About

Registered Number: 00728059
Date of Incorporation: 27/06/1962 (61 years and 10 months ago)
Company Status: Active
Registered Address: 23 Porters Wood, St. Albans, AL3 6PQ,

 

Carter & Bailey Ltd was registered on 27 June 1962 and has its registered office in St. Albans, it's status is listed as "Active". There are 6 directors listed for Carter & Bailey Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSK, Robert Ricky 29 March 2019 - 1
LESLEY, Edward George N/A 14 July 2000 1
LESLEY, Michael David N/A 14 July 2000 1
MUSK, Ryan Lewis 03 November 2016 25 January 2018 1
SCOTT, Warren George 13 July 2016 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
FISH, Martyn 01 April 2015 13 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 25 June 2019
PSC01 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
PSC07 - N/A 29 March 2019
AD01 - Change of registered office address 29 March 2019
MR04 - N/A 25 February 2019
PSC01 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
TM01 - Termination of appointment of director 01 February 2019
AD01 - Change of registered office address 01 February 2019
AP01 - Appointment of director 23 November 2018
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 31 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
PSC01 - N/A 27 September 2017
CS01 - N/A 27 September 2017
PSC09 - N/A 27 September 2017
PSC08 - N/A 27 September 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA01 - Change of accounting reference date 25 January 2017
AP01 - Appointment of director 04 November 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AP01 - Appointment of director 13 July 2016
MR01 - N/A 04 May 2016
AD01 - Change of registered office address 21 April 2016
AP03 - Appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 04 May 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 07 August 2007
MISC - Miscellaneous document 09 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 02 July 2003
RESOLUTIONS - N/A 17 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 13 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 31 August 2000
395 - Particulars of a mortgage or charge 24 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 21 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 17 April 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 15 September 1995
395 - Particulars of a mortgage or charge 09 January 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 17 May 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 07 December 1989
287 - Change in situation or address of Registered Office 07 December 1989
287 - Change in situation or address of Registered Office 14 April 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AUD - Auditor's letter of resignation 10 March 1988
288 - N/A 10 March 1988
287 - Change in situation or address of Registered Office 10 March 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
287 - Change in situation or address of Registered Office 25 November 1986
NEWINC - New incorporation documents 27 June 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Fully Satisfied

N/A

Debenture 13 January 2003 Fully Satisfied

N/A

Legal mortgage 18 August 2000 Fully Satisfied

N/A

Debenture 31 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.