Carters (2015) Limited SUNDERLAND


Founded in 2016, Carters (2015), classified under reg no. 10004345 is a active - proposal to strike off company. Currently registered at 9 St. Lukes Terrace SR4 6NQ, Sunderland the company has been in the business for eight years. Its financial year was closed on 29th June and its latest financial statement was filed on June 29, 2021.

Carters (2015) Limited Address / Contact

Office Address 9 St. Lukes Terrace
Town Sunderland
Post code SR4 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10004345
Date of Incorporation Mon, 15th Feb 2016
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 29th June
Company age 8 years old
Account next due date Wed, 29th Mar 2023 (405 days after)
Account last made up date Tue, 29th Jun 2021
Next confirmation statement due date Tue, 28th Feb 2023 (2023-02-28)
Last confirmation statement dated Mon, 14th Feb 2022

Company staff

George H.

Position: Director

Appointed: 30 September 2021

Liam H.

Position: Director

Appointed: 15 February 2016

Resigned: 30 September 2021

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is George H. This PSC and has 75,01-100% shares. Another one in the PSC register is Liam H. This PSC owns 75,01-100% shares.

George H.

Notified on 30 September 2021
Nature of control: 75,01-100% shares

Liam H.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-06-302018-06-302019-06-302020-06-292021-06-29
Net Worth1     
Balance Sheet
Cash Bank On Hand 23 5795 1297 39535 309 
Current Assets 35 99723 68230 03859 54031 337
Debtors 8 7189 55314 89317 981 
Net Assets Liabilities 6 1335261 4294 9712 181
Other Debtors  1 790 5 813 
Property Plant Equipment 30 28652 87946 45741 341 
Total Inventories 3 7009 0007 7506 250 
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accrued Liabilities 1 5201 5201 5202 245 
Accumulated Amortisation Impairment Intangible Assets 3 6767 35211 02814 704 
Accumulated Depreciation Impairment Property Plant Equipment 4 8169 98216 40421 520 
Average Number Employees During Period 13111098
Bank Borrowings Overdrafts 30 43027 3677 7461 901 
Corporation Tax Payable 1 790 3 3589 746 
Creditors 58 81863 99244 82086 79359 786
Finance Lease Liabilities Present Value Total 18 81032 68221 2569 829 
Fixed Assets 100 128119 045108 947100 15592 542
Increase From Amortisation Charge For Year Intangible Assets  3 6763 6763 676 
Increase From Depreciation Charge For Year Property Plant Equipment  5 1666 4225 116 
Intangible Assets 69 84266 16662 49058 814 
Intangible Assets Gross Cost 73 51873 51873 518  
Merchandise 3 7009 0007 7506 250 
Net Current Assets Liabilities -29 423-45 539-53 80927 25328 449
Number Shares Issued Fully Paid  111 
Other Creditors 8338744 656  
Other Taxation Social Security Payable 1 2532 9379 70112 672 
Par Value Share0 111 
Property Plant Equipment Gross Cost 35 10262 86162 861  
Provisions For Liabilities Balance Sheet Subtotal 5 7548 9888 8897 9177 917
Recoverable Value-added Tax 1 3141 9831 7083 243 
Total Additions Including From Business Combinations Property Plant Equipment  27 759   
Total Assets Less Current Liabilities 70 70573 50655 13872 90264 093
Trade Creditors Trade Payables 3 15115 85215 94216 099 
Trade Debtors Trade Receivables 7 4045 78013 1858 925 
Number Shares Allotted100     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
Free Download (1 page)

Company search

Advertisements