About

Registered Number: 00618898
Date of Incorporation: 14/01/1959 (65 years and 3 months ago)
Company Status: Active
Registered Address: 90 Lea Ford Road, Lea Ford Road, Birmingham, B33 9TX,

 

Established in 1959, Carter Retail Equipment Ltd are based in Birmingham, it's status is listed as "Active". The companies directors are listed as Gardner, Nicholas Alan, Russell, Darren, Graham Martin, John, Hall, Michael Paul, Hunt, Alan Edward, Le-roy, Martin Anthony Richard, Nicholls, Barry, Price, Susan, Reynolds, Kevin, Turner, Michael William Tarrant at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Nicholas Alan 01 August 1999 - 1
RUSSELL, Darren 26 October 2016 - 1
GRAHAM MARTIN, John 01 January 2004 31 March 2009 1
HALL, Michael Paul 01 January 2018 21 January 2020 1
HUNT, Alan Edward N/A 30 April 1997 1
LE-ROY, Martin Anthony Richard 01 January 2013 31 December 2017 1
NICHOLLS, Barry 01 August 1999 24 August 2012 1
PRICE, Susan 21 February 2018 09 October 2019 1
REYNOLDS, Kevin 08 April 2004 31 August 2007 1
TURNER, Michael William Tarrant 01 October 1998 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 25 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 08 December 2016
MR04 - N/A 04 November 2016
MR04 - N/A 04 November 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 August 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 07 April 2010
AUD - Auditor's letter of resignation 11 February 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 09 October 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
353 - Register of members 05 August 2005
395 - Particulars of a mortgage or charge 02 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 11 August 1996
288 - N/A 28 February 1996
CERTNM - Change of name certificate 29 December 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 21 August 1995
288 - N/A 17 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 22 August 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 20 August 1993
288 - N/A 20 August 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
395 - Particulars of a mortgage or charge 05 July 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
288 - N/A 23 January 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
288 - N/A 28 November 1986
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
AA - Annual Accounts 20 August 1985
AA - Annual Accounts 07 August 1984
AA - Annual Accounts 09 August 1983
AA - Annual Accounts 06 August 1982
AA - Annual Accounts 27 August 1981
AA - Annual Accounts 08 August 1980
AA - Annual Accounts 01 August 1979
AA - Annual Accounts 09 November 1978
AA - Annual Accounts 11 August 1977
AA - Annual Accounts 28 July 1976
AA - Annual Accounts 24 May 1975
AA - Annual Accounts 22 July 1974
NEWINC - New incorporation documents 14 January 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 March 2005 Fully Satisfied

N/A

Mortgage 24 August 2004 Fully Satisfied

N/A

Debenture 25 June 1990 Outstanding

N/A

Letter of set off 13 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.