Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTER AND BRADBURY LIMITED
Company Information for

CARTER AND BRADBURY LIMITED

KINGS HOUSE, 36-37 KING STREET, LONDON, EC2V 8BB,
Company Registration Number
00240229
Private Limited Company
Active

Company Overview

About Carter And Bradbury Ltd
CARTER AND BRADBURY LIMITED was founded on 1929-06-11 and has its registered office in London. The organisation's status is listed as "Active". Carter And Bradbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARTER AND BRADBURY LIMITED
 
Legal Registered Office
KINGS HOUSE
36-37 KING STREET
LONDON
EC2V 8BB
Other companies in EC2V
 
Filing Information
Company Number 00240229
Company ID Number 00240229
Date formed 1929-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2006
Account next due 29/02/2008
Latest return 12/11/2006
Return next due 10/12/2007
Type of accounts DORMANT
Last Datalog update: 2019-04-04 05:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER AND BRADBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTER AND BRADBURY LIMITED

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2004-10-11
MICHAEL RICHARD PRATT
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART IAN ROBSON
Director 2011-08-16 2012-07-13
GEORGE BARNETT BURNETT
Director 1995-01-27 2011-08-16
STUART IAN ROBSON
Company Secretary 2004-08-03 2004-10-11
ROBERT EDMUND CLARK
Company Secretary 1996-03-04 2004-08-03
ROBERT EDMUND CLARK
Director 2000-07-04 2004-08-03
PETER DONALD LEWIS
Director 1995-01-27 2001-01-30
ALAN ANDERSON
Director 1995-01-27 2000-06-26
ALAN ANDERSON
Company Secretary 1995-01-27 1996-03-04
CHRISTOPHER WILSON
Director 1991-11-12 1995-04-12
BRIAN HIRST
Company Secretary 1991-11-12 1995-01-27
BARBARA JANE CARTER
Director 1991-11-12 1995-01-27
ROGER JOHN CARTER
Director 1991-11-12 1995-01-27
FRANK OSBORNE NEWTON JACKSON
Director 1991-11-12 1995-01-27
JOHN FREDERICK PAUL PARSONS
Director 1991-11-12 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WATKINS ASHTEAD FINANCING, LLC Company Secretary 2005-06-10 CURRENT 2005-04-26 Active
ERIC WATKINS ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Company Secretary 2004-10-11 CURRENT 1992-11-19 Dissolved 2016-06-28
ERIC WATKINS SHERIFF PLANT HIRE LIMITED Company Secretary 2004-10-11 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1984-04-11 Active
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT LUX TRAFFIC CONTROLS LIMITED Director 2012-07-13 CURRENT 1972-03-27 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) HOLDINGS LIMITED Director 2008-08-12 CURRENT 1995-05-26 Dissolved 2013-11-26
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05AC92Restoration by order of the court
2014-05-13GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-13AP01DIRECTOR APPOINTED MICHEL RICHARD PRATT
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBSON
2011-12-28AP01DIRECTOR APPOINTED MR STUART IAN ROBSON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BURNETT
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/11 FROM C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP
2011-08-25AC92Restoration by order of the court
2007-06-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2007-03-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2007-01-24652aApplication for striking-off
2006-11-17363aReturn made up to 12/11/06; full list of members
2006-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/06
2005-12-07363aReturn made up to 12/11/05; full list of members
2005-12-07287Registered office changed on 07/12/05 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP
2005-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/05
2005-04-26363sReturn made up to 12/11/04; full list of members
2005-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/04
2004-10-25288bSecretary resigned
2004-10-25288aNew secretary appointed
2004-08-17288aNew secretary appointed
2004-08-17288bSecretary resigned;director resigned
2004-04-01AUDAUDITOR'S RESIGNATION
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-24363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: ASHTEAD HOUSE BUSINESS PARK 8 BARNETT WOOD LANE LEATHERHEAD SURREY KT22 7DG
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/00
2001-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/00
2001-02-15288bDIRECTOR RESIGNED
2000-12-01363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288bDIRECTOR RESIGNED
2000-02-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-25363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-02363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-09-01288cDIRECTOR'S PARTICULARS CHANGED
1998-07-17AUDAUDITOR'S RESIGNATION
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-26363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-28363sRETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS
1996-03-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-13288SECRETARY RESIGNED
1996-03-13288NEW SECRETARY APPOINTED
1995-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/95
1995-11-28363sRETURN MADE UP TO 12/11/95; CHANGE OF MEMBERS
1995-07-27MISCMINUTES
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CARTER AND BRADBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against CARTER AND BRADBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 74
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1974-07-04 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD
LEGAL MORTGAGE 1974-07-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1974-06-21 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1974-04-24 Satisfied LLOYDS & SCOTTISH TRUST LTD
DEED OF FURTHER ADVANCE AND CONSOLIDATION. 1974-04-05 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD.
DEBENTURE 1974-03-22 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1974-02-13 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1974-01-16 Satisfied LLOYDS & SCOTTISH TRUST LTD
DEBENTURE 1973-11-23 Satisfied LLOYDS AND SCOTTISH TRUST LTD.
DEBENTURE 1973-09-14 Satisfied LLOYDS & SCOTTISH TRUST LTD
DEBENTURE 1973-05-07 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1973-02-06 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1972-12-27 Satisfied LLOYDS SCOTTISH TRUST LIMITED
DEBENTURE 1972-11-08 Satisfied LLOYDS & SCOTTIHS TRUST LTD
DEBENTURE 1972-10-27 Satisfied LLOYDS & SCOTTISH TRUST LTD
DEBENTURE 1972-02-01 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1971-12-30 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1971-10-20 Satisfied LLOYDS & SCOTTISH TRUST
DEBENTURE 1971-10-04 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1971-09-16 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1971-08-02 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
MORTGAGE 1971-06-29 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1971-05-14 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1971-04-16 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1971-02-09 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1970-12-31 Satisfied UNITED DOMINIONS TRUST LTD
DEBENTURE 1970-12-21 Satisfied LLOYDS & SCOTTISH TRUST LTD
DEBENTURE 1970-10-24 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1970-02-17 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1968-11-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CARTER AND BRADBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTER AND BRADBURY LIMITED
Trademarks
We have not found any records of CARTER AND BRADBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTER AND BRADBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CARTER AND BRADBURY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARTER AND BRADBURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARTER AND BRADBURY LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTER AND BRADBURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTER AND BRADBURY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.