CARTER SULLIVAN LIMITED

Register to unlock more data on OkredoRegister

CARTER SULLIVAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759005

Incorporation date

09/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-11-27
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Resolutions
dot icon03/12/2025
Appointment of Mr Benjamin James Faulkner as a director on 2025-11-26
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Satisfaction of charge 2 in full
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/10/2024
Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2024-10-17
dot icon17/10/2024
Director's details changed for Mr Mark John Anderson on 2024-10-17
dot icon17/10/2024
Director's details changed for Mrs Madeline Sarah Anderson on 2024-10-17
dot icon17/10/2024
Secretary's details changed for Mrs Madeline Sarah Anderson on 2024-10-17
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon04/11/2021
Director's details changed for Mrs Madeline Sarah Anderson on 2021-10-19
dot icon04/11/2021
Director's details changed for Mr Mark John Anderson on 2021-10-19
dot icon25/06/2021
Confirmation statement made on 2021-05-09 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon20/06/2018
Cessation of Mark John Anderson as a person with significant control on 2017-05-19
dot icon20/06/2018
Notification of Daniel James Holding Limited as a person with significant control on 2017-05-19
dot icon20/06/2018
Cessation of Madeline Sarah Anderson as a person with significant control on 2017-05-19
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Registration of charge 047590050003, created on 2015-09-18
dot icon27/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Mark John Anderson on 2012-04-28
dot icon25/10/2013
Director's details changed for Mrs Madeline Sarah Anderson on 2012-04-28
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Director's details changed for Mr Mark John Anderson on 2011-02-25
dot icon10/03/2011
Director's details changed for Mrs Madeline Sarah Anderson on 2011-02-25
dot icon10/03/2011
Secretary's details changed for Mrs Madeline Sarah Anderson on 2011-02-25
dot icon10/03/2011
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN England on 2011-03-10
dot icon24/01/2011
Director's details changed for Mrs Madeline Sarah Anderson on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr Mark John Anderson on 2011-01-24
dot icon24/01/2011
Secretary's details changed for Mrs Madeline Sarah Anderson on 2011-01-24
dot icon24/01/2011
Registered office address changed from 21 St Martins Square Chichester West Sussex PO19 1NR England on 2011-01-24
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Secretary's details changed for Mrs Madeline Sarah Anderson on 2009-10-01
dot icon15/01/2010
Registered office address changed from the Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Mark John Anderson on 2009-10-01
dot icon15/01/2010
Director's details changed for Mrs Madeline Sarah Anderson on 2009-10-01
dot icon23/07/2009
Return made up to 09/05/09; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from G11 bedford i-lab priory business park stannard way bedford bedfordshire MK44 3RZ
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from 75 newnham street ely cambridgeshire CB7 4PQ
dot icon23/05/2008
Return made up to 09/05/08; full list of members
dot icon13/05/2008
Appointment terminated director gregory sutcliffe
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/06/2007
Ad 01/03/07--------- £ si 98@1
dot icon13/06/2007
New director appointed
dot icon04/06/2007
Return made up to 09/05/07; full list of members
dot icon27/01/2007
Particulars of mortgage/charge
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/10/2005
Certificate of change of name
dot icon21/10/2005
Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon18/06/2005
Return made up to 09/05/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2005
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon13/08/2004
Return made up to 09/05/04; full list of members
dot icon18/05/2003
Secretary resigned
dot icon09/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

27
2022
change arrow icon-84.16 % *

* during past year

Cash in Bank

£47,437.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
24
357.92K
-
0.00
299.47K
-
2022
27
355.61K
-
0.00
47.44K
-
2022
27
355.61K
-
0.00
47.44K
-

Employees

2022

Employees

27 Ascended13 % *

Net Assets(GBP)

355.61K £Descended-0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.44K £Descended-84.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
08/05/2003 - 08/05/2003
6456
Anderson, Madeline Sarah
Director
19/09/2005 - Present
12
Anderson, Mark John
Director
19/09/2005 - Present
12
Faulkner, Benjamin James
Director
26/11/2025 - Present
5
Sutcliffe, Gregory
Director
08/05/2003 - 18/09/2005
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARTER SULLIVAN LIMITED

CARTER SULLIVAN LIMITED is an(a) Active company incorporated on 09/05/2003 with the registered office located at 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER SULLIVAN LIMITED?

toggle

CARTER SULLIVAN LIMITED is currently Active. It was registered on 09/05/2003 .

Where is CARTER SULLIVAN LIMITED located?

toggle

CARTER SULLIVAN LIMITED is registered at 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NW.

What does CARTER SULLIVAN LIMITED do?

toggle

CARTER SULLIVAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARTER SULLIVAN LIMITED have?

toggle

CARTER SULLIVAN LIMITED had 27 employees in 2022.

What is the latest filing for CARTER SULLIVAN LIMITED?

toggle

The latest filing was on 09/01/2026: Statement of capital following an allotment of shares on 2025-11-27.