CARTER DESIGN GROUP LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE16 7RF
Company number 01005218
Status Active
Incorporation Date 18 March 1971
Company Type Private Limited Company
Address 3-5 NORTH LANE, FOXTON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7RF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 27 October 2016 GBP 4,000 ; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of CARTER DESIGN GROUP LIMITED are www.carterdesigngroup.co.uk, and www.carter-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Carter Design Group Limited is a Private Limited Company. The company registration number is 01005218. Carter Design Group Limited has been working since 18 March 1971. The present status of the company is Active. The registered address of Carter Design Group Limited is 3 5 North Lane Foxton Market Harborough Leicestershire Le16 7rf. . CHILTON, Stephen John is a Secretary of the company. CARTER, John Sydney is a Director of the company. CHILTON, Stephen John is a Director of the company. LEEK, William John is a Director of the company. NEWITT, Stephen Maurice is a Director of the company. Secretary FORDHAM, Bess Moir Davidson has been resigned. Director CLEMENTS, Michael Francis has been resigned. Director EDWARDSON, Russell Linforth has been resigned. Director FORDHAM, Bess Moir Davidson has been resigned. Director SHARP, John Michael has been resigned. Director SISODIA, Kishan has been resigned. Director STUART, Alan Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CHILTON, Stephen John
Appointed Date: 31 May 2006

Director
CARTER, John Sydney

89 years old

Director
CHILTON, Stephen John
Appointed Date: 31 May 2006
57 years old

Director
LEEK, William John
Appointed Date: 14 November 2005
71 years old

Director
NEWITT, Stephen Maurice
Appointed Date: 01 May 2005
66 years old

Resigned Directors

Secretary
FORDHAM, Bess Moir Davidson
Resigned: 31 May 2006

Director
CLEMENTS, Michael Francis
Resigned: 31 May 1997
89 years old

Director
EDWARDSON, Russell Linforth
Resigned: 03 April 2013
Appointed Date: 22 November 2007
62 years old

Director
FORDHAM, Bess Moir Davidson
Resigned: 31 May 2006
Appointed Date: 01 May 1998
84 years old

Director
SHARP, John Michael
Resigned: 20 August 2002
88 years old

Director
SISODIA, Kishan
Resigned: 04 November 2016
Appointed Date: 03 August 2016
46 years old

Director
STUART, Alan Ian
Resigned: 30 November 2004
Appointed Date: 01 July 1994
70 years old

Persons With Significant Control

Mr William John Leek
Notified on: 27 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CARTER DESIGN GROUP LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 4,000

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Nov 2016
Termination of appointment of Kishan Sisodia as a director on 4 November 2016
08 Aug 2016
Appointment of Mr Kishan Sisodia as a director on 3 August 2016
...
... and 101 more events
05 Nov 1987
Full accounts made up to 30 April 1987

05 Nov 1987
Return made up to 08/09/87; full list of members

23 Dec 1986
Accounts for a medium company made up to 30 April 1986

23 Dec 1986
Return made up to 16/09/86; full list of members

18 Mar 1971
Incorporation

CARTER DESIGN GROUP LIMITED Charges

31 January 2006
Fixed and floating charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1999
Mortgage debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a factory premises at caxton street…
1 June 1992
Agreement
Delivered: 11 June 1992
Status: Satisfied on 21 April 1999
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
7 December 1979
Mortgage debenture
Delivered: 18 December 1979
Status: Satisfied on 21 February 1992
Persons entitled: National Westminster Bank LTD
Description: Fixed and floating charge over the undertaking and all…
17 July 1975
Deed of charge
Delivered: 3 July 1975
Status: Satisfied on 21 April 1999
Persons entitled: Council for Small Industries in Rural Areas
Description: Maximum space studios north lane, foxton, leics.