About

Registered Number: 00541096
Date of Incorporation: 26/11/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: Construction House, Runwell Road, Wickford, Essex, SS11 7HJ

 

Established in 1954, Carter & Ward of Wickford Ltd are based in Wickford, Essex, it's status is listed as "Active". There are 8 directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Graham Peter 01 August 2000 - 1
CARTER, Lee David 01 February 2001 - 1
CARTER, Peter Brian N/A - 1
WICKHAM, Jane Marie 01 August 2000 - 1
CARTER, Eric Harold N/A 18 December 2000 1
CARTER, Roy Leslie N/A 18 June 2016 1
CARTER, Silva Lesley N/A 29 November 1996 1
WARD, Stanley Charles N/A 17 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 06 May 1994
RESOLUTIONS - N/A 22 March 1994
169 - Return by a company purchasing its own shares 22 March 1994
288 - N/A 15 March 1994
RESOLUTIONS - N/A 05 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
363 - Annual Return 24 July 1986
AA - Annual Accounts 18 June 1986
395 - Particulars of a mortgage or charge 06 July 1981
NEWINC - New incorporation documents 26 November 1954

Mortgages & Charges

Description Date Status Charge by
Charge 01 March 1990 Fully Satisfied

N/A

Legal charge 30 June 1981 Fully Satisfied

N/A

Legal charge 10 December 1975 Fully Satisfied

N/A

Charge 28 April 1965 Fully Satisfied

N/A

Charge 28 April 1965 Fully Satisfied

N/A

Charge 28 April 1965 Fully Satisfied

N/A

Charge 28 April 1965 Fully Satisfied

N/A

Charge 28 April 1965 Fully Satisfied

N/A

Instrument of charge 17 August 1960 Fully Satisfied

N/A

Charge 16 June 1960 Fully Satisfied

N/A

Charge 01 March 1960 Fully Satisfied

N/A

Charge 01 March 1960 Fully Satisfied

N/A

Charge 01 March 1960 Fully Satisfied

N/A

Charge 01 March 1960 Fully Satisfied

N/A

Charge 01 March 1960 Fully Satisfied

N/A

Charge 01 March 1960 Outstanding

N/A

Charge 01 March 1960 Fully Satisfied

N/A

Charge 12 October 1959 Fully Satisfied

N/A

Charge 12 October 1959 Fully Satisfied

N/A

Charge 13 April 1959 Fully Satisfied

N/A

Charge 10 January 1957 Fully Satisfied

N/A

Instrument of charge 31 December 1956 Fully Satisfied

N/A

Deposit of deeds 30 July 1956 Fully Satisfied

N/A

Deposit of deeds 30 July 1956 Outstanding

N/A

Deposit of deeds 02 May 1956 Fully Satisfied

N/A

Deposit of deeds 20 February 1956 Outstanding

N/A

Deposit of deeds 20 February 1956 Outstanding

N/A

Instrument of charge 20 February 1956 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.