Company NameCarter Origin Limited
Company StatusActive
Company Number00375173
CategoryPrivate Limited Company
Incorporation Date21 July 1942(81 years, 10 months ago)
Previous NameThornham Sheet Metal & Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAdele Delice Carter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(48 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address544 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7NP
Director NameMr Frank Charles Carter
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(48 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman And Director
Country of ResidenceEngland
Correspondence Address544 Rochdale Road
Shaw
Oldham
OL2 7NP
Director NameMr Russell Thomas Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(55 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Bronte Close
Rochdale
Lancashire
OL12 7PY
Secretary NameCarol Carter
NationalityBritish
StatusCurrent
Appointed23 January 2003(60 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address15 Bronte Close
Rochdale
Lancashire
OL12 7PY
Director NameMrs Carol Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(74 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bronte Close
Rochdale
Lancashire
OL12 7PY
Director NameMr Thomas James Carter
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(78 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAshwood Works
Holmes Street
Rochdale
Lancashire
OL12 6AQ
Secretary NameAdele Delice Carter
NationalityBritish
StatusResigned
Appointed06 July 1991(48 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address47 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameGary Poole
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(74 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Werneth Hall Cottage, Cowlishaw Brow
Werneth Low
Hyde
SK14 3AB

Contact

Websitecarterorigin.co.uk

Location

Registered AddressAshwood Works
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

1000 at £1Frank Charles Carter
50.00%
Ordinary
800 at £1Russell Thomas Carter
40.00%
Ordinary
200 at £1Adele Delice Carter
10.00%
Ordinary

Financials

Year2014
Net Worth£244,228
Cash£133,583
Current Liabilities£188,169

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

1 March 1999Delivered 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 1999Delivered 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 1993Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
21 December 2020Termination of appointment of Gary Poole as a director on 16 December 2020 (1 page)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 November 2016Statement of company's objects (2 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 November 2016Statement of company's objects (2 pages)
7 November 2016Satisfaction of charge 2 in full (1 page)
7 November 2016Satisfaction of charge 3 in full (1 page)
7 November 2016Satisfaction of charge 2 in full (1 page)
7 November 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,002
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,002
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,001
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,001
(3 pages)
5 September 2016Appointment of Gary Poole as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Carol Carter as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Gary Poole as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Carol Carter as a director on 31 August 2016 (2 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,000
(6 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,000
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 August 2010Director's details changed for Adele Delice Carter on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Adele Delice Carter on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Adele Delice Carter on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / frank carter / 29/07/2008 (1 page)
17 August 2009Director's change of particulars / frank carter / 29/07/2008 (1 page)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 August 2008Return made up to 28/07/08; full list of members (4 pages)
15 August 2008Return made up to 28/07/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2007Return made up to 28/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 28/07/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2006Return made up to 28/07/06; full list of members (3 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 28/07/06; full list of members (3 pages)
31 July 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 March 2006Declaration of mortgage charge released/ceased (2 pages)
29 March 2006Declaration of mortgage charge released/ceased (2 pages)
3 August 2005Return made up to 06/07/05; full list of members (3 pages)
3 August 2005Return made up to 06/07/05; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
21 July 2004Return made up to 06/07/04; full list of members (7 pages)
21 July 2004Return made up to 06/07/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Return made up to 06/07/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Return made up to 06/07/03; full list of members (7 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
16 July 2002Return made up to 06/07/02; full list of members (7 pages)
16 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 July 2001Return made up to 06/07/01; full list of members (7 pages)
23 July 2001Return made up to 06/07/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
31 July 2000Return made up to 06/07/00; full list of members (7 pages)
31 July 2000Return made up to 06/07/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 August 1999Return made up to 06/07/99; no change of members (4 pages)
18 August 1999Return made up to 06/07/99; no change of members (4 pages)
5 May 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: 25 entwisle road rochdale lancs OL16 2HZ (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: 25 entwisle road rochdale lancs OL16 2HZ (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
21 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
23 July 1998Return made up to 06/07/98; no change of members (4 pages)
23 July 1998Return made up to 06/07/98; no change of members (4 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 July 1997Return made up to 06/07/97; full list of members (6 pages)
23 July 1997Return made up to 06/07/97; full list of members (6 pages)
12 July 1996Return made up to 06/07/96; no change of members (4 pages)
12 July 1996Return made up to 06/07/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
17 July 1995Return made up to 06/07/95; no change of members (4 pages)
17 July 1995Return made up to 06/07/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)