CARTER AND WARD OF WICKFORD LIMITED

Register to unlock more data on OkredoRegister

CARTER AND WARD OF WICKFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00541096

Incorporation date

26/11/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

Construction House, Runwell Road, Wickford, Essex SS11 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1954)
dot icon06/05/2026
Confirmation statement made on 2026-04-25 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/06/2025
Confirmation statement made on 2025-04-25 with updates
dot icon09/05/2025
Change of details for Ms Laura Catherine Main as a person with significant control on 2025-04-25
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2023
Satisfaction of charge 5 in full
dot icon23/08/2023
Satisfaction of charge 2 in full
dot icon23/08/2023
Satisfaction of charge 3 in full
dot icon23/08/2023
Satisfaction of charge 1 in full
dot icon23/08/2023
Satisfaction of charge 14 in full
dot icon10/05/2023
Change of details for Mr Peter Brian Carter as a person with significant control on 2023-04-25
dot icon10/05/2023
Notification of Jane Marie Wickham as a person with significant control on 2023-04-25
dot icon10/05/2023
Notification of Laura Catherine Main as a person with significant control on 2023-04-25
dot icon10/05/2023
Notification of Ian Stanley Laird as a person with significant control on 2023-04-25
dot icon10/05/2023
Notification of Lee David Carter as a person with significant control on 2023-04-25
dot icon10/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/07/2016
Termination of appointment of Roy Leslie Carter as a director on 2016-06-18
dot icon03/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2011-11-30
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon02/09/2011
Accounts for a small company made up to 2010-11-30
dot icon20/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/09/2010
Accounts for a small company made up to 2009-11-30
dot icon11/06/2010
Secretary's details changed for Mr Peter Brian Carter on 2010-05-19
dot icon11/06/2010
Director's details changed for Jane Marie Wickham on 2010-05-19
dot icon11/06/2010
Director's details changed for Lee David Carter on 2010-05-19
dot icon11/06/2010
Director's details changed for Roy Leslie Carter on 2010-05-19
dot icon11/06/2010
Director's details changed for Graham Peter Carter on 2010-05-19
dot icon11/06/2010
Director's details changed for Mr Peter Brian Carter on 2010-05-19
dot icon24/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon19/05/2010
Director's details changed for Roy Leslie Carter on 2009-10-28
dot icon19/05/2010
Director's details changed for Lee David Carter on 2009-10-28
dot icon19/05/2010
Director's details changed for Jane Marie Wickham on 2009-10-28
dot icon19/05/2010
Director's details changed for Mr Peter Brian Carter on 2009-10-28
dot icon19/05/2010
Director's details changed for Graham Peter Carter on 2009-10-28
dot icon26/09/2009
Accounts for a small company made up to 2008-11-30
dot icon14/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon15/05/2009
Return made up to 25/04/09; full list of members
dot icon12/09/2008
Accounts for a small company made up to 2007-11-30
dot icon15/05/2008
Return made up to 25/04/08; full list of members
dot icon13/09/2007
Accounts for a small company made up to 2006-11-30
dot icon10/05/2007
Return made up to 25/04/07; full list of members
dot icon03/08/2006
Accounts for a small company made up to 2005-11-30
dot icon19/05/2006
Return made up to 25/04/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon08/07/2005
Accounts for a small company made up to 2004-11-30
dot icon18/05/2005
Return made up to 25/04/05; full list of members
dot icon21/07/2004
Accounts for a medium company made up to 2003-11-30
dot icon15/05/2004
Return made up to 25/04/04; full list of members
dot icon05/08/2003
Accounts for a medium company made up to 2002-11-30
dot icon08/05/2003
Return made up to 25/04/03; full list of members
dot icon02/06/2002
Accounts for a medium company made up to 2001-11-30
dot icon08/05/2002
Return made up to 25/04/02; full list of members
dot icon21/08/2001
Accounts for a medium company made up to 2000-11-30
dot icon25/05/2001
Return made up to 25/04/01; full list of members
dot icon22/02/2001
New director appointed
dot icon05/09/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon11/08/2000
Accounts for a medium company made up to 1999-11-30
dot icon17/05/2000
Return made up to 25/04/00; full list of members
dot icon23/08/1999
Accounts for a medium company made up to 1998-11-30
dot icon27/04/1999
Return made up to 25/04/99; no change of members
dot icon20/08/1998
Accounts for a medium company made up to 1997-11-30
dot icon09/06/1998
Return made up to 25/04/98; no change of members
dot icon23/07/1997
Accounts for a medium company made up to 1996-11-30
dot icon07/05/1997
Return made up to 25/04/97; full list of members
dot icon07/05/1997
Director resigned
dot icon13/06/1996
Full accounts made up to 1995-11-30
dot icon30/04/1996
Return made up to 25/04/96; no change of members
dot icon05/09/1995
Accounts for a medium company made up to 1994-11-30
dot icon10/05/1995
Return made up to 25/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a medium company made up to 1993-11-30
dot icon06/05/1994
Return made up to 25/04/94; full list of members
dot icon22/03/1994
£ ic 100000/80000 07/02/94 £ sr 20000@1=20000
dot icon22/03/1994
Resolutions
dot icon15/03/1994
Director resigned
dot icon05/02/1994
Resolutions
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1993
Accounts for a medium company made up to 1992-11-30
dot icon06/06/1993
Return made up to 25/04/93; full list of members
dot icon24/07/1992
Accounts for a medium company made up to 1991-11-30
dot icon14/05/1992
Return made up to 25/04/92; no change of members
dot icon03/07/1991
Accounts for a medium company made up to 1990-11-30
dot icon07/05/1991
Return made up to 25/04/91; no change of members
dot icon25/06/1990
Return made up to 25/04/90; full list of members
dot icon25/06/1990
Accounts for a medium company made up to 1989-11-30
dot icon08/05/1989
Accounts for a medium company made up to 1988-11-30
dot icon08/05/1989
Return made up to 26/04/89; full list of members
dot icon27/06/1988
Return made up to 01/06/88; full list of members
dot icon27/06/1988
Accounts for a medium company made up to 1987-11-30
dot icon06/10/1987
Accounts for a medium company made up to 1986-11-30
dot icon06/10/1987
Return made up to 12/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Return made up to 14/05/86; full list of members
dot icon18/06/1986
Accounts for a medium company made up to 1985-11-30
dot icon06/07/1981
Particulars of mortgage/charge
dot icon26/11/1954
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon-42.05 % *

* during past year

Cash in Bank

£3,389,943.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
27.75M
-
0.00
5.85M
-
2022
20
27.84M
-
0.00
3.39M
-
2022
20
27.84M
-
0.00
3.39M
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

27.84M £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.39M £Descended-42.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Graham Peter
Director
01/08/2000 - Present
3
Carter, Lee David
Director
01/02/2001 - Present
3
Wickham, Jane Marie
Director
01/08/2000 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARTER AND WARD OF WICKFORD LIMITED

CARTER AND WARD OF WICKFORD LIMITED is an(a) Active company incorporated on 26/11/1954 with the registered office located at Construction House, Runwell Road, Wickford, Essex SS11 7HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER AND WARD OF WICKFORD LIMITED?

toggle

CARTER AND WARD OF WICKFORD LIMITED is currently Active. It was registered on 26/11/1954 .

Where is CARTER AND WARD OF WICKFORD LIMITED located?

toggle

CARTER AND WARD OF WICKFORD LIMITED is registered at Construction House, Runwell Road, Wickford, Essex SS11 7HJ.

What does CARTER AND WARD OF WICKFORD LIMITED do?

toggle

CARTER AND WARD OF WICKFORD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARTER AND WARD OF WICKFORD LIMITED have?

toggle

CARTER AND WARD OF WICKFORD LIMITED had 20 employees in 2022.

What is the latest filing for CARTER AND WARD OF WICKFORD LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-25 with updates.