Shaw
Oldham
Lancashire
OL2 7NP
Director Name | Mr Frank Charles Carter |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(48 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chairman And Director |
Country of Residence | England |
Correspondence Address | 544 Rochdale Road High Cramptan Shaw Oldham Lancashire OL2 7NP |
Director Name | Mr Russell Thomas Carter |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(55 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Bronte Close Rochdale Lancashire OL12 7PY |
Secretary Name | Carol Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(60 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Bronte Close Rochdale Lancashire OL12 7PY |
Director Name | Mrs Carol Carter |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bronte Close Rochdale Lancashire OL12 7PY |
Director Name | Mr Thomas James Carter |
---|---|
Date of Birth | September 1994 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(78 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ashwood Works Holmes Street Rochdale Lancashire OL12 6AQ |
Secretary Name | Adele Delice Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(48 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 47 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Director Name | Gary Poole |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Werneth Hall Cottage, Cowlishaw Brow Werneth Low Hyde SK14 3AB |
Website | carterorigin.co.uk |
---|
Registered Address | Ashwood Works Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
1000 at £1 | Frank Charles Carter 50.00% Ordinary |
---|---|
800 at £1 | Russell Thomas Carter 40.00% Ordinary |
200 at £1 | Adele Delice Carter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,228 |
Cash | £133,583 |
Current Liabilities | £188,169 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 July 2022 (8 months ago) |
---|---|
Next Return Due | 11 August 2023 (4 months, 2 weeks from now) |
1 March 1999 | Delivered on: 11 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of holmes street rochdale greater manchester t/n-GM512202. Outstanding |
---|---|
25 February 1999 | Delivered on: 2 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 1993 | Delivered on: 19 April 1993 Satisfied on: 17 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
---|---|
27 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
14 April 2021 | Director's details changed for Mr Russell Thomas Carter on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Frank Charles Carter on 14 April 2021 (2 pages) |
15 March 2021 | Appointment of Mr Thomas James Carter as a director on 8 March 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 December 2020 | Termination of appointment of Gary Poole as a director on 16 December 2020 (1 page) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement of company's objects (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement of company's objects (2 pages) |
7 November 2016 | Satisfaction of charge 2 in full (1 page) |
7 November 2016 | Satisfaction of charge 3 in full (1 page) |
7 November 2016 | Satisfaction of charge 3 in full (1 page) |
7 November 2016 | Satisfaction of charge 2 in full (1 page) |
6 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
5 September 2016 | Appointment of Carol Carter as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Gary Poole as a director on 31 August 2016 (2 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
5 September 2016 | Appointment of Carol Carter as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Gary Poole as a director on 31 August 2016 (2 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Adele Delice Carter on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Adele Delice Carter on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Adele Delice Carter on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / frank carter / 29/07/2008 (1 page) |
17 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / frank carter / 29/07/2008 (1 page) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
29 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 25 entwisle road rochdale lancs OL16 2HZ (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 25 entwisle road rochdale lancs OL16 2HZ (1 page) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
12 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
12 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
17 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |