CARTER FIELDING LTD

Register to unlock more data on OkredoRegister

CARTER FIELDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02179850

Incorporation date

16/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2022
Registered office address changed from Suite a, 10th Floor Maple House Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2022-03-29
dot icon26/02/2022
Voluntary strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon23/12/2021
Application to strike the company off the register
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Previous accounting period extended from 2019-02-14 to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-02-14
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon18/02/2018
Previous accounting period extended from 2017-12-31 to 2018-02-14
dot icon18/02/2018
Notification of Peter Barry Surveyors Limited as a person with significant control on 2018-02-14
dot icon18/02/2018
Notification of Justin Marius Burns as a person with significant control on 2018-02-14
dot icon18/02/2018
Registered office address changed from Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to Suite a, 10th Floor Maple House Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2018-02-18
dot icon18/02/2018
Termination of appointment of Peter Giles Bingham as a secretary on 2018-02-14
dot icon18/02/2018
Termination of appointment of David John Whitehouse as a director on 2018-02-14
dot icon18/02/2018
Termination of appointment of Peter Giles Bingham as a director on 2018-02-14
dot icon18/02/2018
Cessation of David John Whitehouse as a person with significant control on 2018-02-14
dot icon18/02/2018
Cessation of Peter Giles Bingham as a person with significant control on 2018-02-14
dot icon18/02/2018
Appointment of Ms Caroline Mary Wheeler as a director on 2018-02-14
dot icon18/02/2018
Appointment of Mr Justin Marius Burns as a director on 2018-02-14
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/07/2017
Director's details changed for Mr David John Whitehouse on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Peter Giles Bingham on 2017-07-10
dot icon10/07/2017
Secretary's details changed for Mr Peter Giles Bingham on 2017-07-10
dot icon06/07/2017
Satisfaction of charge 2 in full
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Registered office address changed from Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 2012-12-19
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Registered office address changed from 19 Dryden Court Parkleys Ham Common,Richmond Surrey TW10 5LJ on 2011-08-23
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Peter Bingham on 2010-01-11
dot icon14/01/2010
Director's details changed for Mr David John Whitehouse on 2010-01-11
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon01/06/2001
Particulars of contract relating to shares
dot icon01/06/2001
Ad 10/05/01--------- £ si 17500@1=17500 £ ic 2500/20000
dot icon01/06/2001
Nc inc already adjusted 10/05/01
dot icon01/06/2001
Resolutions
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon06/07/2000
Declaration of mortgage charge released/ceased
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Memorandum and Articles of Association
dot icon20/12/1999
Resolutions
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
£ sr 4375@1 31/10/94
dot icon03/05/1995
Resolutions
dot icon31/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon15/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Resolutions
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon30/11/1993
Certificate of change of name
dot icon30/11/1993
Certificate of change of name
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Ad 20/05/90--------- premium £ si 625@1
dot icon19/03/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1991
New director appointed
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon06/01/1990
Particulars of mortgage/charge
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon11/04/1989
Return made up to 31/12/88; full list of members
dot icon13/03/1989
Registered office changed on 13/03/89 from: 17 windsor street chertsey surrey KT16 8AY
dot icon06/06/1988
Particulars of mortgage/charge
dot icon07/03/1988
Wd 01/02/88 ad 01/01/88--------- £ si 6250@1=6250 £ ic 2/6252
dot icon12/02/1988
Accounting reference date notified as 31/12
dot icon01/12/1987
Certificate of change of name
dot icon23/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1987
Registered office changed on 23/11/87 from: 112 city road london EC1V 2NE
dot icon16/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Peter Giles
Secretary
31/10/1994 - 14/02/2018
-
Burns, Justin Marius
Director
14/02/2018 - Present
3
Wheeler, Caroline Mary
Director
14/02/2018 - Present
2

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARTER FIELDING LTD

CARTER FIELDING LTD is an(a) Dissolved company incorporated on 16/10/1987 with the registered office located at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BW. There are currently 2 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 FIELDING LTD?

toggle

CARTER FIELDING LTD is currently Dissolved. It was registered on 16/10/1987 and dissolved on 22/10/2024.

Where is CARTER FIELDING LTD located?

toggle

CARTER FIELDING LTD is registered at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BW.

What does CARTER FIELDING LTD do?

toggle

CARTER FIELDING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARTER FIELDING LTD?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.