Company number 00830181
Status Active
Incorporation Date 7 December 1964
Company Type Private Limited Company
Address WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015. The most likely internet sites of W. CARTER (HAULAGE) LIMITED are www.wcarterhaulage.co.uk, and www.w-carter-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Carter Haulage Limited is a Private Limited Company.
The company registration number is 00830181. W Carter Haulage Limited has been working since 07 December 1964.
The present status of the company is Active. The registered address of W Carter Haulage Limited is Wincanton Plc Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. COLMAN, Adrian Maxwell is a Director of the company. LAWLOR, Timothy Charles is a Director of the company. Secretary CARTER, Colin Richard has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Shaun has been resigned. Director ANDERSON, Jeffrey Buchanan has been resigned. Director BORN, Eric Martin has been resigned. Director CARTER, Colin Richard has been resigned. Director CARTER, Edward William has been resigned. Director CARTER, Iris Evelyn Osborne has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MCFAULL, Graeme has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2014
Appointed Date: 01 September 2014
Director
ALLEN, Shaun
Resigned: 05 November 2008
Appointed Date: 01 May 1998
60 years old
Director
MCFAULL, Graeme
Resigned: 14 December 2010
Appointed Date: 05 November 2008
64 years old
Persons With Significant Control
Cel (Enginnering) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
W. CARTER (HAULAGE) LIMITED Events
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Oct 2015
Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015
23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
12 Aug 2015
Termination of appointment of Eric Martin Born as a director on 31 July 2015
...
... and 103 more events
26 Nov 1985
Allotment of shares
06 Aug 1983
Accounts made up to 30 June 1982
06 Aug 1983
Annual return made up to 31/05/83
30 Jun 1982
Accounts made up to 30 June 1981
22 Jun 1981
Accounts made up to 30 June 1980
7 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
18 December 1997
Debenture
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 December 1994
Debenture
Delivered: 8 December 1994
Status: Satisfied
on 27 September 2000
Persons entitled: Colin Richard Carter Edward William Carter and Sun Alliance Fund Management Limited
Description: Fixed and floating charges over the undertaking and all…
7 October 1977
Legal mortgage
Delivered: 14 October 1977
Status: Satisfied
on 27 September 2000
Persons entitled: National Westminster Bank LTD
Description: Leasehold land at felixstowe dock, felixstowe at described…
11 January 1977
Mortgage debenture
Delivered: 19 January 1977
Status: Satisfied
on 27 September 2000
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all the,company's estate…