Carter Towler Limited LEEDS


Carter Towler Limited is a private limited company registered at Coronet House, Queen Street, Leeds LS1 2TW. Its total net worth is estimated to be roughly -1951361 pounds, and the fixed assets that belong to the company amount to 2122597 pounds. Incorporated on 2013-06-07, this 10-year-old company is run by 7 directors.
Director Jacques E., appointed on 01 August 2019. Director Joshua H., appointed on 16 January 2018. Director Christopher G., appointed on 01 October 2017.
The company is officially classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909). According to CH information there was a name change on 2013-10-03 and their previous name was Carter Towler (Uk) Limited.
The last confirmation statement was sent on 2023-06-07 and the date for the next filing is 2024-06-21. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Carter Towler Limited Address / Contact

Office Address Coronet House
Office Address2 Queen Street
Town Leeds
Post code LS1 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08560072
Date of Incorporation Fri, 7th Jun 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jacques E.

Position: Director

Appointed: 01 August 2019

Joshua H.

Position: Director

Appointed: 16 January 2018

Christopher G.

Position: Director

Appointed: 01 October 2017

Ian G.

Position: Director

Appointed: 07 June 2013

Matthew F.

Position: Director

Appointed: 07 June 2013

Richard F.

Position: Director

Appointed: 07 June 2013

Timothy R.

Position: Director

Appointed: 07 June 2013

Anthony J.

Position: Director

Appointed: 05 January 2015

Resigned: 09 September 2015

Chris P.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2022

Timothy T.

Position: Secretary

Appointed: 07 June 2013

Resigned: 17 February 2022

Timothy T.

Position: Director

Appointed: 07 June 2013

Resigned: 17 February 2022

Christopher T.

Position: Director

Appointed: 07 June 2013

Resigned: 14 February 2020

David P.

Position: Director

Appointed: 07 June 2013

Resigned: 30 September 2018

Andrew C.

Position: Director

Appointed: 07 June 2013

Resigned: 30 September 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Carter Towler Holdings Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carter Towler Holdings Limited

Coronet House Queen Street, Leeds, LS1 2TW, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12569402
Notified on 20 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carter Towler (UK) October 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth111 139198 329477 490       
Balance Sheet
Cash Bank In Hand682 970466 020871 043       
Cash Bank On Hand  871 0431 010 9711 062 8811 345 0361 845 6901 462 514978 0731 144 997
Current Assets1 280 4431 251 0661 669 6741 754 1121 937 7251 942 1792 873 7592 688 0362 251 7602 501 551
Debtors553 417712 730733 105673 395800 158527 859785 509959 1651 007 1291 084 004
Intangible Fixed Assets2 062 5001 375 000687 500       
Net Assets Liabilities  477 490879 256854 2841 000 5271 315 6341 517 306825 6551 111 471
Net Assets Liabilities Including Pension Asset Liability111 139198 329477 490       
Other Debtors  9 4842509 1338 58444 66244 11444 25188 126
Property Plant Equipment  24 3179 00511 62312 79419 54657 11342 151 
Stocks Inventory44 05672 31665 526       
Tangible Fixed Assets60 09740 47024 317       
Total Inventories  65 52669 74674 68669 284242 560266 357266 558272 550
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve110 139197 329476 490       
Shareholder Funds111 139198 329477 490       
Other
Amount Specific Advance Or Credit Directors    23 20265 73816 903 130 00070 000
Amount Specific Advance Or Credit Made In Period Directors    99 64298 43216 903 130 000 
Amount Specific Advance Or Credit Repaid In Period Directors    76 44055 896 16 903 60 000
Accrued Liabilities  58 85298 13326 890100 075257 545201 726208 67482 754
Accumulated Amortisation Impairment Intangible Assets  2 062 5002 750 0002 750 0002 750 0002 750 0002 771 0002 787 0002 825 000
Accumulated Depreciation Impairment Property Plant Equipment  48 43764 32373 11877 57284 887106 315127 875148 836
Amounts Owed To Group Undertakings       208211117 010
Average Number Employees During Period   474939424748 
Corporation Tax Payable  300 068172 008146 569147 111425 894279 505346 488316 875
Creditors  888 300200 800200 800200 80076 20076 20032 1001 427 987
Creditors Due After One Year2 263 3001 575 800888 300       
Creditors Due Within One Year1 028 601892 4071 015 701       
Fixed Assets2 122 5971 415 470711 8179 00511 62312 79419 546141 11390 15138 507
Increase From Amortisation Charge For Year Intangible Assets   687 500   21 00016 00038 000
Increase From Depreciation Charge For Year Property Plant Equipment   15 8868 7954 4547 31521 42821 56020 961
Intangible Assets  687 500    84 00048 00010 000
Intangible Assets Gross Cost  2 750 0002 750 0002 750 0002 750 0002 750 0002 855 0002 835 000 
Intangible Fixed Assets Additions2 750 000         
Intangible Fixed Assets Aggregate Amortisation Impairment687 5001 375 0002 062 500       
Intangible Fixed Assets Amortisation Charged In Period687 500687 500687 500       
Intangible Fixed Assets Cost Or Valuation2 750 0002 750 000        
Net Current Assets Liabilities251 842358 659653 9731 071 0511 043 4611 188 5331 372 2881 452 393767 6041 073 564
Number Shares Allotted1 0001 00010 000       
Other Creditors  200 800200 800200 800200 80076 20076 20032 100230 479
Other Taxation Social Security Payable  24 64023 53832 52634 09320 03936 64336 19446 871
Par Value Share110       
Prepayments Accrued Income  85 08988 48945 52896 891108 531127 817190 854172 078
Property Plant Equipment Gross Cost  72 75473 32884 74190 366104 433163 428170 026123 206
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions79 1217 401        
Tangible Fixed Assets Cost Or Valuation79 12172 754        
Tangible Fixed Assets Depreciation19 02432 28448 437       
Tangible Fixed Assets Depreciation Charged In Period19 02416 70216 153       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 442        
Tangible Fixed Assets Disposals 13 768        
Total Additions Including From Business Combinations Property Plant Equipment   57411 4135 62514 06758 9956 5987 317
Total Assets Less Current Liabilities2 374 4391 774 1291 365 7901 080 0561 055 0841 201 3271 391 8341 593 506857 7551 112 071
Trade Creditors Trade Payables  24 59031 56739 14596 62856 22696 101153 461150 948
Trade Debtors Trade Receivables  638 532584 656722 295356 646462 245739 856642 024753 800
Total Additions Including From Business Combinations Intangible Assets       105 000  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Sun, 20th Dec 2020
filed on: 14th, June 2023
Free Download (2 pages)

Company search

Advertisements