CARTER'S (SWANWICK) LIMITED

Register to unlock more data on OkredoRegister

CARTER'S (SWANWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00387507

Incorporation date

11/05/1944

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-08
dot icon08/02/2023
Secretary's details changed for Power Secretaries Limited on 2023-02-08
dot icon20/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-14
dot icon12/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon20/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-09 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 8C High Street Southampton Hampshire SO14 2DH on 2015-06-17
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-05-13
dot icon15/12/2014
Secretary's details changed for Power Secretaries Limited on 2014-12-11
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon24/07/2010
Termination of appointment of Stanley Jacobs as a director
dot icon24/07/2010
Termination of appointment of Thelma Jacobs as a director
dot icon24/07/2010
Termination of appointment of Thelma Jacobs as a director
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon03/09/2009
Gbp ic 2000/1166\29/05/09\gbp sr 834@1=834\
dot icon01/04/2009
Director's change of particulars / david jacobs / 31/03/2008
dot icon01/04/2009
Director and secretary's change of particulars / thelma jacobs / 31/03/2009
dot icon01/04/2009
Director's change of particulars / stanley jacobs / 31/03/2009
dot icon01/04/2009
Director's change of particulars / david jacobs / 31/03/2009
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 26/03/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: duncan road swanwick southampton SO31 1BD
dot icon13/04/2007
Location of register of members
dot icon13/04/2007
Location of debenture register
dot icon12/09/2006
New secretary appointed
dot icon24/08/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon24/06/2005
Director's particulars changed
dot icon08/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 26/03/05; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Return made up to 26/03/04; full list of members
dot icon24/03/2004
Registered office changed on 24/03/04 from: carlton house 114 bridge road sarisbury green southampton SO31 7EP
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Return made up to 26/03/03; full list of members
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon25/03/2002
Return made up to 26/03/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2001-12-31
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Return made up to 26/03/01; full list of members
dot icon28/04/2000
Return made up to 26/03/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/04/1999
Return made up to 26/03/99; no change of members
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Return made up to 26/03/98; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 26/03/97; no change of members
dot icon25/03/1996
Return made up to 26/03/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-12-31
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
Return made up to 28/03/94; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
Return made up to 28/03/93; full list of members
dot icon24/03/1993
Particulars of mortgage/charge
dot icon24/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Particulars of mortgage/charge
dot icon28/04/1992
Return made up to 28/03/92; no change of members
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Resolutions
dot icon25/04/1991
Accounts for a small company made up to 1990-12-31
dot icon25/04/1991
Return made up to 28/03/91; change of members
dot icon07/01/1991
£ ic 10000/2000 27/11/90 £ sr 8000@1=8000
dot icon09/10/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon21/06/1990
Return made up to 02/05/90; full list of members
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Registered office changed on 25/04/90 from: carters corner 79 bridge road sarisbury green southampton SO3 7ZE
dot icon23/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1989
Accounts for a small company made up to 1988-12-31
dot icon13/06/1989
Return made up to 04/05/89; full list of members
dot icon21/03/1989
Director resigned
dot icon17/06/1988
New director appointed
dot icon05/05/1988
Accounts for a small company made up to 1987-12-31
dot icon05/05/1988
Return made up to 07/04/88; full list of members
dot icon12/08/1987
Particulars of mortgage/charge
dot icon10/08/1987
Declaration of satisfaction of mortgage/charge
dot icon01/04/1987
Accounts for a small company made up to 1986-12-31
dot icon01/04/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
495.02K
-
0.00
-
-
2022
1
510.44K
-
0.00
-
-
2022
1
510.44K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

510.44K £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
POWER SECRETARIES LTD
Corporate Secretary
14/08/2006 - Present
237

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'S (SWANWICK) LIMITED

CARTER'S (SWANWICK) LIMITED is an(a) Active company incorporated on 11/05/1944 with the registered office located at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW. 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'S (SWANWICK) LIMITED?

toggle

CARTER'S (SWANWICK) LIMITED is currently Active. It was registered on 11/05/1944 .

Where is CARTER'S (SWANWICK) LIMITED located?

toggle

CARTER'S (SWANWICK) LIMITED is registered at C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW.

What does CARTER'S (SWANWICK) LIMITED do?

toggle

CARTER'S (SWANWICK) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CARTER'S (SWANWICK) LIMITED have?

toggle

CARTER'S (SWANWICK) LIMITED had 1 employees in 2022.

What is the latest filing for CARTER'S (SWANWICK) LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-09 with no updates.