UKBizDB.co.uk

CARTER AND WARD OF WICKFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carter And Ward Of Wickford Limited. The company was founded 69 years ago and was given the registration number 00541096. The firm's registered office is in WICKFORD. You can find them at Construction House, Runwell Road, Wickford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARTER AND WARD OF WICKFORD LIMITED
Company Number:00541096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1954
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Construction House, Runwell Road, Wickford, Essex, SS11 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Construction House, Runwell Road, Wickford, SS11 7HJ

Secretary-Active
Construction House, Runwell Road, Wickford, SS11 7HJ

Director01 August 2000Active
Construction House, Runwell Road, Wickford, SS11 7HJ

Director01 February 2001Active
Construction House, Runwell Road, Wickford, SS11 7HJ

Director-Active
Construction House, Runwell Road, Wickford, SS11 7HJ

Director01 August 2000Active
Bela Zola, Swan Lane, Wickford, SS11 7DD

Director-Active
Construction House, Runwell Road, Wickford, SS11 7HJ

Director-Active
84 Runwell Road, Wickford, SS11 7HR

Director-Active
Heathfield 611 Daws Heath Road, Hadleigh, Benfleet, SS7 2NH

Director-Active

People with Significant Control

Mr Lee David Carter
Notified on:25 April 2023
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jane Marie Wickham
Notified on:25 April 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Laura Catherine Main
Notified on:25 April 2023
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ian Stanley Laird
Notified on:25 April 2023
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Brian Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.