Company NameDavid Carter Limited
Company StatusActive
Company Number01844989
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameCatherine Patricia Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Newby Bridge Road Ghyll Head
Bowness-On-Winderemere
Cumbria
LA23 3LL
Director NameDavid John Carter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Newby Bridge Road Ghyll Head
Bowness-On-Winderemere
Cumbria
LA23 3LL
Secretary NameCatherine Patricia Carter
NationalityBritish
StatusCurrent
Appointed25 May 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Newby Bridge Road Ghyll Head
Bowness-On-Winderemere
Cumbria
LA23 3LL
Director NameMrs Teresa Magdzinski
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(23 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address94 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0BH

Contact

Websitenpanet.co.uk

Location

Registered AddressC/O Freedman Frankl & Taylor
Reedham House 31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew David Carter
7.69%
Ordinary C
100 at £1Mr David John Carter
7.69%
Ordinary A
100 at £1Mrs Catherine Patricia Carter
7.69%
Ordinary B
510 at £1Mr David John Carter
39.23%
Ordinary
490 at £1Mrs Catherine Patricia Carter
37.69%
Ordinary

Financials

Year2014
Net Worth£141,856
Cash£5,548
Current Liabilities£157,867

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

2 March 2009Delivered on: 18 March 2009
Persons entitled: Wm Pension Trustee Services Limited and David John Carter and Catherine Patricia Carter Trustees of the David Carter 2006 Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Holme chalet, netherwood gardens, lindale road, grange-over-sands, cumbria.
Outstanding

Filing History

28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,300
(8 pages)
8 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,300
(8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,300
(8 pages)
2 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,300
(8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,300
(8 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,300
(8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
7 February 2013Particulars of variation of rights attached to shares (2 pages)
7 February 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,300
(5 pages)
7 February 2013Particulars of variation of rights attached to shares (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,300
(5 pages)
7 February 2013Statement of company's objects (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 July 2010Director's details changed for Mrs Teresa Magdzinski on 25 May 2010 (2 pages)
8 July 2010Director's details changed for Catherine Patricia Carter on 25 May 2010 (2 pages)
8 July 2010Director's details changed for David John Carter on 25 May 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Catherine Patricia Carter on 25 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Teresa Magdzinski on 25 May 2010 (2 pages)
8 July 2010Director's details changed for David John Carter on 25 May 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 25/05/09; full list of members (4 pages)
5 June 2009Return made up to 25/05/09; full list of members (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2008Return made up to 25/05/08; full list of members (4 pages)
25 June 2008Return made up to 25/05/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from wellington house 131 wellington road south stockport SK1 3TZ (1 page)
19 June 2008Registered office changed on 19/06/2008 from wellington house 131 wellington road south stockport SK1 3TZ (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 August 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
24 August 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
16 June 2006Return made up to 25/05/06; full list of members (2 pages)
16 June 2006Return made up to 25/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 25/05/04; full list of members (7 pages)
1 July 2004Return made up to 25/05/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 25/05/03; full list of members (7 pages)
20 June 2003Return made up to 25/05/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 25/05/00; full list of members (6 pages)
28 June 2000Return made up to 25/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 25/05/99; full list of members (6 pages)
24 June 1999Return made up to 25/05/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Return made up to 25/05/98; full list of members (6 pages)
19 June 1998Return made up to 25/05/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 25/05/97; full list of members (6 pages)
19 June 1997Return made up to 25/05/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Return made up to 25/05/96; full list of members (6 pages)
19 June 1996Return made up to 25/05/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 25/05/95; full list of members (6 pages)
20 June 1995Return made up to 25/05/95; full list of members (6 pages)
3 September 1984Incorporation (17 pages)
3 September 1984Incorporation (17 pages)