CARTER AND FARADAY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARTER AND FARADAY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06467343

Incorporation date

08/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 - 6 Pelham Farm East Mascalls Lane, Walstead, Lindfield, West Sussex RH16 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon02/04/2026
Secretary's details changed for Maria Ann Faraday on 2026-04-02
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Confirmation statement made on 2025-01-08 with updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/03/2023
Change of details for Mrs Maria Faraday as a person with significant control on 2020-11-30
dot icon21/03/2023
Secretary's details changed for Maria Ann Faraday on 2020-11-30
dot icon21/03/2023
Change of details for Mr Michael John Faraday as a person with significant control on 2020-11-30
dot icon21/03/2023
Change of details for Mrs Maria Faraday as a person with significant control on 2020-11-30
dot icon21/03/2023
Director's details changed for Maria Anne Faraday on 2020-11-30
dot icon09/03/2023
Confirmation statement made on 2023-01-08 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Registered office address changed from Pelham Farm, East Mascalls Lane Lindfield Haywards Heath West Sussex RH16 2QJ to 1 - 6 Pelham Farm East Mascalls Lane Walstead Lindfield West Sussex RH16 2QJ on 2022-04-27
dot icon15/02/2022
Director's details changed for Maria Ann Faraday on 2022-02-15
dot icon08/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/11/2020
Change of details for Mrs Maria Faraday as a person with significant control on 2020-11-01
dot icon12/11/2020
Notification of Michael John Faraday as a person with significant control on 2020-11-01
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon02/04/2020
Confirmation statement made on 2020-01-08 with updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-01-08 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Termination of appointment of Michael John Faraday as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Michael John Faraday as a director on 2017-01-26
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Michael John Faraday on 2010-11-12
dot icon02/04/2014
Director's details changed for Maria Ann Faraday on 2010-11-12
dot icon02/04/2014
Director's details changed for Maria Ann Faraday on 2010-11-12
dot icon01/04/2014
Secretary's details changed for Maria Ann Faraday on 2010-11-12
dot icon01/04/2014
Director's details changed for Mr Michael John Faraday on 2010-11-12
dot icon01/04/2014
Director's details changed for Maria Ann Faraday on 2010-11-12
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Previous accounting period extended from 2013-01-31 to 2013-04-30
dot icon18/01/2013
Annual return made up to 2013-01-08
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Maria Ann Faraday on 2009-12-31
dot icon11/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon25/07/2009
Compulsory strike-off action has been discontinued
dot icon24/07/2009
Return made up to 08/01/09; full list of members
dot icon14/07/2009
Appointment terminated director daryl goldring
dot icon14/07/2009
Appointment terminated director heidi goldring
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon08/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

65
2022
change arrow icon+38.08 % *

* during past year

Cash in Bank

£91,450.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
43.05K
-
0.00
66.23K
-
2022
65
6.77K
-
0.00
91.45K
-
2022
65
6.77K
-
0.00
91.45K
-

Employees

2022

Employees

65 Ascended0 % *

Net Assets(GBP)

6.77K £Descended-84.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.45K £Ascended38.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faraday, Michael John
Director
08/01/2008 - 01/02/2017
1
Goldring, Daryl Simon
Director
08/01/2008 - 29/06/2009
12
Goldring, Heidi Sarah
Director
08/01/2008 - 29/06/2009
5
Faraday, Maria Anne
Director
08/01/2008 - Present
-
Faraday, Maria Anne
Secretary
08/01/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARTER AND FARADAY ASSOCIATES LIMITED

CARTER AND FARADAY ASSOCIATES LIMITED is an(a) Active company incorporated on 08/01/2008 with the registered office located at 1 - 6 Pelham Farm East Mascalls Lane, Walstead, Lindfield, West Sussex RH16 2QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER AND FARADAY ASSOCIATES LIMITED?

toggle

CARTER AND FARADAY ASSOCIATES LIMITED is currently Active. It was registered on 08/01/2008 .

Where is CARTER AND FARADAY ASSOCIATES LIMITED located?

toggle

CARTER AND FARADAY ASSOCIATES LIMITED is registered at 1 - 6 Pelham Farm East Mascalls Lane, Walstead, Lindfield, West Sussex RH16 2QJ.

What does CARTER AND FARADAY ASSOCIATES LIMITED do?

toggle

CARTER AND FARADAY ASSOCIATES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CARTER AND FARADAY ASSOCIATES LIMITED have?

toggle

CARTER AND FARADAY ASSOCIATES LIMITED had 65 employees in 2022.

What is the latest filing for CARTER AND FARADAY ASSOCIATES LIMITED?

toggle

The latest filing was on 02/04/2026: Secretary's details changed for Maria Ann Faraday on 2026-04-02.