CARTERWOOD LIMITED

Register to unlock more data on OkredoRegister

CARTERWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235762

Incorporation date

02/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Future Space Uwe North Gate, Filton Road, Bristol BS34 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon16/02/2026
Termination of appointment of Daniel Joseph Madden as a director on 2026-02-13
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 062357620002, created on 2025-07-17
dot icon17/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon01/12/2023
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Future Space North Gate (Uwe) Filton Road Bristol Sth Glos BS34 8RB on 2023-12-01
dot icon01/12/2023
Registered office address changed from Future Space North Gate (Uwe) Filton Road Bristol Sth Glos BS34 8RB United Kingdom to Future Space Uwe North Gate Filton Road Bristol BS34 8RB on 2023-12-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon22/11/2022
Termination of appointment of Jackie Bernadette Hartley as a secretary on 2022-11-22
dot icon24/10/2022
Appointment of Mr Tom David Hartley as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mrs Jane Louise Grimsted as a director on 2022-10-24
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Director's details changed for Benjamin Charles Hartley on 2021-05-06
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon22/04/2021
Secretary's details changed for Mrs Jackie Bernadette Hartley on 2021-04-22
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Registration of charge 062357620001, created on 2020-10-02
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon16/03/2020
Appointment of Mrs Jackie Bernadette Hartley as a secretary on 2019-05-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon01/02/2018
Particulars of variation of rights attached to shares
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon22/01/2018
Resolutions
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon14/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Julie Hutchison as a secretary
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/05/2013
Director's details changed for Benjamin Charles Hartley on 2013-05-02
dot icon22/05/2013
Director's details changed for Amanda Jane Nurse on 2013-05-02
dot icon22/05/2013
Secretary's details changed for Ms Julie Hutchison on 2013-05-02
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon22/05/2012
Appointment of Ms Julie Hutchison as a secretary
dot icon12/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/09/2011
Director's details changed for Benjamin Charles Hartley on 2011-09-05
dot icon08/08/2011
Termination of appointment of Jackie Hartley as a secretary
dot icon20/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon20/05/2011
Director's details changed for Amanda Jane Nurse on 2010-09-13
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon03/06/2010
Director's details changed for Amanda Jane Nurse on 2010-05-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Registered office changed on 15/06/2009 from the old duke of york 8 barton street tewkesbury gloucs GL20 5PP
dot icon11/06/2009
Return made up to 02/05/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon14/11/2008
Return made up to 01/05/08; full list of members
dot icon21/10/2008
Ad 02/10/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon21/10/2008
Resolutions
dot icon08/09/2008
Director appointed amanda jane nurse
dot icon21/08/2008
Registered office changed on 21/08/2008 from the conifers, filton road hambrook bristol BS16 1QG
dot icon02/05/2007
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
31/12/2024
dot iconNext confirmation date
02/05/2026
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
28
750.50K
-
0.00
622.71K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Julie
Secretary
08/08/2011 - 07/04/2014
-
Hartley, Jackie Bernadette
Secretary
31/05/2019 - 22/11/2022
-
Grimsted, Jane Louise
Director
24/10/2022 - Present
1
Madden, Daniel Joseph
Director
01/01/2025 - 13/02/2026
2
Nurse, Amanda Jane
Director
01/09/2008 - Present
1

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 CARTERWOOD LIMITED

CARTERWOOD LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at Future Space Uwe North Gate, Filton Road, Bristol BS34 8RB. There are currently 4 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 CARTERWOOD LIMITED?

toggle

CARTERWOOD LIMITED is currently Active. It was registered on 02/05/2007 .

Where is CARTERWOOD LIMITED located?

toggle

CARTERWOOD LIMITED is registered at Future Space Uwe North Gate, Filton Road, Bristol BS34 8RB.

What does CARTERWOOD LIMITED do?

toggle

CARTERWOOD LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARTERWOOD LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Daniel Joseph Madden as a director on 2026-02-13.