Company NameCarron Phoenix Holding Limited
DirectorsJuerg Fischer and Daniel Orwin
Company StatusActive
Company NumberSC079991
CategoryPrivate Limited Company
Incorporation Date9 September 1982(41 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Juerg Fischer
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed25 November 2013(31 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
Director NameMr Daniel Orwin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(35 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMioc Suite 1
Styal Road
Manchester
M22 5WB
Secretary NameMr Daniel Orwin
StatusCurrent
Appointed01 April 2018(35 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressMioc Suite 1
Styal Road
Manchester
M22 5WB
Director NameManolo Blazquez
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressFisher's Green
Bridge Of Allan
Stirlingshire
Director NameMr John Campbell Douglas
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1990)
RoleCompany Director
Correspondence AddressPonsford Farm
Cullompton
Devon
EX15 1PX
Director NameBrian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1990)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameStephen J Elster
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1991)
RoleCompany Director
Correspondence Address12 Redpath Drive
Falkirk
Stirlingshire
FK2 8QL
Scotland
Director NameRoy A Mitchell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 March 1991)
RoleManaging Director
Correspondence Address26 Cherry Tree Gardens
Balerno
Midlothian
EH14 5SP
Scotland
Secretary NameStephen J Elster
NationalityBritish
StatusResigned
Appointed24 February 1989(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1991)
RoleCompany Director
Correspondence Address12 Redpath Drive
Falkirk
Stirlingshire
FK2 8QL
Scotland
Director NameDr Wolfgang Cach
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 July 2007)
RoleCompany Director
Correspondence AddressBleicherhubelweg
Ch-4852
Rothrist
Foreign
Director NameDr Walter Wieland
Date of BirthJanuary 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 1991(8 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 March 2001)
Role200124
Correspondence AddressHalden 292
Ch 5706 Bouiswil
Foreign
Secretary NameMr Ian King
NationalityBritish
StatusResigned
Appointed02 December 1991(9 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameAndreas Hauswirth
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2001(18 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWeierweg 1
Brittnau
Ch4805
Switzerland
Director NameMichael Pieper
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2001(18 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeestrasse 80
Hergiswil
Ch6052
Switzerland
Director NameMr Ian King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland

Contact

Websitecarron.com
Email address[email protected]
Telephone01324 638321
Telephone regionFalkirk

Location

Registered AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches5 other UK companies use this postal address

Shareholders

52.5m at £0.1Franke Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

19 January 1983Delivered on: 25 January 1983
Satisfied on: 19 January 1995
Persons entitled: I C F C

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at carron, falkirk.
Fully Satisfied
19 January 1983Delivered on: 25 January 1983
Satisfied on: 19 January 1995
Persons entitled: I C F C

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at carron, falkirk.
Fully Satisfied
19 January 1983Delivered on: 24 January 1983
Satisfied on: 16 November 1992
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The heritable property of the company consisting of 8.03 acres and 0.64 acres at carron, falkirk.
Fully Satisfied
18 January 1983Delivered on: 19 January 1983
Satisfied on: 16 November 1992
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 January 1983Delivered on: 19 January 1983
Satisfied on: 16 January 1995
Persons entitled: I C F C LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 January 1983Delivered on: 19 January 1983
Satisfied on: 16 January 1995
Persons entitled: Edith PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 1984Delivered on: 6 June 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the standard scientific LTD.
Particulars: The balances at credit of any account held by the bank of scotland in name of carron stainless products LTD.
Outstanding
30 September 1982Delivered on: 4 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Daniel Orwin as a director on 1 April 2018 (2 pages)
4 April 2018Appointment of Mr Daniel Orwin as a secretary on 1 April 2018 (2 pages)
30 March 2018Termination of appointment of Ian King as a secretary on 30 March 2018 (1 page)
30 March 2018Termination of appointment of Ian King as a director on 30 March 2018 (1 page)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,250,320.8
(4 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,250,320.8
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,250,320.8
(4 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,250,320.8
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 November 2013Appointment of Mr Juerg Fischer as a director (2 pages)
26 November 2013Appointment of Mr Ian King as a director (2 pages)
26 November 2013Termination of appointment of Andreas Hauswirth as a director (1 page)
26 November 2013Termination of appointment of Andreas Hauswirth as a director (1 page)
26 November 2013Termination of appointment of Michael Pieper as a director (1 page)
26 November 2013Termination of appointment of Michael Pieper as a director (1 page)
26 November 2013Appointment of Mr Ian King as a director (2 pages)
26 November 2013Appointment of Mr Juerg Fischer as a director (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5,250,320.8
(5 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5,250,320.8
(5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 August 2010Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 19 August 2010 (1 page)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 19 August 2010 (1 page)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
20 August 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 August 2006Return made up to 18/08/06; full list of members (7 pages)
23 August 2006Return made up to 18/08/06; full list of members (7 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 18/08/05; full list of members (7 pages)
19 August 2005Return made up to 18/08/05; full list of members (7 pages)
6 September 2004Return made up to 03/09/04; full list of members (7 pages)
6 September 2004Return made up to 03/09/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 18/09/03; full list of members (7 pages)
23 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 November 1999Return made up to 13/11/99; full list of members (6 pages)
11 November 1999Return made up to 13/11/99; full list of members (6 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 November 1998Return made up to 13/11/98; no change of members (4 pages)
17 November 1998Return made up to 13/11/98; no change of members (4 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 December 1997Return made up to 28/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 December 1997Return made up to 28/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
3 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
13 December 1996Return made up to 10/12/96; full list of members (6 pages)
13 December 1996Return made up to 10/12/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 December 1995 (14 pages)
16 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1990Full accounts made up to 30 September 1989 (26 pages)
27 September 1990Full accounts made up to 30 September 1989 (26 pages)
11 April 1989Full group accounts made up to 1 October 1988 (28 pages)
11 April 1989Full group accounts made up to 1 October 1988 (28 pages)
11 April 1989Full group accounts made up to 1 October 1988 (28 pages)
23 January 1988Prospectus 190188 (84 pages)
23 January 1988Prospectus 190188 (84 pages)