Company NameCarter Brown Systems Limited
Company StatusDissolved
Company Number04830733
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date2 May 2023 (11 months ago)
Previous NameKarate Kid Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Kathleen Margaret Carter Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Round Hill The Woodlands
Darton
Barnsley
South Yorkshire
S75 5QJ
Director NameMr Roy Carter Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Round Hill The Woodlands
Darton
Barnsley
South Yorkshire
S75 5QJ
Secretary NameMrs Kathleen Margaret Carter Brown
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Round Hill The Woodlands
Darton
Barnsley
South Yorkshire
S75 5QJ
Director NameMrs Zoe Margaret Dixon
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fulford Close
Darton
Barnsley
South Yorkshire
S75 5PY
Director NameMr Robert Dixon
Date of BirthApril 1988 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed05 April 2019(15 years, 9 months after company formation)
Appointment Duration4 years (closed 02 May 2023)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulford Close
Darton
Barnsley
South Yorkshire
S75 5PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteaccentmas.co.uk
Email address[email protected]
Telephone01226 827101
Telephone regionBarnsley

Location

Registered Address7 Fulford Close
Darton
Barnsley
South Yorkshire
S75 5PY
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Shareholders

43 at £1R. Carter-brown
43.00%
Ordinary
42 at £1K. Carter-brown
42.00%
Ordinary
15 at £1Zoe Margaret Carter-brown
15.00%
Ordinary

Financials

Year2014
Net Worth£41,544
Cash£40,323
Current Liabilities£17,687

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

15 August 2005Delivered on: 24 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 December 2004Delivered on: 17 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £85,000.00 due or to become due from the company to the chargee.
Particulars: Unit 3 wharncliffe business park carlton barnsley.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
29 January 2021Registered office address changed from 5 Round Hill Darton Barnsley South Yorkshire S75 5QJ to 22 Kendray Business Centre Thornton Road Barnsley South Yorkshire S70 3NA on 29 January 2021 (1 page)
6 October 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
5 April 2019Appointment of Mr Robert Dixon as a director on 5 April 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
11 July 2018Director's details changed for Miss Zoe Margaret Carter-Brown on 7 April 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 October 2016Satisfaction of charge 1 in full (1 page)
20 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Satisfaction of charge 1 in full (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (6 pages)
13 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 July 2013Register(s) moved to registered office address (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Register(s) moved to registered office address (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
5 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
(7 pages)
23 July 2012Register inspection address has been changed from C/O Karate Kid Limited 3 Middlewoods Way Barnsley South Yorkshire S71 3HR United Kingdom (1 page)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
(7 pages)
23 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed from C/O Karate Kid Limited 3 Middlewoods Way Barnsley South Yorkshire S71 3HR United Kingdom (1 page)
23 July 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 February 2012Appointment of Miss Zoe Margaret Carter-Brown as a director (2 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 100
(3 pages)
15 February 2012Company name changed karate kid LTD\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 100
(3 pages)
15 February 2012Appointment of Miss Zoe Margaret Carter-Brown as a director (2 pages)
15 February 2012Company name changed karate kid LTD\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 July 2011Register inspection address has been changed from C/O Karate Kid Limited 5 Round Hill Darton Barnsley South Yorkshire S75 5QJ United Kingdom (1 page)
22 July 2011Register inspection address has been changed from C/O Karate Kid Limited 5 Round Hill Darton Barnsley South Yorkshire S75 5QJ United Kingdom (1 page)
21 July 2011Registered office address changed from , Unit 3 Wharncliffe Business, Park, Middlewoods Way, Carlton, Barnsley, South Yorkshire, S71 3HR on 21 July 2011 (1 page)
21 July 2011Register inspection address has been changed from C/O Karate Kid Limited Unit 3 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR (1 page)
21 July 2011Register inspection address has been changed from C/O Karate Kid Limited Unit 3 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR (1 page)
21 July 2011Registered office address changed from , Unit 3 Wharncliffe Business, Park, Middlewoods Way, Carlton, Barnsley, South Yorkshire, S71 3HR on 21 July 2011 (1 page)
19 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 July 2010Director's details changed for Roy Carter Brown on 11 July 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Kathleen Margaret Carter Brown on 11 July 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Roy Carter Brown on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Kathleen Margaret Carter Brown on 11 July 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
16 October 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
16 October 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
28 July 2008Return made up to 11/07/08; full list of members (4 pages)
28 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 August 2007Return made up to 11/07/07; full list of members (3 pages)
3 August 2007Return made up to 11/07/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 July 2006Registered office changed on 12/07/06 from: unit 3 wharnecliffe business, park, middlewoods way, carlton, barnsley, south yorkshire S71 3HR (1 page)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Registered office changed on 12/07/06 from: unit 3 wharnecliffe business, park, middlewoods way, carlton, barnsley, south yorkshire S71 3HR (1 page)
12 July 2006Location of register of members (1 page)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
8 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 July 2005Location of debenture register (1 page)
25 July 2005Location of debenture register (1 page)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Registered office changed on 25/07/05 from: 5 round hill, the woodlands, darton, barnsley, south yorkshire S75 5QJ (1 page)
25 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Registered office changed on 25/07/05 from: 5 round hill, the woodlands, darton, barnsley, south yorkshire S75 5QJ (1 page)
25 July 2005Location of register of members (1 page)
17 January 2005Particulars of mortgage/charge (4 pages)
17 January 2005Particulars of mortgage/charge (4 pages)
7 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 August 2003Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
11 August 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)