Background WavePink WaveYellow Wave

CARTER THERMAL INDUSTRIES LIMITED (00402454)

CARTER THERMAL INDUSTRIES LIMITED (00402454) is an active UK company. incorporated on 29 December 1945. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARTER THERMAL INDUSTRIES LIMITED has been registered for 80 years. Current directors include HUFFLETT, Christopher Simon, KERRISON, Bernard Edward, MADELIN, Peter Richard and 3 others.

Company Number
00402454
Status
active
Type
ltd
Incorporated
29 December 1945
Age
80 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUFFLETT, Christopher Simon, KERRISON, Bernard Edward, MADELIN, Peter Richard, SCOTT, Ann Pamela, SCOTT, John Carter, SCOTT, Laura Hilary Wade
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER THERMAL INDUSTRIES LIMITED

CARTER THERMAL INDUSTRIES LIMITED is an active company incorporated on 29 December 1945 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARTER THERMAL INDUSTRIES LIMITED was registered 80 years ago.(SIC: 70100)

Status

active

Active since 80 years ago

Company No

00402454

LTD Company

Age

80 Years

Incorporated 29 December 1945

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

Redhill Road Yardley Birmingham West Midlands B25 8EY
From: 29 December 1945To: 5 June 2019
Timeline

28 key events • 1945 - 2024

Funding Officers Ownership
Company Founded
Dec 45
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Sept 14
Director Joined
May 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Dec 19
Funding Round
Nov 21
Loan Secured
Dec 23
Director Joined
Mar 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 22 May 1998

HUFFLETT, Christopher Simon

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1963
Director
Appointed 30 Nov 2018

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed 25 Jan 2007

MADELIN, Peter Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 21 Nov 2019

SCOTT, Ann Pamela

Active
46 Close Gardens, TetburyGL8 8DU
Born January 1934
Director
Appointed N/A

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 22 May 1998

SCOTT, Laura Hilary Wade

Active
Lea Ford Road, BirminghamB33 9TX
Born July 1990
Director
Appointed 28 Feb 2024

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Secretary
Appointed N/A
Resigned 15 Jul 1993

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Secretary
Appointed 15 Jul 1993
Resigned 22 May 1998

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed N/A
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

CARTER, Cecilia Stella

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

EDWARDS, Christopher Kevin

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

GARDNER, Nicholas Alan

Resigned
Lea Ford Road, BirminghamB33 9TX
Born October 1960
Director
Appointed 05 May 2017
Resigned 28 Mar 2019

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 27 Jul 2001
Resigned 01 Jul 2010

HANSEN, Stig Valdermar

Resigned
Redhill Road, BirminghamB25 8EY
Born January 1957
Director
Appointed 05 May 2015
Resigned 29 Feb 2016

MARBAIX, Paul Anthony

Resigned
Redhill Road, BirminghamB25 8EY
Born October 1953
Director
Appointed 25 Sept 2014
Resigned 01 Mar 2018

ORBELL, Robert John

Resigned
Redhill Road, BirminghamB25 8EY
Born December 1960
Director
Appointed 01 Jun 2000
Resigned 24 Nov 2015

PRICE, Susan Rachel Wilson

Resigned
Lea Ford Road, BirminghamB33 9TX
Born June 1965
Director
Appointed 01 Mar 2018
Resigned 09 Oct 2019

PYCRAFT, Michael George

Resigned
6 Mountain Ash Drive, StourbridgeDY9 0YR
Born July 1939
Director
Appointed N/A
Resigned 30 Sept 2003

ROLLASON, William Henry

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

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Born October 1936
Director
Appointed 04 Jan 1993
Resigned 03 Jul 1998

Persons with significant control

2

Lea Ford Road, BirminghamB33 9TX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
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
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
3 July 2010
TM01Termination of Director
Auditors Resignation Company
23 February 2010
AUDAUD
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
169169
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
403aParticulars of Charge Subject to s859A
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Legacy
26 August 1993
288288
Accounts With Accounts Type Full Group
26 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
6 January 1993
288288
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363aAnnual Return
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1990
288288
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Legacy
13 August 1990
395Particulars of Mortgage or Charge
Legacy
13 August 1990
395Particulars of Mortgage or Charge
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
169169
Accounts With Accounts Type Full Group
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
15 July 1988
169169
Resolution
27 May 1988
RESOLUTIONSResolutions
Legacy
15 January 1988
288288
Legacy
30 September 1987
363363
Accounts With Accounts Type Full Group
26 August 1987
AAAnnual Accounts
Legacy
9 February 1987
288288
Resolution
31 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Miscellaneous
31 December 1945
MISCMISC
Incorporation Company
29 December 1945
NEWINCIncorporation