Company NameStruthers & Carter Limited
DirectorsAndrew Warcup and Marcus Tyldsley
Company StatusActive
Company Number00349307
CategoryPrivate Limited Company
Incorporation Date7 February 1939(85 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(74 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(78 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr Marcus Tyldsley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(84 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarrett House
Cutler Heights Lane Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr David Richard Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Director NameMrs Hilda Carter
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressHilltop The Lunds
Anlaby
North Humberside
HU10 7JJ
Director NameMark Benjamin Richard Carter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address35 Woodlands
Beverley
East Yorkshire
HU17 8BT
Director NameMr Robert Arthur Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Director NameMr David Varley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Skirlaw Close
Howden
Goole
North Humberside
DN14 7BH
Secretary NameMr Robert Arthur Taylor
NationalityBritish
StatusResigned
Appointed04 May 1991(52 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Director NameMr Frederick Charles Radford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(52 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Elms Smithy Lane
Bigby
Barnetby
South Humberside
DN38 6ER
Director NameAnn Marjorie Carter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(58 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Beeches 7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(63 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2002(63 years, 3 months after company formation)
Appointment Duration11 years (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed30 April 2002(63 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2006)
RoleSecretary
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Director NameMr James Davies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(66 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawnswood Close
Repton Drive
Hull
East Yorkshire
HU7 4WY
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(67 years after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(77 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane Dudley Hill
Bradford
West Yorkshire
BD4 9HU

Contact

Websitewww.struthers-carter.co.uk
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressBarrett House
Cutler Heights Lane Dudley Hill
Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

30 April 2002Delivered on: 13 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996
Secured details: All moneys,obligations and liabilities due or to become due from the borrower and each charging company to the chargee on any account whatsoever.
Particulars: Including (I) f/hold land and buildings on south east side of cutler heights lane,dudley hill,bradford; t/nos WYK523601 and WYK430997; (ii) f/hold land and buildings on south west of downing rd,derby; DY61895; (iii) f/hold land and buildings at bradley workshops,bradley industrial estate,leadgate,durham; du 161976; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 1969Delivered on: 25 March 1969
Satisfied on: 27 April 2002
Persons entitled: National Provincial Bank LTD

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement relating to plot or land at marfleet industrial estate, kingston upon hill. Undertaking and goodwill all property and assets present and future including uncalled capital. Assignment of connectional business & beneift of all licences. (See doc 51 for further details).
Fully Satisfied

Filing History

24 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 2 in full (4 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
30 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
18 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
30 May 2017Termination of appointment of Frederick Charles Radford as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of James Davies as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Frederick Charles Radford as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of James Davies as a director on 30 May 2017 (1 page)
22 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
22 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 140,000
(7 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 140,000
(7 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,000
(7 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,000
(7 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,000
(7 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 140,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 140,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 140,000
(7 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
4 May 2010Director's details changed for Mr Frederick Charles Radford on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Frederick Charles Radford on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for James Davies on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Frederick Charles Radford on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for James Davies on 4 May 2010 (2 pages)
4 May 2010Director's details changed for James Davies on 4 May 2010 (2 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
16 July 2004Full accounts made up to 30 September 2003 (9 pages)
16 July 2004Full accounts made up to 30 September 2003 (9 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
3 July 2003Full accounts made up to 30 September 2002 (15 pages)
3 July 2003Full accounts made up to 30 September 2002 (15 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2002Re section 394 (1 page)
9 July 2002Re section 394 (1 page)
31 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 May 2002Return made up to 04/05/02; full list of members (11 pages)
31 May 2002Return made up to 04/05/02; full list of members (11 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 May 2002Particulars of mortgage/charge (10 pages)
13 May 2002Particulars of mortgage/charge (10 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (12 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (13 pages)
9 May 2002Declaration of assistance for shares acquisition (12 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
8 May 2002Registered office changed on 08/05/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page)
8 May 2002Registered office changed on 08/05/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2001Full group accounts made up to 31 December 2000 (20 pages)
5 June 2001Return made up to 04/05/01; full list of members (10 pages)
5 June 2001Full group accounts made up to 31 December 2000 (20 pages)
5 June 2001Return made up to 04/05/01; full list of members (10 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
20 October 2000Full group accounts made up to 31 December 1999 (17 pages)
20 October 2000Full group accounts made up to 31 December 1999 (17 pages)
24 May 2000Return made up to 04/05/00; full list of members (10 pages)
24 May 2000Return made up to 04/05/00; full list of members (10 pages)
15 June 1999Full group accounts made up to 31 December 1998 (17 pages)
15 June 1999Full group accounts made up to 31 December 1998 (17 pages)
16 May 1999Return made up to 04/05/99; full list of members (8 pages)
16 May 1999Return made up to 04/05/99; full list of members (8 pages)
9 September 1998Full group accounts made up to 31 December 1997 (17 pages)
9 September 1998Full group accounts made up to 31 December 1997 (17 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
13 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Full group accounts made up to 31 December 1996 (16 pages)
28 June 1997Full group accounts made up to 31 December 1996 (16 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
23 May 1997Return made up to 04/05/97; no change of members (6 pages)
23 May 1997Return made up to 04/05/97; no change of members (6 pages)
25 June 1996Full group accounts made up to 31 December 1995 (18 pages)
25 June 1996Full group accounts made up to 31 December 1995 (18 pages)
16 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
29 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
11 May 1995Return made up to 04/05/95; full list of members (8 pages)
11 May 1995Return made up to 04/05/95; full list of members (8 pages)
15 June 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
15 June 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
17 May 1994Return made up to 04/05/94; full list of members (6 pages)
17 May 1994Return made up to 04/05/94; full list of members (6 pages)
16 August 1993Full group accounts made up to 31 December 1992 (25 pages)
16 August 1993Full group accounts made up to 31 December 1992 (25 pages)
20 July 1992Full group accounts made up to 31 December 1991 (20 pages)
20 July 1992Full group accounts made up to 31 December 1991 (20 pages)
2 August 1991Accounts for a medium company made up to 31 December 1990 (11 pages)
2 August 1991Accounts for a medium company made up to 31 December 1990 (11 pages)
10 May 1990Accounts for a medium company made up to 31 December 1989 (11 pages)
10 May 1990Accounts for a medium company made up to 31 December 1989 (11 pages)
31 May 1989Full accounts made up to 31 December 1988 (11 pages)
31 May 1989Full accounts made up to 31 December 1988 (11 pages)
20 May 1988Accounts for a medium company made up to 31 December 1987 (11 pages)
20 May 1988Accounts for a medium company made up to 31 December 1987 (11 pages)
30 June 1987Full accounts made up to 31 December 1986 (9 pages)
30 June 1987Full accounts made up to 31 December 1986 (9 pages)
26 July 1986Accounts for a medium company made up to 31 December 1985 (9 pages)
26 July 1986Accounts for a medium company made up to 31 December 1985 (9 pages)
7 February 1939Incorporation (1 page)
7 February 1939Incorporation (1 page)