John M.carter,limited BASINGSTOKE


John M.carter started in year 1934 as Private Limited Company with registration number 00295422. The John M.carter company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Basingstoke at Industrial Estate. Postal code: RG22 4AB.

The company has 3 directors, namely Simon C., Peter H. and Joan H.. Of them, Joan H. has been with the company the longest, being appointed on 31 March 1992 and Simon C. has been with the company for the least time - from 24 March 2022. As of 10 May 2024, there were 4 ex directors - Peter C., Andrew A. and others listed below. There were no ex secretaries.

This company operates within the RG22 4AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0204255 . It is located at Winchester Road Industrial Estate, Kimbell Road, Basingstoke with a total of 9 cars.

John M.carter,limited Address / Contact

Office Address Industrial Estate
Office Address2 Winchester Road
Town Basingstoke
Post code RG22 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00295422
Date of Incorporation Sat, 22nd Dec 1934
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Manufacture of soft furnishings
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Joan H.

Position: Secretary

Resigned:

Simon C.

Position: Director

Appointed: 24 March 2022

Peter H.

Position: Director

Appointed: 29 June 1994

Joan H.

Position: Director

Appointed: 31 March 1992

Peter C.

Position: Director

Resigned: 08 February 2022

Andrew A.

Position: Director

Appointed: 31 March 1992

Resigned: 21 March 2001

John C.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Alexander C.

Position: Director

Appointed: 31 March 1992

Resigned: 02 August 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Peter H. This PSC has 25-50% voting rights. The second entity in the PSC register is Joan H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Joan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 752 6221 856 0401 899 2961 892 1631 993 5991 768 6342 250 3192 310 9332 400 597
Current Assets 2 450 4752 579 8212 529 6282 702 6462 510 0143 136 7193 029 3693 199 587
Debtors180 285133 311194 126164 403184 133196 360276 673157 431201 499
Net Assets Liabilities 6 036 5436 104 1626 112 0666 234 1226 081 5626 367 6566 488 9506 557 082
Other Debtors6 900 18 86418 73617 62557 0318 96910 9955 636
Property Plant Equipment3 673 9203 634 0423 850 3253 844 8413 884 4333 804 7263 694 1653 857 0383 717 435
Total Inventories66 60360 97552 98760 90253 04257 36879 25579 38572 235
Other
Accumulated Depreciation Impairment Property Plant Equipment1 016 9241 080 257877 217955 2911 043 7901 117 4261 194 8761 250 4561 396 533
Average Number Employees During Period    3633293234
Corporation Tax Payable40 85314 07822 00827 53928 042    
Corporation Tax Recoverable     30 317   
Creditors 198 952223 6188 0008 0008 0008 0008 0008 000
Current Asset Investments342 423400 149433 412412 160471 872487 652530 472481 620525 256
Increase From Depreciation Charge For Year Property Plant Equipment 107 835115 594106 123134 469126 261105 892122 462146 077
Net Current Assets Liabilities 2 251 5232 356 2032 362 9362 463 1812 398 8992 821 5452 821 6083 009 901
Number Shares Issued Fully Paid  8 0008 000  2 3942 3942 394
Other Creditors210 981198 95229 2638 0008 0008 0008 0008 0008 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 50242 78928 04945 97052 626   
Other Disposals Property Plant Equipment 49 49749 28529 28559 65055 795   
Other Investments Other Than Loans   412 160471 872487 652   
Other Taxation Social Security Payable53 59761 28450 59254 63456 68559 316163 71351 319127 058
Par Value Share  11  111
Property Plant Equipment Gross Cost4 690 8444 714 2994 727 5424 800 1324 928 2234 922 1524 889 0415 107 4945 113 968
Provisions For Liabilities Balance Sheet Subtotal 124 867102 36695 711105 492114 063140 054181 696162 254
Total Additions Including From Business Combinations Property Plant Equipment 72 95262 528101 875187 74149 7249 554312 5936 474
Total Assets Less Current Liabilities 6 161 4106 206 5286 207 7776 347 6146 203 6256 515 7106 678 6466 727 336
Trade Creditors Trade Payables85 82199 042121 75555 909127 82632 357140 18796 79258 782
Trade Debtors Trade Receivables173 385133 311175 262145 667166 508139 329267 704146 436195 863
Other Current Asset Investments Balance Sheet Subtotal     487 652530 472481 620525 256
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 44266 882 
Disposals Property Plant Equipment      42 66594 140 

Transport Operator Data

Winchester Road Industrial Estate
Address Kimbell Road
City Basingstoke
Post code RG22 4AB
Vehicles 9

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, April 2024
Free Download (10 pages)

Company search

Advertisements