CARTER BROTHERS (BEDFORD) LIMITED

Hellopages » Bedfordshire » Bedford » MK41 0DX

Company number 00187186
Status Active
Incorporation Date 18 January 1923
Company Type Private Limited Company
Address 532 GOLDINGTON ROAD, BEDFORD, MK41 0DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Appointment of Mr Matthew Garner as a director on 21 April 2016. The most likely internet sites of CARTER BROTHERS (BEDFORD) LIMITED are www.carterbrothersbedford.co.uk, and www.carter-brothers-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. The distance to to Bedford Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 5 miles; to Lidlington Rail Station is 9.2 miles; to Flitwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carter Brothers Bedford Limited is a Private Limited Company. The company registration number is 00187186. Carter Brothers Bedford Limited has been working since 18 January 1923. The present status of the company is Active. The registered address of Carter Brothers Bedford Limited is 532 Goldington Road Bedford Mk41 0dx. . GARNER, Matthew is a Director of the company. WENHAM, Paul Eric is a Director of the company. Secretary ADAMS, Susan Wendy has been resigned. Secretary CAROFANO, Angela has been resigned. Secretary COOPER, David Alfred has been resigned. Director COOPER, Alan Alfred has been resigned. Director COOPER, David Alfred has been resigned. Director MCNAMARA, Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GARNER, Matthew
Appointed Date: 21 April 2016
57 years old

Director
WENHAM, Paul Eric

72 years old

Resigned Directors

Secretary
ADAMS, Susan Wendy
Resigned: 03 January 2011
Appointed Date: 15 August 1994

Secretary
CAROFANO, Angela
Resigned: 15 August 1994

Secretary
COOPER, David Alfred
Resigned: 15 August 1994
Appointed Date: 13 May 1994

Director
COOPER, Alan Alfred
Resigned: 13 May 1994
101 years old

Director
COOPER, David Alfred
Resigned: 31 December 1997
Appointed Date: 13 May 1994
71 years old

Director
MCNAMARA, Patrick
Resigned: 30 August 1991
91 years old

Persons With Significant Control

Mr Paul Eric Wenham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CARTER BROTHERS (BEDFORD) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
04 May 2016
Appointment of Mr Matthew Garner as a director on 21 April 2016
30 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6,543

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
22 Jul 1987
Return made up to 02/06/87; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 22/07/86; full list of members

15 Mar 1972
Memorandum of association
05 Jan 1972
Memorandum and Articles of Association

CARTER BROTHERS (BEDFORD) LIMITED Charges

26 March 1996
Guarantee & debenture
Delivered: 3 April 1996
Status: Satisfied on 1 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1996
Commercial mortgage deed
Delivered: 29 March 1996
Status: Satisfied on 1 July 2005
Persons entitled: West Bromwich Building Society
Description: Property k/a 530 goldington road, bedford, north…
23 August 1993
A credit agreement
Delivered: 28 August 1993
Status: Satisfied on 22 March 1996
Persons entitled: Close Brothers Limited
Description: All its right title and interest payable under the…
17 August 1992
Agreement
Delivered: 25 August 1992
Status: Satisfied on 22 March 1996
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
4 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied on 11 October 1989
Persons entitled: Barclays Bank PLC
Description: 60B bromham road, bedford, bedfordshire, title no: bd 32728.
28 October 1981
Debenture
Delivered: 13 November 1981
Status: Satisfied on 8 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
21 April 1975
Legal charge
Delivered: 25 April 1975
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: 4 hilton road cambridge cambridgeshire.