CARTER HALLIWELL LIMITED

Register to unlock more data on OkredoRegister

CARTER HALLIWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09741889

Incorporation date

20/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon19/03/2026
Director's details changed for Miss Tracy Katherine Howarth on 2026-03-19
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon05/08/2025
Registered office address changed from Bramhall House 14 Ack Lane East Stockport SK7 2BY England to 5 Brayford Square London E1 0SG on 2025-08-05
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/05/2025
Withdraw the company strike off application
dot icon16/01/2025
Voluntary strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/10/2023
Registered office address changed from Bramhall House 14 Ack Lane East Bramhall England to Bramhall House 14 Ack Lane East Stockport SK7 2BY on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon03/07/2023
Registered office address changed from Unity House Westwood Park Drive Wigan WN3 4HE England to Bramhall House 14 Ack Lane East Bramhall on 2023-07-03
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon16/05/2021
Registered office address changed from Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to Unity House Westwood Park Drive Wigan WN3 4HE on 2021-05-16
dot icon28/08/2020
Director's details changed for Tracy Katherine Howarth on 2019-08-27
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2020
Change of details for Ms Tracey Catherine Howarth as a person with significant control on 2020-08-27
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon04/08/2020
Registered office address changed from Cinnamon House Cinnanmon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2020-08-04
dot icon18/12/2019
Registered office address changed from Suite 9, Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX England to Cinnamon House Cinnanmon Park, Crab Lane Fearnhead Warrington WA2 0XP on 2019-12-18
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/04/2019
Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH to Suite 9, Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX on 2019-04-10
dot icon31/10/2018
Confirmation statement made on 2018-08-20 with updates
dot icon27/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon10/10/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon15/08/2017
Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2017-08-15
dot icon25/07/2017
Registered office address changed from Westgate House 1 Westgate Avenue Bolton BL1 4RF to The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2017-07-25
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2017
Resolutions
dot icon24/01/2017
Resolutions
dot icon12/01/2017
Registered office address changed from Suite 1 12 Garswood Street Ashton in Makerfield WN5 9AF to Westgate House 1 Westgate Avenue Bolton BL1 4RF on 2017-01-12
dot icon13/09/2016
Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to Suite 1 12 Garswood Street Ashton in Makerfield WN5 9AF on 2016-09-13
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon24/05/2016
Director's details changed for Tracy Katherine Howarth on 2016-05-01
dot icon19/05/2016
Registered office address changed from The Old Post Office No 1 Southbank Street Leek Staffordshire ST13 5LS to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 2016-05-19
dot icon01/03/2016
Certificate of change of name
dot icon04/02/2016
Resolutions
dot icon27/01/2016
Registered office address changed from Aston House 5 Aston Road North Birmingham B6 4DS to The Old Post Office No 1 Southbank Street Leek Staffordshire ST13 5LS on 2016-01-27
dot icon09/09/2015
Registered office address changed from Aston House 5 Aston Road North Birmingham B6 4DS England to Aston House 5 Aston Road North Birmingham B6 4DS on 2015-09-09
dot icon03/09/2015
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Aston House 5 Aston Road North Birmingham B6 4DS on 2015-09-03
dot icon20/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1,067.71 % *

* during past year

Cash in Bank

£21,696.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.13K
-
0.00
1.86K
-
2022
1
2.00
-
0.00
21.70K
-
2022
1
2.00
-
0.00
21.70K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Descended-99.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.70K £Ascended1.07K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Tracy Katherine
Director
20/08/2015 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTER HALLIWELL LIMITED

CARTER HALLIWELL LIMITED is an(a) Active company incorporated on 20/08/2015 with the registered office located at 5 Brayford Square, London E1 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER HALLIWELL LIMITED?

toggle

CARTER HALLIWELL LIMITED is currently Active. It was registered on 20/08/2015 .

Where is CARTER HALLIWELL LIMITED located?

toggle

CARTER HALLIWELL LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does CARTER HALLIWELL LIMITED do?

toggle

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

How many employees does CARTER HALLIWELL LIMITED have?

toggle

CARTER HALLIWELL LIMITED had 1 employees in 2022.

What is the latest filing for CARTER HALLIWELL LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.