Background WavePink WaveYellow Wave

W.G.CARTER LIMITED (00553296)

W.G.CARTER LIMITED (00553296) is an active UK company. incorporated on 13 August 1955. with registered office in Abingdon. The company operates in the Construction sector, engaged in unknown sic code (42990). W.G.CARTER LIMITED has been registered for 70 years. Current directors include CARTER, Paul George, ROBERTSON, James Paterson.

Company Number
00553296
Status
active
Type
ltd
Incorporated
13 August 1955
Age
70 years
Address
81a Eaton Road, Abingdon, OX13 5JJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CARTER, Paul George, ROBERTSON, James Paterson
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.G.CARTER LIMITED

W.G.CARTER LIMITED is an active company incorporated on 13 August 1955 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). W.G.CARTER LIMITED was registered 70 years ago.(SIC: 42990)

Status

active

Active since 70 years ago

Company No

00553296

LTD Company

Age

70 Years

Incorporated 13 August 1955

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

81a Eaton Road Appleton Abingdon, OX13 5JJ,

Timeline

19 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Aug 55
Director Left
Jan 10
Director Left
Feb 11
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Mar 17
Director Joined
Feb 18
Loan Secured
Feb 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Jun 19
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
May 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARTER, Paul George

Active
81a Eaton Road, AbingdonOX13 5JJ
Born September 1957
Director
Appointed N/A

ROBERTSON, James Paterson

Active
81a Eaton Road, AbingdonOX13 5JJ
Born May 1958
Director
Appointed 01 Feb 2017

CARTER, Paul George

Resigned
81a Eaton Road, AbingdonOX13 5JJ
Secretary
Appointed N/A
Resigned 02 Feb 2018

CARTER, Mary

Resigned
81 Eaton Road, AbingdonOX13 5JJ
Born December 1925
Director
Appointed N/A
Resigned 17 Jun 2009

CARTER, Peter

Resigned
53 Eaton Road, AbingdonOX13 5JH
Born July 1930
Director
Appointed N/A
Resigned 01 Aug 2010

CARTER, Roger James

Resigned
81a Eaton Road, AbingdonOX13 5JJ
Born August 1959
Director
Appointed N/A
Resigned 10 Oct 2025

GRIFFIN, Vincent Stuart

Resigned
81a Eaton Road, AbingdonOX13 5JJ
Born June 1965
Director
Appointed 02 Feb 2018
Resigned 24 May 2019

HILL, Timothy George

Resigned
81a Eaton Road, AbingdonOX13 5JJ
Born October 1989
Director
Appointed 01 Oct 2021
Resigned 17 Oct 2023

WEATHERALL, Phillip Mervyn

Resigned
81a Eaton Road, AbingdonOX13 5JJ
Born August 1986
Director
Appointed 01 Oct 2021
Resigned 17 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Eaton Road, AbingdonOX13 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018

Mr Paul George Carter

Ceased
Eaton Road, AbingdonOX13 5JJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr Roger James Carter

Ceased
Eaton Road, AbingdonOX13 5JJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Medium
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
26 May 1992
363aAnnual Return
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
3 October 1989
363363
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
19 April 1988
288288
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Incorporation Company
13 August 1955
NEWINCIncorporation