Background WavePink WaveYellow Wave

CARTER ENVIRONMENTAL ENGINEERS LIMITED (00103720)

CARTER ENVIRONMENTAL ENGINEERS LIMITED (00103720) is an active UK company. incorporated on 26 June 1909. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARTER ENVIRONMENTAL ENGINEERS LIMITED has been registered for 116 years. Current directors include BEWS, Andrew Greig, KERRISON, Bernard Edward, MADELIN, Peter Richard and 1 others.

Company Number
00103720
Status
active
Type
ltd
Incorporated
26 June 1909
Age
116 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEWS, Andrew Greig, KERRISON, Bernard Edward, MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER ENVIRONMENTAL ENGINEERS LIMITED

CARTER ENVIRONMENTAL ENGINEERS LIMITED is an active company incorporated on 26 June 1909 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARTER ENVIRONMENTAL ENGINEERS LIMITED was registered 116 years ago.(SIC: 99999)

Status

active

Active since 116 years ago

Company No

00103720

LTD Company

Age

116 Years

Incorporated 26 June 1909

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CARTER INDUSTRIAL PRODUCTS LIMITED
From: 26 June 1909To: 8 December 1994
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

Redhill Road Hay Mills Birmingham 25 B25 8EY
From: 26 June 1909To: 5 June 2019
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 19
Director Joined
Sept 21
Loan Secured
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BEWS, Andrew Greig

Active
Lea Ford Road, BirminghamB33 9TX
Born January 1967
Director
Appointed 24 Sept 2014

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed 04 Aug 2009

MADELIN, Peter Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 13 Sept 2021

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 16 Jun 1994

HATCHARD, Bernard Herbert

Resigned
49 Rockingham Gardens, Sutton ColdfieldB74 2PN
Secretary
Appointed N/A
Resigned 31 May 1994

SANTER, Andrew Timothy

Resigned
6 Hartsbourne Drive, HalesowenB62 8ST
Secretary
Appointed 31 May 1994
Resigned 09 Jun 2004

STURGE, Christopher Phillip

Resigned
106 Abbey Road, SmethwickB67 5LP
Secretary
Appointed 09 Jun 2004
Resigned 07 Feb 2019

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 09 Jun 1993
Resigned 30 Sept 2001

BAKEWELL, Frank William

Resigned
Green Acre, Back Lane, ColeshillB46 2AW
Born November 1942
Director
Appointed N/A
Resigned 31 Oct 1992

BARTON, Michael Kevin

Resigned
Grosvenor Road, BirminghamB17 9AL
Born November 1957
Director
Appointed 16 Jan 2008
Resigned 08 Sept 2014

BROADHEAD, Michael James

Resigned
33 Earlswood Road, KingswinfordDY6 7DX
Born October 1933
Director
Appointed N/A
Resigned 31 Dec 1993

BROWN, Colin Andrew

Resigned
Bills Lane, SolihullB90 2PJ
Born August 1962
Director
Appointed 04 Jun 2008
Resigned 31 Jan 2016

CARTER, Cecilia Stella

Resigned
The Grey House, TetburyGL8 8JN
Born October 1910
Director
Appointed N/A
Resigned 27 Jan 2001

EDWARDS, Christopher Kevin

Resigned
80 Milcote Road, SolihullB91 1JW
Born October 1947
Director
Appointed N/A
Resigned 31 Mar 2011

ELSWORTH, Alan

Resigned
The Byre, StudleyB80 7EG
Born February 1948
Director
Appointed N/A
Resigned 01 Sept 2009

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 10 Oct 2001
Resigned 01 Jul 2010

HANSEN, Stig Valdermar

Resigned
Redhill Road, BirminghamB25 8EY
Born January 1957
Director
Appointed 01 Jun 2015
Resigned 29 Feb 2016

HATCHARD, Bernard Herbert

Resigned
49 Rockingham Gardens, Sutton ColdfieldB74 2PN
Born May 1933
Director
Appointed N/A
Resigned 31 May 1994

HILL, Gerald Bowen

Resigned
42 Eggington Road, StourbridgeDY8 4QJ
Born November 1927
Director
Appointed N/A
Resigned 30 Nov 1990

PRING, Edward John

Resigned
12 Southall Drive, KidderminsterDY11 7LD
Born April 1941
Director
Appointed N/A
Resigned 20 Apr 2006

PYCRAFT, Michael George

Resigned
6 Mountain Ash Drive, StourbridgeDY9 0YR
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2003

QUAIL, Andrew Keith, Mr.

Resigned
22 Lilac Way, LeicesterLE7 4XU
Born August 1954
Director
Appointed 07 Feb 2003
Resigned 21 May 2009

ROLLASON, William Henry

Resigned
4 Elmdene Close, WarwickCV35 8XL
Born January 1924
Director
Appointed N/A
Resigned 09 Jun 1993

SNEE, Peter Nigel

Resigned
Godiva Road, LeominsterHR6 8TA
Born October 1959
Director
Appointed 11 Apr 2007
Resigned 24 Sept 2014

STURGE, Christopher Phillip

Resigned
Abbey Road, SmethwickB67 5LP
Born March 1956
Director
Appointed 01 Jan 2012
Resigned 07 Feb 2019

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
3 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
88(2)R88(2)R
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288cChange of Particulars
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Resolution
9 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 May 2001
123Notice of Increase in Nominal Capital
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288cChange of Particulars
Legacy
2 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Miscellaneous
5 December 1996
MISCMISC
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
88(2)R88(2)R
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
288288
Legacy
14 July 1994
288288
Legacy
6 June 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
10 April 1991
288288
Legacy
18 December 1990
288288
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
26 May 1988
288288
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
19 June 1987
288288
Legacy
19 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363