Company NameRichard Carter,Limited
Company StatusActive
Company Number00106624
CategoryPrivate Limited Company
Incorporation Date22 December 1909(114 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Carter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(81 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeiley Works 72 New Mill Road
Honley
Holmfirth
HD9 6QQ
Director NameMrs Charmaine Caroline Carter
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(85 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeiley Works 72 New Mill Road
Honley
Holmfirth
HD9 6QQ
Director NameMr William Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(100 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNeiley Works 72 New Mill Road
Honley
Holmfirth
HD9 6QQ
Director NameMr Adam Richard Carter
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(110 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeiley Works 72 New Mill Road
Honley
Holmfirth
HD9 6QQ
Director NameMr Andrew Pullan
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNeiley Works 72 New Mill Road
Honley
Holmfirth
HD9 6QQ
Director NameMr Philip John Everitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(81 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address1 Slant Gate
Kirkburton
Huddersfield
West Yorkshire
HD8 0QL
Secretary NameMr Richard Carter
NationalityBritish
StatusResigned
Appointed28 September 1991(81 years, 9 months after company formation)
Appointment Duration23 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeiley Works
72 New Mill Road Honley
Huddersfield
West Yorkshire
HD7 2QQ
Director NameJoy Everitt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(85 years, 3 months after company formation)
Appointment Duration13 years (resigned 04 April 2008)
RoleSecretary
Correspondence Address1 Slant Gate
Kirkburton
Huddersfield
Yorkshire
HD8 0QL

Contact

Websitewww.richardcarterltd.com

Location

Registered AddressNeiley Works 72 New Mill Road
Honley
Holmfirth
HD9 6QQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,320,160
Cash£1,322,883
Current Liabilities£813,010

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

7 November 1988Delivered on: 11 November 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
15 November 1977Delivered on: 21 November 1977
Satisfied on: 18 July 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h land hereditaments & premises beign: property situate at & known as - dene works. Kirkburton, huddersfield with all fixtures whatsoever affixed present or future.
Fully Satisfied
4 March 1938Delivered on: 23 March 1938
Satisfied on: 18 July 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: F/H farmyard cottage, kirkburton, near huddersfield, yorks. & all fixtures.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 September 2020Appointment of Mr Adam Richard Carter as a director on 29 September 2020 (2 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
20 November 2018Statement of capital following an allotment of shares on 3 September 2017
  • GBP 4,004
(7 pages)
19 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
11 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 4,004
(4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Satisfaction of charge 3 in full (1 page)
11 October 2017Satisfaction of charge 3 in full (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4,002
(5 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4,002
(5 pages)
3 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/10/2014
(6 pages)
3 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/10/2014
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Termination of appointment of Richard Carter as a secretary on 1 October 2014 (1 page)
14 May 2015Termination of appointment of Richard Carter as a secretary on 1 October 2014 (1 page)
14 May 2015Termination of appointment of Richard Carter as a secretary on 1 October 2014 (1 page)
13 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 2,002
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2015
(5 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 2,002
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 2,002
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2015
(5 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,001
(5 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,001
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Secretary's details changed for Mr Richard Carter on 1 August 2013 (1 page)
10 October 2013Director's details changed for Mr Richard Carter on 1 August 2013 (2 pages)
10 October 2013Secretary's details changed for Mr Richard Carter on 1 August 2013 (1 page)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,001
(5 pages)
10 October 2013Director's details changed for Charmaine Caroline Carter on 1 August 2013 (2 pages)
10 October 2013Director's details changed for Charmaine Caroline Carter on 1 August 2013 (2 pages)
10 October 2013Secretary's details changed for Mr Richard Carter on 1 August 2013 (1 page)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,001
(5 pages)
10 October 2013Director's details changed for Mr Richard Carter on 1 August 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4,001
(4 pages)
14 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4,001
(4 pages)
14 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 4,001
(4 pages)
28 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Director's details changed for Charmaine Carter on 31 August 2010 (2 pages)
12 November 2010Director's details changed for Mr Richard Carter on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Charmaine Carter on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Richard Carter on 31 August 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Appointment of Mr William Green as a director (2 pages)
26 January 2010Appointment of Mr William Green as a director (2 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
9 May 2009Appointment terminate, secretary charmaine carter logged form (1 page)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 May 2009Appointment terminate, secretary charmaine carter logged form (1 page)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Appointment terminated director philip everitt (1 page)
8 December 2008Appointment terminated director joy everitt (1 page)
8 December 2008Return made up to 28/09/08; full list of members (4 pages)
8 December 2008Appointment terminated director joy everitt (1 page)
8 December 2008Appointment terminated director philip everitt (1 page)
8 December 2008Return made up to 28/09/08; full list of members (4 pages)
14 April 2008Resolutions
  • RES13 ‐ Agreement 04/04/2008
(1 page)
14 April 2008Resolutions
  • RES13 ‐ Agreement 04/04/2008
(1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 October 2007Return made up to 28/09/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 28/09/06; full list of members (3 pages)
24 October 2006Return made up to 28/09/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 October 2005Return made up to 28/09/05; full list of members (3 pages)
21 October 2005Return made up to 28/09/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2004Return made up to 28/09/04; full list of members (9 pages)
13 October 2004Return made up to 28/09/04; full list of members (9 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2003Return made up to 28/09/03; full list of members (9 pages)
22 October 2003Return made up to 28/09/03; full list of members (9 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (9 pages)
3 October 2002Return made up to 28/09/02; full list of members (9 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 September 2001Return made up to 28/09/01; full list of members (8 pages)
24 September 2001Return made up to 28/09/01; full list of members (8 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 November 2000Return made up to 28/09/00; full list of members (8 pages)
13 November 2000Return made up to 28/09/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 October 1999Return made up to 28/09/99; full list of members (8 pages)
14 October 1999Return made up to 28/09/99; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 April 1999Registered office changed on 07/04/99 from: dene works, kirkburton, yorks HD8 0RP (1 page)
7 April 1999Registered office changed on 07/04/99 from: dene works, kirkburton, yorks HD8 0RP (1 page)
23 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1997Return made up to 28/09/97; full list of members (6 pages)
8 October 1997Return made up to 28/09/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 November 1995Return made up to 28/09/95; full list of members (6 pages)
16 November 1995Return made up to 28/09/95; full list of members (6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
22 December 1909Certificate of incorporation (1 page)
22 December 1909Certificate of incorporation (1 page)