ABOUT RUFUS CARR LIMITED
Welcome to Rufus Carr Ltd
Rufus Carr Ltd, great deals on used cars in Clitheroe
Welcome to Rufus Carr Ltd established 1928 based in the market town of Clitheroe Lancashire in the heart of the Ribble Valley. As a Ford dealer we are able to offer the full range of Ford cars and commercials. We have a large stock of new Ford vehicles including Ford Ranger,Focus ST and Fiesta ST available for immediate delivery. We have a wide selection of used cars of all makes, please see the used car section for our latest stock. We offer a full range of competitive finance packages and warranties on all our vehicles.
Rufus Carr Ltd has a fully equipped workshop, bodyshop and parts departments. We offer fixed price servicing, MOT and repairs to all makes of vehicles at competitive prices.
Please speak to one of our experienced friendly staff who will be happy to help.
KEY FINANCE
Year
2016
Assets
£1080.76k
▲ £209.06k (23.98 %)
Cash
£1.49k
Liabilities
£447.83k
▲ £57.75k (14.80 %)
Net Worth
£632.94k
▲ £151.32k (31.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ribble Valley
- Company name
- RUFUS CARR LIMITED
- Company number
- 00433511
- VAT
- GB174311091
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Apr 1947
Age - 79 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.rufuscarr.co.uk
- Phones
-
400068 450 068
40275 004 930
400006 845 000
01200 422 173
0123 456 789
00068 150 068
00068 250 068
00068 350 068
00068 450 068
00068 550 067
00067 650 067
00067 750 066
00063 850 060
00059 950 056
0005 611 000
0004 913 000
0004 615 000
0004 117 000
0003 719 000
0003 422 500
0002 827 500
0007 350 002
0001 650 017
0001 750 028
0007 850 099
0009 950 012
0001 211 000
0001 913 000
0002 315 000
0002 717 000
0003 119 000
0003 522 500
0004 027 500
0006 135 000
0006 845 000
0006 855 000
0006 865 000
0006 875 000
00068 250 000
- Registered Address
- BAWDLANDS GARAGE,
CLITHEROE,
LANCS,
BB7 2LA
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 16 Feb 2017
- Confirmation statement made on 7 February 2017 with updates
- 25 Aug 2016
- Total exemption small company accounts made up to 30 November 2015
- 08 Feb 2016
- Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 3,170
CHARGES
-
27 February 2015
- Status
- Outstanding
- Delivered
- 28 February 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Thorn street garage thorn street clitheroe and land and…
-
3 September 2013
- Status
- Outstanding
- Delivered
- 9 September 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
22 September 2006
- Status
- Outstanding
- Delivered
- 29 September 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Thorn street garage, thorn street, clitheroe, lancashire…
-
11 May 1987
- Status
- Satisfied
on 16 September 1998
- Delivered
- 15 May 1987
-
Persons entitled
- Ford Motor Credit Company Limited
- Description
- All monies deposited from time to time with skipper of…
-
8 May 1987
- Status
- Outstanding
- Delivered
- 14 May 1987
-
Persons entitled
- Ford Motor Credit Company Limited
- Description
- Fixed & floating charge on all the undertaking and assets…
-
7 May 1986
- Status
- Outstanding
- Delivered
- 12 May 1986
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a central garage stopper lane, rimington…
-
24 May 1985
- Status
- Outstanding
- Delivered
- 3 June 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over the companys f/h & l/h…
-
9 December 1982
- Status
- Outstanding
- Delivered
- 22 December 1982
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property being a plot of land at the rear of bawdlands…
-
15 January 1974
- Status
- Outstanding
- Delivered
- 21 January 1974
-
Persons entitled
- National Westminster Bank PLC
- Description
- 1248 126 bawdlands clitheroe lancs. Floating charge over…
-
15 January 1974
- Status
- Outstanding
- Delivered
- 21 January 1974
-
Persons entitled
- National Westminster Bank PLC
- Description
- The central garage stopper lane rimington yorkshire…
-
17 April 1963
- Status
- Outstanding
- Delivered
- 22 April 1963
-
Persons entitled
- District Bank LTD
- Description
- Bawdlands garage, clitheroe, and land adjoining (see doc…
-
17 April 1963
- Status
- Satisfied
on 20 April 2013
- Delivered
- 22 April 1963
-
Persons entitled
- District Bank LTD
- Description
- Central garage, stopper lane, rimington nr. Clitheroe -…
See Also
Last update 2018
RUFUS CARR LIMITED DIRECTORS
Gillian Margaret Brennan
Acting
- Role
- Secretary
- Address
- Bawdlands Garage, Clitheroe, Lancs, BB7 2LA
- Name
- BRENNAN, Gillian Margaret
Gillian Margaret Brennan
Acting
- Appointed
- 31 October 1995
- Occupation
- Company Secretary/Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Bawdlands Garage, Clitheroe, Lancs, BB7 2LA
- Country Of Residence
- England
- Name
- BRENNAN, Gillian Margaret
Peter Coleman Blair Bryan
Acting
PSC
- Appointed
- 31 October 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 Castle View, Clitheroe, Lancashire, BB7 2DT
- Country Of Residence
- United Kingdom
- Name
- BRYAN, Peter Coleman Blair
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Edith Margaret Garnett
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 83 Henthorn Road, Clitheroe, Lancashire, BB7 2LD
- Country Of Residence
- England
- Name
- GARNETT, Edith Margaret
Ernest Ronald Smith
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 25 Peel Park Avenue, Clitheroe, Lancashire, BB7 1EU
- Country Of Residence
- England
- Name
- SMITH, Ernest Ronald
Thomas Rufus Carr
Resigned
- Resigned
- 26 June 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 118
- Nationality
- British
- Address
- "Deneley", Rimington, Clitheroe, Lancashire, BB7 4DU
- Name
- CARR, Thomas Rufus
John Cowgill
Resigned
- Resigned
- 30 June 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Carr Side Farm, Thornley, Longridge, Lancashire, PR3 2TS
- Name
- COWGILL, John
Peter John Garnett
Resigned
- Resigned
- 27 May 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 83 Henthorn Road, Clitheroe, Lancashire, BB7 2LD
- Name
- GARNETT, Peter John
Fred Kemp
Resigned
- Resigned
- 08 February 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 10 Beardwood Meadow, Blackburn, Lancashire, BB2 7BH
- Country Of Residence
- England
- Name
- KEMP, Fred
REVIEWS
Check The Company
Very good according to the company’s financial health.