About

Registered Number: 02754325
Date of Incorporation: 09/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 11 King Edward Street, Macclesfield, SK10 1AQ,

 

Founded in 1992, Carterbench Product Development Ltd has its registered office in Macclesfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Michael Alexander 31 May 2012 - 1
GIDION, Simon 01 September 2014 - 1
KEENAN, James 01 September 2014 - 1
ROBINSON, Suzanne 01 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 04 March 2019
AD01 - Change of registered office address 30 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 21 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 15 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363s - Annual Return 30 September 2005
AAMD - Amended Accounts 13 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 20 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 04 September 2000
395 - Particulars of a mortgage or charge 10 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 12 May 1996
288 - N/A 19 October 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 28 June 1995
287 - Change in situation or address of Registered Office 27 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 07 June 1994
287 - Change in situation or address of Registered Office 13 March 1994
363s - Annual Return 15 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
CERTNM - Change of name certificate 23 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1992
287 - Change in situation or address of Registered Office 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
NEWINC - New incorporation documents 09 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.