CARTER GOLD LIMITED

Register to unlock more data on OkredoRegister

CARTER GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03607285

Incorporation date

30/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

78 Festing Grove, Southsea PO4 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon28/07/2025
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG to 78 Festing Grove Southsea PO4 9QD on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon22/04/2024
Micro company accounts made up to 2024-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon09/05/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon24/05/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon03/05/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon15/04/2014
Appointment of Andrew Chapman as a secretary
dot icon10/04/2014
Termination of appointment of Steven Howarth as a director
dot icon10/04/2014
Termination of appointment of Steven Howarth as a secretary
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mr Steven Barry Howarth on 2012-02-23
dot icon23/02/2012
Secretary's details changed for Steven Barry Howarth on 2012-02-23
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/08/2010
Director's details changed for Julie Dawn Watts on 2010-07-03
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 30/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon05/08/2008
Secretary's change of particulars / steven howarth / 01/07/2008
dot icon05/08/2008
Director's change of particulars / steven howarth / 01/07/2008
dot icon05/08/2008
Appointment terminated director janet matcham
dot icon21/04/2008
Secretary appointed steven barry howarth
dot icon21/04/2008
Appointment terminated secretary janet matcham
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon30/07/2007
Director's particulars changed
dot icon11/07/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 30/07/06; full list of members
dot icon23/05/2006
New director appointed
dot icon31/10/2005
Director's particulars changed
dot icon30/08/2005
Return made up to 30/07/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon23/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Director resigned
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/08/2003
Return made up to 30/07/03; full list of members
dot icon10/04/2003
Director resigned
dot icon06/08/2002
Return made up to 30/07/02; full list of members
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/05/2002
Secretary resigned
dot icon30/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/08/2001
Return made up to 30/07/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2001-03-31
dot icon25/09/2000
Return made up to 30/07/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/1999
Director resigned
dot icon11/08/1999
Return made up to 30/07/99; full list of members
dot icon16/06/1999
Director's particulars changed
dot icon02/06/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1998
Ad 07/10/98--------- £ si 298@1=298 £ ic 4/302
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon04/09/1998
New secretary appointed;new director appointed
dot icon04/09/1998
Secretary resigned
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon20/08/1998
Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4
dot icon20/08/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon30/07/1998
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
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
1.59K
-
0.00
-
-
2023
1
6.77K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/07/1998 - 29/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/07/1998 - 29/07/1998
67500
Mr Andrew Chapman
Director
03/09/1998 - Present
4
Jowett, John Gordon
Secretary
29/07/1998 - 14/04/2002
1
Howarth, Steven Barry
Secretary
30/03/2008 - 30/03/2014
-

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

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 GOLD LIMITED

CARTER GOLD LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at 78 Festing Grove, Southsea PO4 9QD. There are currently 3 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 GOLD LIMITED?

toggle

CARTER GOLD LIMITED is currently Active. It was registered on 30/07/1998 .

Where is CARTER GOLD LIMITED located?

toggle

CARTER GOLD LIMITED is registered at 78 Festing Grove, Southsea PO4 9QD.

What does CARTER GOLD LIMITED do?

toggle

CARTER GOLD LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CARTER GOLD LIMITED?

toggle

The latest filing was on 28/07/2025: Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG to 78 Festing Grove Southsea PO4 9QD on 2025-07-28.