Company number 00402454
Status Active
Incorporation Date 29 December 1945
Company Type Private Limited Company
Address REDHILL ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr Nicholas Alan Gardner as a director on 5 May 2017; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of CARTER THERMAL INDUSTRIES LIMITED are www.carterthermalindustries.co.uk, and www.carter-thermal-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. Carter Thermal Industries Limited is a Private Limited Company.
The company registration number is 00402454. Carter Thermal Industries Limited has been working since 29 December 1945.
The present status of the company is Active. The registered address of Carter Thermal Industries Limited is Redhill Road Yardley Birmingham West Midlands B25 8ey. . SCOTT, John Carter is a Secretary of the company. GARDNER, Nicholas Alan is a Director of the company. KERRISON, Bernard Edward is a Director of the company. MARBAIX, Paul Anthony is a Director of the company. SCOTT, Ann Pamela is a Director of the company. SCOTT, John Carter is a Director of the company. Secretary ARKLEY, Derek Wilfred, Mt has been resigned. Secretary TENNANT, Frederick has been resigned. Director ARKLEY, Derek Wilfred, Mt has been resigned. Director BAKEWELL, Frank William has been resigned. Director CARTER, Cecilia Stella has been resigned. Director EDWARDS, Christopher Kevin has been resigned. Director HALL, John Henry has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director ORBELL, Robert John has been resigned. Director PYCRAFT, Michael George has been resigned. Director ROLLASON, William Henry has been resigned. Director TENNANT, Frederick has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
HALL, John Henry
Resigned: 01 July 2010
Appointed Date: 27 July 2001
94 years old
Persons With Significant Control
Longdon Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
3i Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CARTER THERMAL INDUSTRIES LIMITED Events
17 May 2017
Appointment of Mr Nicholas Alan Gardner as a director on 5 May 2017
22 Sep 2016
Group of companies' accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
19 May 2016
Termination of appointment of Stig Valdermar Hansen as a director on 29 February 2016
01 Dec 2015
Termination of appointment of Robert John Orbell as a director on 24 November 2015
...
... and 112 more events
28 Nov 1986
Director resigned;new director appointed
08 Sep 1986
Full accounts made up to 31 December 1985
08 Sep 1986
Return made up to 01/08/86; full list of members
31 Dec 1945
Certificate of incorporation
29 Dec 1945
Incorporation
5 November 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: Land k/a plot a,yardley brook,lea ford road,kitts…
4 September 2003
Charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: By way of first equitable charge the chargors interest in…
19 January 1999
Legal charge
Delivered: 25 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side and south west side of great brook…
21 February 1995
Legal charge
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of bedford rd,camp…
21 February 1995
Legal charge
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of bedford rd,birmingham,west…
7 October 1991
Legal charge
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111-115 marsh lane and 1-5 spenser street bootle merseyside…
7 October 1991
Legal charge
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side and car park to the east of…
7 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 19 March 1999
Persons entitled: Barclays Bank PLC
Description: Unit 11, tonge bridge industrial estate bolton, greater…
27 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2B small heath business park birmingham west midlands.
31 August 1990
Legal charge
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25,27 and 29 arthur road hay mills birmingham west midlands…
31 August 1990
Legal charge
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings in arthur rod and redhill road hay mills…
17 August 1990
Legal charge
Delivered: 29 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 1) land & buildings north side of trinity…
17 August 1990
Legal charge
Delivered: 29 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1244 sq. Yds of lane fronting bedford road small heath W…
27 July 1990
Legal charge
Delivered: 13 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Jaycee house 188 uxbridge road hanwell l/borough of ealing…
27 July 1990
Legal charge
Delivered: 13 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Century house union street barnet l/borough of barnet t/n…
24 July 1990
Legal charge
Delivered: 1 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Prospect house 67 boston manor road old brentford l/borough…
22 June 1990
Debenture
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1984
Letter of set off
Delivered: 18 January 1984
Status: Satisfied
on 29 August 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
30 December 1964
Mortgage
Delivered: 11 January 1965
Status: Satisfied
on 30 June 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: A first fixed charge by way of legal mortgage on land at…