CARTLETT HOME & GARDEN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CARTLETT HOME & GARDEN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00935697

Incorporation date

19/07/1968

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashmole & Co Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire SA61 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon24/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon21/06/2024
Notification of Stephen Mark Rickard as a person with significant control on 2022-10-19
dot icon06/06/2024
Cessation of Janet Edith Rickard as a person with significant control on 2022-10-19
dot icon06/06/2024
Cessation of Brian Oliver Rickard as a person with significant control on 2022-10-19
dot icon06/06/2024
Notification of Andrew Paul Rickard as a person with significant control on 2022-10-19
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/10/2022
Termination of appointment of Brian Oliver Rickard as a secretary on 2022-10-19
dot icon20/10/2022
Appointment of Mr Neil Anthony Rickard as a secretary on 2022-10-19
dot icon20/10/2022
Appointment of Mr Andrew Paul Rickard as a director on 2022-10-19
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/06/2021
Current accounting period extended from 2021-09-29 to 2021-09-30
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/07/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon25/09/2012
Secretary's details changed for Mr Brian Oliver Rickard on 2012-09-25
dot icon25/09/2012
Director's details changed for Mr Brian Oliver Rickard on 2012-09-25
dot icon25/09/2012
Director's details changed for Mrs Janet Edith Rickard on 2012-09-25
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Brian Oliver Rickard on 2010-09-20
dot icon20/10/2010
Director's details changed for Mrs Janet Edith Rickard on 2010-09-20
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 20/09/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 20/09/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 20/09/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 20/09/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 20/09/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 06/09/01; full list of members
dot icon03/08/2001
Ad 25/07/01--------- £ si 3@1=3 £ ic 1300/1303
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon20/03/2001
Accounts for a small company made up to 2000-09-30
dot icon21/09/2000
Return made up to 18/09/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-09-30
dot icon09/09/1999
Return made up to 18/09/99; full list of members
dot icon17/05/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon09/09/1998
Return made up to 18/09/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1997
Return made up to 18/09/97; full list of members
dot icon09/07/1997
Accounts for a small company made up to 1996-12-31
dot icon18/09/1996
Return made up to 18/09/96; full list of members
dot icon16/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/09/1995
Return made up to 18/09/95; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/09/1994
Return made up to 18/09/94; no change of members
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1993
Return made up to 18/09/93; full list of members
dot icon22/09/1992
Accounts for a small company made up to 1991-12-31
dot icon22/09/1992
Return made up to 18/09/92; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1990-12-31
dot icon16/10/1991
Return made up to 18/09/91; no change of members
dot icon25/09/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1990
Return made up to 18/09/90; full list of members
dot icon16/11/1989
Accounts for a small company made up to 1988-12-31
dot icon16/11/1989
Return made up to 12/10/89; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1987-12-31
dot icon16/11/1988
Return made up to 18/05/88; full list of members
dot icon16/09/1987
Accounts for a small company made up to 1986-12-31
dot icon16/09/1987
Return made up to 19/08/87; full list of members
dot icon05/02/1987
Return made up to 25/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Registered office changed on 25/10/86 from: 43 cartlett, cartlett road, haverfordwest
dot icon23/09/1986
Accounts for a small company made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+1.50 % *

* during past year

Cash in Bank

£248,084.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
93.62K
-
0.00
244.43K
-
2022
2
84.39K
-
0.00
248.08K
-
2022
2
84.39K
-
0.00
248.08K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

84.39K £Descended-9.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.08K £Ascended1.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Paul Rickard
Director
19/10/2022 - Present
2
Rickard, Neil Anthony
Secretary
19/10/2022 - Present
-

Persons with Significant Control

6
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 CARTLETT HOME & GARDEN SUPPLIES LIMITED

CARTLETT HOME & GARDEN SUPPLIES LIMITED is an(a) Active company incorporated on 19/07/1968 with the registered office located at Ashmole & Co Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire SA61 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTLETT HOME & GARDEN SUPPLIES LIMITED?

toggle

CARTLETT HOME & GARDEN SUPPLIES LIMITED is currently Active. It was registered on 19/07/1968 .

Where is CARTLETT HOME & GARDEN SUPPLIES LIMITED located?

toggle

CARTLETT HOME & GARDEN SUPPLIES LIMITED is registered at Ashmole & Co Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire SA61 1PX.

What does CARTLETT HOME & GARDEN SUPPLIES LIMITED do?

toggle

CARTLETT HOME & GARDEN SUPPLIES LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

How many employees does CARTLETT HOME & GARDEN SUPPLIES LIMITED have?

toggle

CARTLETT HOME & GARDEN SUPPLIES LIMITED had 2 employees in 2022.

What is the latest filing for CARTLETT HOME & GARDEN SUPPLIES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.