CARTER BROWN - THE EXPERT SERVICE LIMITED

Register to unlock more data on OkredoRegister

CARTER BROWN - THE EXPERT SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547728

Incorporation date

27/09/2002

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 122 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon12/01/2026
Registration of charge 045477280009, created on 2026-01-09
dot icon02/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-09-27 with updates
dot icon01/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Darren Hart as a director on 2024-08-30
dot icon27/02/2024
Accounts for a small company made up to 2023-03-31
dot icon26/12/2023
Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to 2nd Floor, 122 Colmore Row Birmingham B3 3BD on 2023-12-26
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon29/11/2023
Termination of appointment of Ayyab Cockburn as a director on 2023-11-16
dot icon29/11/2023
Termination of appointment of Martin James Stuart Cockburn as a director on 2023-11-16
dot icon29/11/2023
Appointment of Mr Darren Hart as a director on 2023-11-16
dot icon22/11/2023
Registration of charge 045477280007, created on 2023-11-16
dot icon22/11/2023
Registration of charge 045477280008, created on 2023-11-16
dot icon14/11/2023
Cessation of Antser Holdings Limited as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of Antser Group Limited as a person with significant control on 2023-11-14
dot icon13/11/2023
Satisfaction of charge 045477280006 in full
dot icon10/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon13/09/2022
Registration of charge 045477280006, created on 2022-09-12
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon16/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon15/09/2021
Satisfaction of charge 045477280005 in full
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Appointment of Ayyab Cockburn as a director on 2021-01-14
dot icon09/11/2020
Appointment of Mr. Richard Andrew Dooner as a director on 2020-11-09
dot icon14/10/2020
Registration of charge 045477280005, created on 2020-10-08
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon19/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon07/02/2020
Notification of Antser Holdings Limited as a person with significant control on 2019-09-02
dot icon07/02/2020
Cessation of Hc1301 Limited as a person with significant control on 2019-09-02
dot icon17/01/2020
Termination of appointment of Laurence Michael Byrne as a director on 2020-01-17
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon11/06/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon14/02/2019
Notification of Hc1301 Limited as a person with significant control on 2018-10-30
dot icon13/02/2019
Cessation of Core Assets Group Limited as a person with significant control on 2018-10-30
dot icon05/02/2019
Registered office address changed from 123 Crown House Hagley Road Birmingham B16 8LD England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2019-02-05
dot icon10/12/2018
Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
dot icon27/11/2018
Appointment of Mr. Laurence Michael Byrne as a director on 2018-11-27
dot icon27/11/2018
Registered office address changed from 5 Deansway Worcester WR1 2JG England to 123 Crown House Hagley Road Birmingham B16 8LD on 2018-11-27
dot icon26/11/2018
Registered office address changed from Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 2018-11-26
dot icon26/11/2018
Termination of appointment of Jonathan David Clark as a director on 2018-11-26
dot icon21/11/2018
Audit exemption subsidiary accounts made up to 2017-12-30
dot icon21/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/12/17
dot icon21/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/12/17
dot icon21/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/12/17
dot icon05/11/2018
Satisfaction of charge 4 in full
dot icon05/11/2018
Satisfaction of charge 3 in full
dot icon09/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon21/12/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon21/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon27/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon15/09/2017
Resolutions
dot icon31/05/2017
Termination of appointment of Sally Melbourne as a director on 2017-05-31
dot icon21/03/2017
Director's details changed for Mr Martin James Stuart Cockburn on 2017-03-21
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon19/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon31/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon31/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon13/08/2015
Certificate of change of name
dot icon13/08/2015
Change of name notice
dot icon06/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon06/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon06/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon30/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon30/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon30/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon17/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon16/10/2014
Memorandum and Articles of Association
dot icon16/10/2014
Resolutions
dot icon07/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Stephen John Grosvenor as a director on 2014-07-31
dot icon13/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon06/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon07/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon12/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon15/03/2013
Director's details changed for Ms Sally Melbourne on 2013-03-15
dot icon12/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon30/05/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon08/05/2012
Registered office address changed from Suite 8 Enterprise Court Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BU United Kingdom on 2012-05-08
dot icon08/05/2012
Termination of appointment of Christine Carter as a director
dot icon08/05/2012
Termination of appointment of Christine Brown as a director
dot icon08/05/2012
Termination of appointment of Christine Brown as a secretary
dot icon08/05/2012
Appointment of Ms Sally Melbourne as a director
dot icon08/05/2012
Appointment of Mr Jonathan David Clark as a director
dot icon08/05/2012
Appointment of Mr Martin James Stuart Cockburn as a director
dot icon08/05/2012
Appointment of Mr Stephen John Grosvenor as a director
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon06/10/2010
Director's details changed for Christine Brown on 2010-09-27
dot icon06/10/2010
Director's details changed for Christine Carter on 2010-09-27
dot icon28/05/2010
Registered office address changed from 182 - 184 Chesterfield Road North, Mansfield Nottinghamshire NG19 7JD on 2010-05-28
dot icon11/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon01/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 27/09/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon14/11/2007
Registered office changed on 14/11/07 from: 11 st john street mansfield nottinghamshire NG18 1QJ
dot icon03/10/2007
Return made up to 27/09/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 27/09/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 27/09/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: mansfield business centre ashfield avenue mansfield notts NG18 2AE
dot icon21/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 27/09/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 27/09/03; full list of members
dot icon07/01/2003
Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockburn, Ayyab
Director
14/01/2021 - 16/11/2023
67
Cockburn, Martin James Stuart
Director
30/04/2012 - 16/11/2023
174
Clark, Jonathan David
Director
30/04/2012 - 26/11/2018
56
Brown, Christine
Director
27/09/2002 - 30/04/2012
3
Hart, Darren
Director
16/11/2023 - 30/08/2024
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER BROWN - THE EXPERT SERVICE LIMITED

CARTER BROWN - THE EXPERT SERVICE LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at 2nd Floor, 122 Colmore Row, Birmingham B3 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER BROWN - THE EXPERT SERVICE LIMITED?

toggle

CARTER BROWN - THE EXPERT SERVICE LIMITED is currently Active. It was registered on 27/09/2002 .

Where is CARTER BROWN - THE EXPERT SERVICE LIMITED located?

toggle

CARTER BROWN - THE EXPERT SERVICE LIMITED is registered at 2nd Floor, 122 Colmore Row, Birmingham B3 3BD.

What does CARTER BROWN - THE EXPERT SERVICE LIMITED do?

toggle

CARTER BROWN - THE EXPERT SERVICE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARTER BROWN - THE EXPERT SERVICE LIMITED?

toggle

The latest filing was on 12/01/2026: Registration of charge 045477280009, created on 2026-01-09.