Carthorpe Ltd SUNDERLAND


Founded in 2015, Carthorpe, classified under reg no. 09777213 is an active company. Currently registered at 6 Barton Court SR6 8PF, Sunderland the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Stephen M., appointed on 18 January 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 11 ex directors - Anthony P., Ayesha A. and others listed below. There were no ex secretaries.

Carthorpe Ltd Address / Contact

Office Address 6 Barton Court
Town Sunderland
Post code SR6 8PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09777213
Date of Incorporation Tue, 15th Sep 2015
Industry Freight transport by road
End of financial Year 30th September
Company age 9 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 Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Stephen M.

Position: Director

Appointed: 18 January 2022

Anthony P.

Position: Director

Appointed: 10 November 2020

Resigned: 18 January 2022

Ayesha A.

Position: Director

Appointed: 27 January 2020

Resigned: 28 August 2020

Miles S.

Position: Director

Appointed: 30 July 2019

Resigned: 27 January 2020

Daniel F.

Position: Director

Appointed: 03 October 2018

Resigned: 30 July 2019

Paul C.

Position: Director

Appointed: 09 August 2018

Resigned: 03 October 2018

Lee A.

Position: Director

Appointed: 30 October 2017

Resigned: 09 August 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 30 October 2017

William M.

Position: Director

Appointed: 10 August 2016

Resigned: 05 April 2017

Lee N.

Position: Director

Appointed: 08 April 2016

Resigned: 10 August 2016

Michael H.

Position: Director

Appointed: 26 November 2015

Resigned: 08 April 2016

Terence D.

Position: Director

Appointed: 15 September 2015

Resigned: 26 November 2015

People with significant control

The register of PSCs who own or have control over the company consists of 10 names. As BizStats found, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Daniel M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen M.

Notified on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony P.

Notified on 10 November 2020
Ceased on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 28 August 2020
Ceased on 10 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ayesha A.

Notified on 27 January 2020
Ceased on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miles S.

Notified on 30 July 2019
Ceased on 27 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel F.

Notified on 3 October 2018
Ceased on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 9 August 2018
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee A.

Notified on 30 October 2017
Ceased on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 10 August 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets23219241111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors231 823    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year231       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
Free Download (5 pages)

Company search