director on 30 November 2017 (1 page)
15 December 2017Cessation of Thomas Barrie Wardrobe as a person with significant control on 30 November 2017 (1 page)
15 December 2017Change of details for Mr Peter Shaun Carr as a person with significant control on 30 November 2017 (2 pages)
15 December 2017Termination of appointment of Thomas Barrie Wardrobe as a director on 30 November 2017 (1 page)
15 December 2017Change of details for Mr Peter Shaun Carr as a person with significant control on 30 November 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Registered office address changed from 373 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HE England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 373 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HE England on 11 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Barrie Wardrobe & Co 713 West Road Denton Burn Newcastle Tyne and Wear NE15 7QQ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Barrie Wardrobe & Co 713 West Road Denton Burn Newcastle Tyne and Wear NE15 7QQ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Barrie Wardrobe & Co 713 West Road Denton Burn Newcastle Tyne and Wear NE15 7QQ United Kingdom on 4 January 2013 (1 page)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Mr Thomas Barrie Wardrobe on 22 June 2011 (2 pages)
21 May 2012Director's details changed for Mr Thomas Barrie Wardrobe on 22 June 2011 (2 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 June 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
24 June 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2008Incorporation (16 pages)
19 May 2008Incorporation (16 pages)