Company NameJoseph Carter & Sons Limited
DirectorHenry Brian Carter
Company StatusActive
Company Number03745289
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Henry Brian Carter
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceJersey
Correspondence AddressMaitland Cottage
St Clement
Jersey
JE2 6QP
Secretary NameChristopher John Carter
NationalityBritish
StatusCurrent
Appointed28 November 1999(8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address8 Hardy Close
Galley Common
Nuneaton
Warwickshire
CV10 9SG
Director NameChristopher John Carter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleScientist
Correspondence Address8 Hardy Close
Galley Common
Nuneaton
Warwickshire
CV10 9SG
Secretary NameMr Henry Brian Carter
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceJersey
Correspondence AddressMaitland Cottage
St Clement
Jersey
JE2 6QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.hecarter.com

Location

Registered AddressC/O Brewster & Co
5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1H.b. Carter
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
5 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
16 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Henry Brian Carter on 15 December 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
3 January 2008Return made up to 29/11/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
1 March 2007Return made up to 29/11/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
26 May 2005Registered office changed on 26/05/05 from: brewster & co 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
12 May 2005Return made up to 01/12/04; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
15 June 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
19 December 2003Return made up to 01/12/03; full list of members (6 pages)
6 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2003Return made up to 01/12/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 January 2002Return made up to 01/12/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 December 2000Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Registered office changed on 04/04/00 from: 141A church street north sunderland tyne & wear SR6 0DR (1 page)
24 February 2000Registered office changed on 24/02/00 from: ivy cottage 43 front street east boldon tyne & wear NE36 0SE (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 October 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 12 york place leeds LS1 2DS (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed;new director appointed (1 page)
1 April 1999Incorporation (16 pages)