Background WavePink WaveYellow Wave

CARTER SYNERGY LIMITED (00176807)

CARTER SYNERGY LIMITED (00176807) is an active UK company. incorporated on 15 September 1921. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 2 other business activities. CARTER SYNERGY LIMITED has been registered for 104 years. Current directors include ANDERSON, James, HUFFLETT, Christopher Simon, KERRISON, Bernard Edward and 2 others.

Company Number
00176807
Status
active
Type
ltd
Incorporated
15 September 1921
Age
104 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
ANDERSON, James, HUFFLETT, Christopher Simon, KERRISON, Bernard Edward, MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
33140, 33190, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER SYNERGY LIMITED

CARTER SYNERGY LIMITED is an active company incorporated on 15 September 1921 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 2 other business activities. CARTER SYNERGY LIMITED was registered 104 years ago.(SIC: 33140, 33190, 33200)

Status

active

Active since 104 years ago

Company No

00176807

LTD Company

Age

104 Years

Incorporated 15 September 1921

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

CARTER REFRIGERATION & RETAIL SERVICES LIMITED
From: 1 January 1996To: 6 June 2007
WALKERS REFRIGERATION LIMITED
From: 15 September 1921To: 1 January 1996
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

, Redhill Road, Hay Mills, Birmingham, B25 8EY
From: 15 September 1921To: 5 June 2019
Timeline

21 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Oct 09
Director Left
Jul 10
Director Left
Apr 11
Director Left
Feb 13
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Sept 21
Loan Secured
Dec 23
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ANDERSON, James

Active
Lea Ford Road, BirminghamB33 9TX
Born September 1967
Director
Appointed 06 Feb 2025

HUFFLETT, Christopher Simon

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1963
Director
Appointed 17 Jan 2018

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed 30 Jul 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 11 Jun 1998

BRACE, David Stephen

Resigned
37 Wood Leason Avenue, WorcesterWR4 0EU
Secretary
Appointed 19 Jan 1998
Resigned 06 Oct 2009

GOODWIN, Eric

Resigned
131 Endbutt Lane, LiverpoolL23 0TX
Secretary
Appointed N/A
Resigned 19 Feb 1996

MADELIN, Peter Richard

Resigned
Redhill Road, BirminghamB25 8EY
Secretary
Appointed 06 Oct 2009
Resigned 31 Jan 2019

PRICE, Susan Rachel Wilson

Resigned
Lea Ford Road, BirminghamB33 9TX
Secretary
Appointed 01 Feb 2019
Resigned 09 Oct 2019

SANTER, Andrew Timothy

Resigned
6 Hartsbourne Drive, HalesowenB62 8ST
Secretary
Appointed 19 Feb 1996
Resigned 19 Jan 1998

ARKLEY, Derek Wilfred, Mt

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

BRACE, David Stephen

Resigned
37 Wood Leason Avenue, WorcesterWR4 0EU
Born July 1959
Director
Appointed 01 Jan 2004
Resigned 06 Oct 2009

EDWARDS, Christopher Kevin

Resigned
Yew Tree Cottage, BirminghamB48 7HU
Born October 1947
Director
Appointed N/A
Resigned 31 Mar 2011

EMMETT, John Arthur

Resigned
One Edgewood Drive, BirminghamB45 8GD
Born August 1942
Director
Appointed 19 Feb 1996
Resigned 22 Dec 2003

EVANS, Jonathan Mark

Resigned
Lea Ford Road, BirminghamB33 9TX
Born April 1969
Director
Appointed 21 Dec 2016
Resigned 30 Jun 2025

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 11 Oct 2001
Resigned 01 Jul 2010

HAMMOND, Phillip Mark

Resigned
Mill Street, SwadlincoteDE12 8ES
Born September 1961
Director
Appointed 02 Apr 2007
Resigned 16 Feb 2016

HANSEN, Stig Valdermar

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

LANGFORD, Martin

Resigned
40 Hempland Close, CorbyNN18 8LR
Born April 1965
Director
Appointed 02 Apr 2007
Resigned 24 Mar 2016

MADELIN, Peter Richard

Resigned
Redhill Road, BirminghamB25 8EY
Born March 1969
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2019

MCCOY, Charles

Resigned
30 Tudor Road, SouthportPR8 2RY
Born November 1929
Director
Appointed N/A
Resigned 31 Dec 1991

MILLS, Geoffrey Charles

Resigned
2 Hilltop Close, KenilworthCV8 1QD
Born April 1965
Director
Appointed 01 Jul 1999
Resigned 01 Aug 2016

MILLS, Paul Charles

Resigned
25 Hilfield, CamberleyGU17 7XP
Born September 1951
Director
Appointed 19 Feb 1996
Resigned 31 Dec 2012

ORBELL, Robert John

Resigned
The Gables 14 Coombe Park, Sutton ColdfieldB74 2QB
Born December 1960
Director
Appointed 19 Feb 1996
Resigned 24 Nov 2015

PRICE, Susan Rachel Wilson

Resigned
Lea Ford Road, BirminghamB33 9TX
Born June 1965
Director
Appointed 21 Feb 2017
Resigned 09 Oct 2019

ROLLASON, William Henry

Resigned
4 Elmdene Close, WarwickCV35 8XL
Born January 1924
Director
Appointed N/A
Resigned 30 Jun 1993

TAYLOR, Gordon John Richard

Resigned
31 Hawthorn Road, WrexhamLL12 8XJ
Born March 1943
Director
Appointed N/A
Resigned 28 Feb 2007

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Born October 1936
Director
Appointed N/A
Resigned 11 Jun 1998

WALKER, John Geoffrey

Resigned
Flat 4 Caldersview Court, LiverpoolL18 3JY
Born August 1930
Director
Appointed N/A
Resigned 31 Dec 1991

Persons with significant control

1

Lea Ford Road, BirminghamB33 9TX

Nature of Control

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

Filing History

172

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
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 Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
363aAnnual Return
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
24 October 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
26 September 2001
288cChange of Particulars
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
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
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
17 December 1991
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
4 June 1991
288288
Legacy
24 April 1991
288288
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
6 August 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Auditors Resignation Company
9 November 1988
AUDAUD
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
3 November 1988
122122
Legacy
26 October 1988
287Change of Registered Office
Resolution
26 October 1988
RESOLUTIONSResolutions
Legacy
26 October 1988
288288
Legacy
19 October 1988
403aParticulars of Charge Subject to s859A
Legacy
19 October 1988
403aParticulars of Charge Subject to s859A
Legacy
19 October 1988
403aParticulars of Charge Subject to s859A
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Incorporation Company
15 September 1921
NEWINCIncorporation