CATHERINE CARTER LIMITED

Register to unlock more data on OkredoRegister

CATHERINE CARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007068

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Mill Gate, Newark NG24 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-01-06 with updates
dot icon23/03/2021
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 25 Mill Gate Newark NG24 4TR on 2021-03-23
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Registered office address changed from Endurance House Colmet Court Queensway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 2019-08-05
dot icon21/01/2019
Change of details for Mrs Catherine Carter as a person with significant control on 2019-01-21
dot icon21/01/2019
Director's details changed for Mrs Catherine Carter on 2019-01-21
dot icon21/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon16/01/2019
Satisfaction of charge 2 in full
dot icon16/01/2019
Satisfaction of charge 1 in full
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon29/01/2018
Change of details for Mrs Catherine Carter as a person with significant control on 2018-01-25
dot icon29/01/2018
Director's details changed for Mrs Catherine Carter on 2018-01-29
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon21/09/2016
Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to Endurance House Colmet Court Queensway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EF on 2016-09-21
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mrs Catherine Carter on 2015-12-10
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mrs Catherine Carter on 2014-09-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon16/03/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon29/11/2010
Certificate of change of name
dot icon29/11/2010
Change of name notice
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-25
dot icon26/11/2010
Termination of appointment of Glynis Price as a secretary
dot icon26/11/2010
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 2010-11-26
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2010
Certificate of change of name
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Director's details changed for Ms Catherine Price on 2009-09-12
dot icon19/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Ms Catherine Price on 2010-01-06
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon12/01/2009
Director's change of particulars / catherine price / 05/01/2009
dot icon17/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Director's change of particulars / catherine price / 29/02/2008
dot icon11/03/2008
Return made up to 06/01/08; no change of members
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 06/01/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 06/01/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon24/01/2005
Return made up to 06/01/05; full list of members
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon25/01/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon06/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-82.53 % *

* during past year

Cash in Bank

£2,158.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
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
5
783.00
-
0.00
12.36K
-
2022
5
1.42K
-
0.00
2.16K
-
2022
5
1.42K
-
0.00
2.16K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.42K £Ascended80.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Descended-82.53 % *

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
Carter, Catherine Beth
Director
06/01/2004 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CATHERINE CARTER LIMITED

CATHERINE CARTER LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at 25 Mill Gate, Newark NG24 4TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE CARTER LIMITED?

toggle

CATHERINE CARTER LIMITED is currently Active. It was registered on 06/01/2004 .

Where is CATHERINE CARTER LIMITED located?

toggle

CATHERINE CARTER LIMITED is registered at 25 Mill Gate, Newark NG24 4TR.

What does CATHERINE CARTER LIMITED do?

toggle

CATHERINE CARTER LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CATHERINE CARTER LIMITED have?

toggle

CATHERINE CARTER LIMITED had 5 employees in 2022.

What is the latest filing for CATHERINE CARTER LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-06 with no updates.