CARTER & BAILEY LIMITED

Register to unlock more data on OkredoRegister

CARTER & BAILEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00728059

Incorporation date

27/06/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Porters Wood, St. Albans AL3 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1962)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon28/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Notification of Robert Ricky Musk as a person with significant control on 2019-03-29
dot icon29/03/2019
Notification of Kevin John O'malley as a person with significant control on 2019-03-29
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon29/03/2019
Appointment of Mr Robert Ricky Musk as a director on 2019-03-29
dot icon29/03/2019
Appointment of Mr Kevin John O'malley as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Robert Scott as a director on 2019-03-29
dot icon29/03/2019
Cessation of Robert Scott as a person with significant control on 2019-03-29
dot icon29/03/2019
Registered office address changed from Buttermilk Hall Farm Baldock Road Buntingford SG9 9RH England to 23 Porters Wood St. Albans AL3 6PQ on 2019-03-29
dot icon25/02/2019
Satisfaction of charge 007280590004 in full
dot icon22/02/2019
Notification of Robert Scott as a person with significant control on 2018-11-15
dot icon22/02/2019
Cessation of Warren George Scott as a person with significant control on 2018-11-15
dot icon01/02/2019
Termination of appointment of Warren George Scott as a director on 2019-02-01
dot icon01/02/2019
Registered office address changed from Stonebury Farm Hare Street Herts SG9 0EH to Buttermilk Hall Farm Baldock Road Buntingford SG9 9RH on 2019-02-01
dot icon23/11/2018
Appointment of Mr Robert Scott as a director on 2018-11-11
dot icon09/11/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/11/2018
Total exemption small company accounts made up to 2016-09-30
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon31/01/2018
Termination of appointment of Ryan Lewis Musk as a director on 2018-01-25
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Notification of Warren George Scott as a person with significant control on 2017-09-19
dot icon27/09/2017
Confirmation statement made on 2017-04-22 with updates
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon25/01/2017
Previous accounting period extended from 2016-04-30 to 2016-09-30
dot icon04/11/2016
Appointment of Mr Ryan Lewis Musk as a director on 2016-11-03
dot icon13/07/2016
Termination of appointment of Leonard George Silver as a director on 2016-07-13
dot icon13/07/2016
Termination of appointment of Hazal Naylor as a director on 2016-07-13
dot icon13/07/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon13/07/2016
Termination of appointment of Martyn Fish as a secretary on 2016-07-13
dot icon13/07/2016
Appointment of Mr Warren George Scott as a director on 2016-07-13
dot icon04/05/2016
Registration of charge 007280590004, created on 2016-04-26
dot icon21/04/2016
Registered office address changed from Gun Wharf 124 Wapping High Street London E1W 2NJ to Stonebury Farm Hare Street Herts SG9 0EH on 2016-04-21
dot icon28/01/2016
Appointment of Martyn Fish as a secretary on 2015-04-01
dot icon28/01/2016
Termination of appointment of Hazal Naylor as a secretary on 2015-04-01
dot icon02/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon14/01/2015
Satisfaction of charge 3 in full
dot icon14/01/2015
Satisfaction of charge 2 in full
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon02/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 22/04/08; full list of members
dot icon07/08/2007
Accounts made up to 2007-04-30
dot icon09/05/2007
Miscellaneous
dot icon24/04/2007
Return made up to 22/04/07; full list of members
dot icon17/10/2006
Accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 22/04/06; full list of members
dot icon02/09/2005
Accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 22/04/05; full list of members
dot icon20/07/2004
Accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 22/04/04; full list of members
dot icon30/07/2003
Accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 22/04/03; full list of members
dot icon17/03/2003
Resolutions
dot icon24/01/2003
Particulars of mortgage/charge
dot icon11/10/2002
Accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 22/04/02; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-04-30
dot icon03/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon30/04/2001
Return made up to 22/04/01; full list of members
dot icon31/08/2000
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon24/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
Registered office changed on 07/08/00 from: rye house stadium rye road hoddesdon herts. EN11 0EH
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned;director resigned
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/05/2000
Return made up to 22/04/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-06-30
dot icon14/06/1999
Return made up to 22/04/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-06-30
dot icon24/06/1998
Return made up to 22/04/98; full list of members
dot icon07/01/1998
Accounts for a small company made up to 1997-06-30
dot icon23/06/1997
Return made up to 22/04/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-06-30
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Return made up to 22/04/96; full list of members
dot icon17/04/1996
Accounts for a small company made up to 1995-06-30
dot icon15/09/1995
Accounts for a small company made up to 1994-06-30
dot icon15/09/1995
Return made up to 22/04/95; no change of members
dot icon09/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 22/04/94; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1993-06-30
dot icon05/05/1993
Return made up to 22/04/93; full list of members
dot icon11/03/1993
Accounts for a small company made up to 1992-06-30
dot icon15/05/1992
Return made up to 22/04/92; no change of members
dot icon09/01/1992
Accounts for a small company made up to 1991-06-30
dot icon17/05/1991
Return made up to 07/05/91; no change of members
dot icon08/01/1991
Accounts for a small company made up to 1990-06-30
dot icon14/05/1990
Return made up to 07/05/90; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-06-30
dot icon14/12/1989
Accounts for a small company made up to 1988-06-30
dot icon07/12/1989
Return made up to 31/03/89; full list of members
dot icon07/12/1989
Registered office changed on 07/12/89 from: 100A new cavendish street london. W1
dot icon14/04/1989
Registered office changed on 14/04/89 from: 52 cabul rd london SW11 2PN
dot icon28/10/1988
Accounts for a small company made up to 1987-06-30
dot icon28/10/1988
Return made up to 11/02/88; full list of members
dot icon10/03/1988
Auditor's resignation
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1988
Registered office changed on 10/03/88 from: 1A the maltings railway place hertford herts
dot icon14/09/1987
Accounts for a small company made up to 1986-06-30
dot icon14/09/1987
Return made up to 20/01/87; full list of members
dot icon25/11/1986
Registered office changed on 25/11/86 from: cecil house st.andrew street hertford herts
dot icon27/06/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£193.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.88K
-
0.00
193.00
-
2022
0
92.72K
-
0.00
193.00
-
2022
0
92.72K
-
0.00
193.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

92.72K £Ascended40.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'malley, Kevin John
Director
29/03/2019 - Present
27
Musk, Robert Ricky
Director
29/03/2019 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER & BAILEY LIMITED

CARTER & BAILEY LIMITED is an(a) Active company incorporated on 27/06/1962 with the registered office located at 23 Porters Wood, St. Albans AL3 6PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER & BAILEY LIMITED?

toggle

CARTER & BAILEY LIMITED is currently Active. It was registered on 27/06/1962 .

Where is CARTER & BAILEY LIMITED located?

toggle

CARTER & BAILEY LIMITED is registered at 23 Porters Wood, St. Albans AL3 6PQ.

What does CARTER & BAILEY LIMITED do?

toggle

CARTER & BAILEY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CARTER & BAILEY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.