Company NameFrederick Carson Limited
DirectorsJohn David Marsden and Simon David Marsden
Company StatusActive
Company Number00502845
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John David Marsden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwood Dimensions (Holdings) Limited Trafford Pa
Trafford Park
Manchester
M17 1WH
Director NameMr Simon David Marsden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(50 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwood Dimensions (Holdings) Limited Trafford Pa
Trafford Park
Manchester
M17 1WH
Director NameJohn Geoffrey Roberts
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address20 Arlington Road
Stretford
Manchester
Lancashire
M32 9HJ
Director NameMr Brian Dixon Wood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(39 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address180 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SR
Secretary NameMr Brian Dixon Wood
NationalityBritish
StatusResigned
Appointed21 September 1991(39 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence Address180 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SR
Secretary NameRobert William Fishwick
NationalityBritish
StatusResigned
Appointed01 October 1993(41 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address74a Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameRobert William Fishwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(42 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 February 2006)
RoleAccountant
Correspondence Address74a Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameBarrie Miller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(44 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2002)
RoleGeneral Manager
Correspondence Address17 Locstock Grove
Stretford
Manchester
M32 9RD
Secretary NameMr Andrew Peter Waterhouse
NationalityBritish
StatusResigned
Appointed09 March 2006(54 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwood Dimensions (Holdings) Limited Trafford Pa
Trafford Park
Manchester
M17 1WH

Contact

Websitehardwooddimensions.ltd.uk

Location

Registered AddressHardwood Dimensions (Holdings) Limited Trafford Park Road
Trafford Park
Manchester
M17 1WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Hardwood Dimensions (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

29 October 1985Delivered on: 19 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M64).
Outstanding
1 September 1965Delivered on: 7 September 1965
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Approx 7445 sq yds land forming part of trafford park estate, lancaster with the building erected thereon.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
9 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 October 2019Termination of appointment of Andrew Peter Waterhouse as a secretary on 29 September 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(4 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(4 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15,000
(4 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 15,000
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 15,000
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 15,000
(4 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page)
6 August 2012Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page)
6 August 2012Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 August 2011Director's details changed for Simon David Marsden on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Simon David Marsden on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Trafford Park Rd Trafford Park Manchester M17 1WH on 16 August 2011 (1 page)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from Trafford Park Rd Trafford Park Manchester M17 1WH on 16 August 2011 (1 page)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
20 July 2009Director's change of particulars / simon marsden / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / simon marsden / 20/07/2009 (1 page)
25 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Return made up to 02/08/06; full list of members (3 pages)
22 August 2006Return made up to 02/08/06; full list of members (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
13 January 2005Accounts made up to 31 March 2004 (15 pages)
13 January 2005Accounts made up to 31 March 2004 (15 pages)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
21 January 2004Accounts made up to 31 March 2003 (15 pages)
21 January 2004Accounts made up to 31 March 2003 (15 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
11 November 2002Accounts made up to 31 March 2002 (15 pages)
11 November 2002Accounts made up to 31 March 2002 (15 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
20 August 2002Return made up to 02/08/02; full list of members (7 pages)
20 August 2002Return made up to 02/08/02; full list of members (7 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 January 2002Accounts made up to 31 March 2001 (14 pages)
16 January 2002Accounts made up to 31 March 2001 (14 pages)
6 September 2001Auditor's resignation (1 page)
6 September 2001Auditor's resignation (1 page)
28 August 2001Return made up to 02/08/01; full list of members (7 pages)
28 August 2001Return made up to 02/08/01; full list of members (7 pages)
15 December 2000Accounts made up to 31 March 2000 (11 pages)
15 December 2000Accounts made up to 31 March 2000 (11 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
16 August 2000Return made up to 02/08/00; full list of members (7 pages)
5 January 2000Accounts made up to 31 March 1999 (12 pages)
5 January 2000Accounts made up to 31 March 1999 (12 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
21 September 1998Accounts made up to 31 March 1998 (12 pages)
21 September 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Accounts made up to 31 March 1998 (12 pages)
21 September 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
15 September 1997Accounts made up to 31 March 1997 (12 pages)
15 September 1997Accounts made up to 31 March 1997 (12 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
21 October 1996Accounts made up to 31 March 1996 (11 pages)
21 October 1996Accounts made up to 31 March 1996 (11 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
17 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1995Accounts made up to 31 March 1995 (12 pages)
13 October 1995Accounts made up to 31 March 1995 (12 pages)