CARTERVILLE LIMITED

Register to unlock more data on OkredoRegister

CARTERVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10116381

Incorporation date

11/04/2016

Size

Group

Contacts

Registered address

Registered address

63-83 Brearley Street, Birmingham B19 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with updates
dot icon13/02/2026
Change of details for Mr Anthony Michael Carter-Clout as a person with significant control on 2026-01-01
dot icon13/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon11/02/2026
Appointment of Mr Anthony Michael Carter-Clout as a director on 2026-01-01
dot icon11/02/2026
Appointment of Mr Graham Paul Shirville as a director on 2026-01-01
dot icon11/02/2026
Termination of appointment of Graham Paul Shirville as a director on 2026-01-01
dot icon11/02/2026
Termination of appointment of Anthony Michael Carter-Clout as a director on 2026-01-01
dot icon21/07/2025
Group of companies' accounts made up to 2024-11-30
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Purchase of own shares.
dot icon11/06/2025
Cancellation of shares. Statement of capital on 2024-02-29
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon17/02/2025
Change of details for Mr Graham Paul Shirville as a person with significant control on 2025-02-17
dot icon17/02/2025
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 63-83 Brearley Street Birmingham B19 3NT on 2025-02-17
dot icon17/02/2025
Change of details for Mr Anthony Michael Carter-Clout as a person with significant control on 2025-02-17
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon28/08/2024
Group of companies' accounts made up to 2023-11-30
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-11-30
dot icon01/03/2023
Confirmation statement made on 2023-01-27 with updates
dot icon31/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon13/07/2022
Resolutions
dot icon28/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-23
dot icon28/02/2022
Second filing of Confirmation Statement dated 2022-01-27
dot icon27/01/2022
27/01/22 Statement of Capital gbp 700282.2
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon04/11/2021
Group of companies' accounts made up to 2020-11-30
dot icon01/11/2021
Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-01
dot icon11/10/2021
Memorandum and Articles of Association
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon18/08/2021
Sub-division of shares on 2021-08-04
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon30/11/2020
Group of companies' accounts made up to 2019-11-30
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon16/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon28/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon22/08/2017
Full accounts made up to 2016-11-30
dot icon01/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-11-30
dot icon18/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon18/07/2016
Statement by Directors
dot icon18/07/2016
Statement of capital on 2016-07-18
dot icon18/07/2016
Solvency Statement dated 06/07/16
dot icon18/07/2016
Resolutions
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon15/06/2016
Resolutions
dot icon11/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

71
2022
change arrow icon+50.00 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
250.00K
-
0.00
2.00
-
2022
71
250.00K
-
0.00
3.00
-
2022
71
250.00K
-
0.00
3.00
-

Employees

2022

Employees

71 Descended-4 % *

Net Assets(GBP)

250.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended50.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter-Clout, Anthony Michael
Director
01/01/2026 - Present
21
Carter-Clout, Anthony Michael
Director
11/04/2016 - 01/01/2026
21
Shirville, Graham Paul
Director
01/01/2026 - Present
18
Shirville, Graham Paul
Director
11/04/2016 - 01/01/2026
18

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARTERVILLE LIMITED

CARTERVILLE LIMITED is an(a) Active company incorporated on 11/04/2016 with the registered office located at 63-83 Brearley Street, Birmingham B19 3NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTERVILLE LIMITED?

toggle

CARTERVILLE LIMITED is currently Active. It was registered on 11/04/2016 .

Where is CARTERVILLE LIMITED located?

toggle

CARTERVILLE LIMITED is registered at 63-83 Brearley Street, Birmingham B19 3NT.

What does CARTERVILLE LIMITED do?

toggle

CARTERVILLE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CARTERVILLE LIMITED have?

toggle

CARTERVILLE LIMITED had 71 employees in 2022.

What is the latest filing for CARTERVILLE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with updates.