CARTER ENVIRONMENTAL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

CARTER ENVIRONMENTAL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00103720

Incorporation date

26/06/1909

Size

Dormant

Contacts

Registered address

Registered address

90 Lea Ford Road, Birmingham B33 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon20/12/2023
Registration of charge 001037200004, created on 2023-12-19
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/11/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr Peter Richard Madelin as a director on 2021-09-13
dot icon31/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon04/05/2021
Accounts for a small company made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon31/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon05/06/2019
Registered office address changed from Redhill Road Hay Mills Birmingham 25 B25 8EY to 90 Lea Ford Road Birmingham B33 9TX on 2019-06-05
dot icon20/02/2019
Termination of appointment of Christopher Phillip Sturge as a director on 2019-02-07
dot icon20/02/2019
Termination of appointment of Christopher Phillip Sturge as a secretary on 2019-02-07
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/03/2016
Termination of appointment of Colin Andrew Brown as a director on 2016-01-31
dot icon23/03/2016
Termination of appointment of Stig Valdermar Hansen as a director on 2016-02-29
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon15/06/2015
Appointment of Mr Stig Valdemar Hansen as a director on 2015-06-01
dot icon26/09/2014
Appointment of Mr Andrew Greig Bews as a director on 2014-09-24
dot icon26/09/2014
Termination of appointment of Peter Nigel Snee as a director on 2014-09-24
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Termination of appointment of Michael Kevin Barton as a director on 2014-09-08
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon16/03/2012
Director's details changed for Michael Kevin Barton on 2012-03-15
dot icon11/01/2012
Appointment of Mr Christopher Phillip Sturge as a director
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Christopher Edwards as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon11/08/2010
Director's details changed for Colin Andrew Brown on 2010-07-12
dot icon11/08/2010
Director's details changed for Michael Kevin Barton on 2010-07-23
dot icon12/07/2010
Termination of appointment of John Hall as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Auditor's resignation
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Appointment terminated director alan elsworth
dot icon17/08/2009
Director appointed mr bernard edward kerrison
dot icon17/08/2009
Return made up to 23/07/09; full list of members
dot icon17/08/2009
Appointment terminated director andrew quail
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Resolutions
dot icon15/08/2008
Return made up to 23/07/08; full list of members
dot icon17/06/2008
Director appointed colin andrew brown
dot icon29/01/2008
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 23/07/07; full list of members
dot icon21/08/2007
Secretary's particulars changed
dot icon03/06/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 23/07/06; full list of members
dot icon23/08/2006
Director resigned
dot icon22/12/2005
Ad 22/12/05--------- £ si 300000@1=300000 £ ic 625000/925000
dot icon22/12/2005
£ nc 650000/950000 22/12/05
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 23/07/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 23/07/04; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
New secretary appointed
dot icon25/02/2004
Ad 23/12/03--------- £ si 150000@1=150000 £ ic 475000/625000
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
£ nc 500000/650000 23/12/03
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Director resigned
dot icon01/08/2003
Return made up to 23/07/03; full list of members
dot icon26/02/2003
New director appointed
dot icon09/01/2003
Ad 23/12/02--------- £ si 200000@1=200000 £ ic 275000/475000
dot icon09/01/2003
Nc inc already adjusted 23/12/02
dot icon09/01/2003
Resolutions
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 23/07/02; full list of members
dot icon04/11/2001
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
New director appointed
dot icon02/08/2001
Return made up to 23/07/01; full list of members
dot icon29/05/2001
Ad 21/05/01--------- £ si 50000@1=50000 £ ic 225000/275000
dot icon29/05/2001
Nc inc already adjusted 21/05/01
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon13/02/2001
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 23/07/00; full list of members
dot icon02/11/1999
Director's particulars changed
dot icon02/11/1999
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 23/07/99; no change of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Return made up to 23/07/98; full list of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
Return made up to 25/07/97; no change of members
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Ad 18/12/96--------- £ si 22500@1=22500 £ ic 202500/225000
dot icon20/12/1996
£ nc 202500/225000 18/12/96
dot icon05/12/1996
Miscellaneous
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon11/08/1996
Return made up to 25/07/96; full list of members
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Ad 20/12/95--------- £ si 50000@1=50000 £ ic 152500/202500
dot icon02/01/1996
£ nc 152500/202500 20/12/95
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Return made up to 25/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Certificate of change of name
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Return made up to 25/07/94; full list of members
dot icon19/08/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/01/1994
Director resigned
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 25/07/93; full list of members
dot icon12/07/1993
Director resigned;new director appointed
dot icon08/01/1993
Director resigned
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon21/08/1992
Return made up to 25/07/92; full list of members
dot icon28/08/1991
Return made up to 03/07/91; full list of members
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon10/04/1991
New director appointed
dot icon18/12/1990
Director resigned
dot icon29/08/1990
Declaration of satisfaction of mortgage/charge
dot icon29/08/1990
Declaration of satisfaction of mortgage/charge
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 25/07/90; full list of members
dot icon05/07/1990
Particulars of mortgage/charge
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 28/06/89; full list of members
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
Return made up to 27/07/88; full list of members
dot icon26/05/1988
Director resigned
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon28/08/1987
Return made up to 13/07/87; full list of members
dot icon19/06/1987
New director appointed
dot icon19/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Director resigned;new director appointed
dot icon28/11/1986
Director resigned;new director appointed
dot icon08/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Return made up to 28/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John Henry
Director
10/10/2001 - 01/07/2010
19
Bernard Edward Kerrison
Director
04/08/2009 - Present
42
Sturge, Christopher Phillip
Director
01/01/2012 - 07/02/2019
8
Scott, John Carter
Director
16/06/1994 - Present
17
Barton, Michael Kevin
Director
16/01/2008 - 08/09/2014
1

Persons with Significant Control

1
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 ENVIRONMENTAL ENGINEERS LIMITED

CARTER ENVIRONMENTAL ENGINEERS LIMITED is an(a) Active company incorporated on 26/06/1909 with the registered office located at 90 Lea Ford Road, Birmingham B33 9TX. There are currently 4 active directors 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 ENVIRONMENTAL ENGINEERS LIMITED?

toggle

CARTER ENVIRONMENTAL ENGINEERS LIMITED is currently Active. It was registered on 26/06/1909 .

Where is CARTER ENVIRONMENTAL ENGINEERS LIMITED located?

toggle

CARTER ENVIRONMENTAL ENGINEERS LIMITED is registered at 90 Lea Ford Road, Birmingham B33 9TX.

What does CARTER ENVIRONMENTAL ENGINEERS LIMITED do?

toggle

CARTER ENVIRONMENTAL ENGINEERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARTER ENVIRONMENTAL ENGINEERS LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.