Carterwood Limited BRISTOL


Carterwood started in year 2007 as Private Limited Company with registration number 06235762. The Carterwood company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at Woodlands Grange Woodlands Lane. Postal code: BS32 4JY.

The company has 4 directors, namely Jane G., Tom H. and Amanda N. and others. Of them, Benjamin H. has been with the company the longest, being appointed on 2 May 2007 and Jane G. and Tom H. have been with the company for the least time - from 24 October 2022. As of 8 June 2024, there were 3 ex secretaries - Jackie H., Julie H. and others listed below. There were no ex directors.

Carterwood Limited Address / Contact

Office Address Woodlands Grange Woodlands Lane
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06235762
Date of Incorporation Wed, 2nd May 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jane G.

Position: Director

Appointed: 24 October 2022

Tom H.

Position: Director

Appointed: 24 October 2022

Amanda N.

Position: Director

Appointed: 01 September 2008

Benjamin H.

Position: Director

Appointed: 02 May 2007

Jackie H.

Position: Secretary

Appointed: 31 May 2019

Resigned: 22 November 2022

Julie H.

Position: Secretary

Appointed: 08 August 2011

Resigned: 07 April 2014

Jackie H.

Position: Secretary

Appointed: 02 May 2007

Resigned: 01 July 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Amanda N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ben H. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda N.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Ben H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth71 93966 558232 559223 173       
Balance Sheet
Cash Bank On Hand   234 735130 624443 709699 584885 5201 087 468622 710302 926
Current Assets213 316168 175451 120410 239499 888871 9431 386 8031 596 5741 686 8201 184 385721 580
Debtors81 39896 057316 852175 504369 264428 234687 219711 054599 352561 675418 654
Net Assets Liabilities   223 173334 653575 2751 063 6151 359 7731 236 319750 501325 992
Other Debtors   8 5609 47218 19218 24240 97818 5685 22913 593
Property Plant Equipment   8 1684 90513 01610 64611 9368 55121 16016 976
Cash Bank In Hand131 91872 118134 268234 735       
Net Assets Liabilities Including Pension Asset Liability71 93966 558232 559223 173       
Tangible Fixed Assets2 8332 9633 6988 168       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve70 93965 558231 559222 173       
Shareholder Funds71 93966 558232 559223 173       
Other
Accumulated Amortisation Impairment Intangible Assets   68 41468 41468 41468 41468 41468 41468 41468 414
Accumulated Depreciation Impairment Property Plant Equipment   25 06730 21940 39349 29562 34870 43226 64741 617
Additions Other Than Through Business Combinations Property Plant Equipment          10 786
Amounts Owed By Related Parties         295 068152 628
Average Number Employees During Period   1618262424252830
Bank Borrowings         200 000150 000
Creditors   193 600169 159307 311331 911246 569250 000200 000150 000
Fixed Assets2 8332 9633 6988 1684 90513 11610 74612 0368 65121 26017 076
Future Minimum Lease Payments Under Non-cancellable Operating Leases         60 46272 103
Increase From Depreciation Charge For Year Property Plant Equipment    5 15210 1748 90213 0538 74516 15614 970
Intangible Assets Gross Cost   68 41468 41468 41468 41468 41468 41468 41468 414
Investments Fixed Assets     100100100100100100
Investments In Subsidiaries         100100
Minimum Operating Lease Payments Recognised As Expense         24 18351 231
Net Current Assets Liabilities69 67363 939229 621216 639330 729564 6321 054 8921 350 0051 479 293933 261462 936
Other Creditors   1 54612 20932 67810 65313 64521 50454 419136 121
Percentage Class Share Held In Subsidiary         100100
Prepayments   5 36717 32929 38036 91766 20471 62364 88462 390
Property Plant Equipment Gross Cost   33 23535 12453 40959 94174 28478 98347 80758 593
Provisions For Liabilities Balance Sheet Subtotal   1 6349812 4732 0232 2681 6254 0204 020
Taxation Social Security Payable         76 82342 782
Total Assets Less Current Liabilities72 50666 902233 319224 807335 634577 7481 065 6381 362 0411 487 944954 521480 012
Total Borrowings         200 000150 000
Trade Creditors Trade Payables   38 74228 91443 80822 36427 71439 39853 92229 741
Trade Debtors Trade Receivables   161 577342 463380 662312 169188 805170 055143 885190 043
Amount Specific Advance Or Credit Directors      14 7833 719   
Amount Specific Advance Or Credit Made In Period Directors      14 78386   
Amount Specific Advance Or Credit Repaid In Period Directors       18 502296  
Accrued Liabilities   8 4688 68118 596141 769113 5609 41410 705 
Amounts Owed By Group Undertakings      288 490415 067293 803295 068 
Amounts Owed To Group Undertakings     100     
Corporation Tax Payable   51 69927 27678 30035 586    
Creditors Due Within One Year143 643104 236221 499193 600       
Intangible Fixed Assets Aggregate Amortisation Impairment68 41468 41468 414        
Intangible Fixed Assets Cost Or Valuation68 41468 41468 414        
Investments In Group Undertakings     100100100100100 
Nominal Value Shares Issued Specific Share Issue     1     
Number Shares Allotted 500500500       
Number Shares Issued But Not Fully Paid     125     
Number Shares Issued Fully Paid    500125125125125125 
Number Shares Issued Specific Share Issue     125     
Other Taxation Social Security Payable   22 19936 08844 84219 50223 00837 71730 863 
Par Value Share 111111111 
Provisions For Liabilities Charges5673447601 634       
Share Capital Allotted Called Up Paid500500500500       
Tangible Fixed Assets Additions 3 0952 3109 970       
Tangible Fixed Assets Cost Or Valuation17 86020 95523 26533 235       
Tangible Fixed Assets Depreciation15 02717 99219 56725 067       
Tangible Fixed Assets Depreciation Charged In Period 2 9651 5755 500       
Total Additions Including From Business Combinations Property Plant Equipment    1 88918 2856 53214 3435 36028 765 
Advances Credits Directors  671        
Advances Credits Made In Period Directors  671        
Bank Borrowings Overdrafts        150 00050 000 
Corporation Tax Recoverable        45 30352 609 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        66159 941 
Disposals Property Plant Equipment        66159 941 
Dividends Paid        153 011272 833 
Other Remaining Borrowings        50 000  
Profit Loss        29 557-212 985 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address Future Space North Gate (Uwe) Filton Road Bristol Sth Glos BS34 8RB. Change occurred on December 1, 2023. Company's previous address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY.
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements