Carter Stokes Ltd TONBRIDGE


Carter Stokes started in year 2014 as Private Limited Company with registration number 09266042. The Carter Stokes company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tonbridge at The House High Street. Postal code: TN12 7NQ.

There is a single director in the firm at the moment - Michael H., appointed on 15 October 2014. In addition, a secretary was appointed - Michael H., appointed on 4 March 2019. As of 19 April 2024, there was 1 ex director - Valerie H.. There were no ex secretaries.

Carter Stokes Ltd Address / Contact

Office Address The House High Street
Office Address2 Brenchley
Town Tonbridge
Post code TN12 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09266042
Date of Incorporation Wed, 15th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Michael H.

Position: Secretary

Appointed: 04 March 2019

Michael H.

Position: Director

Appointed: 15 October 2014

Valerie H.

Position: Director

Appointed: 01 February 2015

Resigned: 06 May 2021

Aiglemont Limited

Position: Corporate Secretary

Appointed: 15 October 2014

Resigned: 03 March 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Valerie H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie H.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 58715 8469 0152 33622 16325 2184 6795 447
Current Assets13 04324 04713 3375 35231 61225 21810 92815 262
Debtors11 4568 0634 3223 0169 449 6 2499 815
Net Assets Liabilities-5 2511 6731 206-2 756-2 36813 8688 65712 494
Other Debtors100358358220220 5 953 
Cash Bank In Hand1 587       
Intangible Fixed Assets24 627       
Net Assets Liabilities Including Pension Asset Liability16 749       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve16 649       
Other
Average Number Employees During Period   22222
Creditors4 2004 0633 0558 10833 98011 3502 2712 768
Disposals Intangible Assets   24 627    
Intangible Assets24 62724 62724 627     
Intangible Assets Gross Cost24 62724 62724 627     
Net Current Assets Liabilities-7 87819 98410 282-2 756-2 368-2 3328 65712 494
Other Creditors38 72142 9385004 36832 16024 3011 6754 000
Taxation Social Security Payable4 2004 0632 5553 7401 8203 249596824
Total Assets Less Current Liabilities33 47044 61134 909-2 756    
Trade Debtors Trade Receivables11 3567 8433 9642 7969 229 2969 815
Capital Employed16 749       
Creditors Due Within One Year20 921       
Intangible Fixed Assets Additions24 627       
Intangible Fixed Assets Cost Or Valuation24 627       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (5 pages)

Company search

Advertisements