Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTER & SON (THATCHAM) LIMITED
Company Information for

CARTER & SON (THATCHAM) LIMITED

12 West Links Tollgate, Chandlers Ford, Eastleigh, HAMPSHIRE, SO53 3TG,
Company Registration Number
00146415
Private Limited Company
Active

Company Overview

About Carter & Son (thatcham) Ltd
CARTER & SON (THATCHAM) LIMITED was founded on 1917-03-12 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Carter & Son (thatcham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTER & SON (THATCHAM) LIMITED
 
Legal Registered Office
12 West Links Tollgate
Chandlers Ford
Eastleigh
HAMPSHIRE
SO53 3TG
Other companies in SO23
 
Telephone0118 957 5589
 
Filing Information
Company Number 00146415
Company ID Number 00146415
Date formed 1917-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-08-31
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 15:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER & SON (THATCHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTER & SON (THATCHAM) LIMITED

Current Directors
Officer Role Date Appointed
PETER MORTON CARTER
Company Secretary 1992-05-31
SALLY CAROLINE CAMPBELL
Director 1992-05-31
PETER MORTON CARTER
Director 1992-05-31
SIMON PETER CARTER
Director 1992-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MORTON CARTER
Director 1992-05-31 1997-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MORTON CARTER JOHN M.CARTER,LIMITED Director 1992-03-31 CURRENT 1934-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-02-08Previous accounting period extended from 31/05/23 TO 30/11/23
2024-02-08AA01Previous accounting period extended from 31/05/23 TO 30/11/23
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-2631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-18AP03Appointment of Mr Simon Peter Carter as company secretary on 2022-03-18
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
2022-02-15Termination of appointment of Peter Morton Carter on 2022-02-08
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PETER MORTON CARTER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTON CARTER
2022-02-15TM02Termination of appointment of Peter Morton Carter on 2022-02-08
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13SH03Purchase of own shares
2021-08-06SH06Cancellation of shares. Statement of capital on 2021-07-19 GBP 2,600.00
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-01-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2019-05-30CH01Director's details changed for Miss Sally Caroline Campbell on 2018-09-01
2019-05-30PSC04Change of details for Mr Simon Peter Carter as a person with significant control on 2018-09-01
2019-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MORTON CARTER on 2018-09-01
2019-02-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-12CH01Director's details changed for Miss Sally Caroline Campbell on 2018-01-01
2018-06-12PSC04Change of details for Miss Sally Caroline Campbell as a person with significant control on 2018-01-01
2018-02-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AA01Previous accounting period shortened from 30/11/17 TO 31/05/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-27AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-05DISS40Compulsory strike-off action has been discontinued
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-10AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-24AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM Parmenter House Tower Road Winchester Hampshire SO23 8TD
2013-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-07-23AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-02AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-07-08AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CARTER / 02/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE CAMPBELL / 02/06/2011
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-23AR0131/05/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-11AD02SAIL ADDRESS CREATED
2009-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-07363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-31363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-08-11363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-27363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-26363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-20363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-15363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-16363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-24225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-08363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-16288bDIRECTOR RESIGNED
1998-06-04288cDIRECTOR'S PARTICULARS CHANGED
1998-06-04363(288)DIRECTOR RESIGNED
1998-06-04363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-06-03363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-06-21288DIRECTOR'S PARTICULARS CHANGED
1996-06-21363xRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-05-24363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-07-20AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-06-06363xRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-06-17363xRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0205023 Active Licenced property: 99- 113 CAVERSHAM RD READING GB RG1 8AN. Correspondance address: 99-113 CAVERSHAM ROAD READING GB RG1 8AR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0205023 Active Licenced property: 99- 113 CAVERSHAM RD READING GB RG1 8AN. Correspondance address: 99-113 CAVERSHAM ROAD READING GB RG1 8AR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-04-11
Appointment of Liquidators2024-04-11
Resolutions for Winding-up2024-04-11
Fines / Sanctions
No fines or sanctions have been issued against CARTER & SON (THATCHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-12-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-12-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTER & SON (THATCHAM) LIMITED

Intangible Assets
Patents
We have not found any records of CARTER & SON (THATCHAM) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARTER & SON (THATCHAM) LIMITED owns 1 domain names.

cartermarquees.co.uk  

Trademarks
We have not found any records of CARTER & SON (THATCHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTER & SON (THATCHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13921 - Manufacture of soft furnishings) as CARTER & SON (THATCHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARTER & SON (THATCHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTER & SON (THATCHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTER & SON (THATCHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.