UKBizDB.co.uk

CARTER BROWN & CO LTD

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

This company is commonly known as Carter Brown & Co Ltd. The company was founded 13 years ago and was given the registration number 07624617. The firm's registered office is in ALFRETON. You can find them at 10 Weavers Way, South Normanton, Alfreton, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CARTER BROWN & CO LTD
Company Number:07624617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 2011
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:10 Weavers Way, South Normanton, Alfreton, England, DE55 2FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Weavers Way, South Normanton, Alfreton, England, DE55 2FZ

Director21 September 2018Active
28, The Crescent, Salford, England, M5 4PF

Director23 November 2011Active
Derby House Chambers, Derby House, Lytham Road, Fulwood, Preston, England, PR2 8JE

Director15 April 2014Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director06 May 2011Active
10, Weavers Way, South Normanton, Alfreton, England, DE55 2FZ

Director26 February 2017Active
28, Crescent, Salford, England, M5 4PF

Director03 February 2014Active
28, The Crescent, Salford, England, M5 4PF

Director23 November 2011Active
28, The Crescent, Salford, England, M5 4PF

Director25 July 2014Active
60, Queen Street, Great Harwood, Blackburn, England, BB6 7AL

Director22 November 2013Active

People with Significant Control

Mr Oliver Stuart Horsepool
Notified on:21 September 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:10, Weavers Way, Alfreton, England, DE55 2FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ch Legal Limited
Notified on:04 August 2016
Status:Active
Country of residence:England
Address:28, Crescent, Salford, England, M5 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Mohammed Yasir
Notified on:25 July 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:28, The Crescent, Salford, M5 4PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Gazette

Gazette filings brought up to date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.