UKBizDB.co.uk

D.L.CARTER AND SON LIMITED

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

This company is commonly known as D.l.carter And Son Limited. The company was founded 64 years ago and was given the registration number 00645989. The firm's registered office is in GATESHEAD. You can find them at Ferndene, West Park Road, Gateshead, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:D.L.CARTER AND SON LIMITED
Company Number:00645989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Ferndene, West Park Road, Gateshead, England, NE8 4SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferndene, West Park Road, Gateshead, United Kingdom, NE8 4SP

Director01 April 2019Active
33, Eastcliffe Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4SN

Director01 April 2019Active
114 Fowler St, South Shields, Tyne & Wear, NE33 1PZ

Secretary07 April 2010Active
114-116, Fowler St, South Shields, Tyne & Wear, United Kingdom, NE33 1PZ

Secretary30 April 1992Active
83 Hepscott Terrace, South Shields, NE33 4TJ

Secretary-Active
5 Moore Avenue, South Shields, NE34 6AA

Director-Active
28 Westoe Drive, South Shields, NE33 3EJ

Director-Active
114 Fowler St, South Shields, Tyne & Wear, NE33 1PZ

Director-Active
Beach House 162 Beach Road, South Shields, NE33 2NN

Director02 October 1995Active
5 Moore Avenue, South Shields, NE34 6AA

Director-Active
Beach House 162 Beach Road, South Shields, NE33 2NN

Director-Active
28 Westoe Drive, South Shields, NE33 3EJ

Director-Active

People with Significant Control

A&M Pharmacy Ltd
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:Ferndene, West Park Road, Gateshead, United Kingdom, NE8 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Carter
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:114 Fowler St, Tyne & Wear, NE33 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paul Anthony Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:114 Fowler St, Tyne & Wear, NE33 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-27Address

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

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Accounts

Change account reference date company current shortened.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Resolution

Resolution.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Address

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

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.