Background WavePink WaveYellow Wave

CARTER BUILDING ENGINEERING SERVICES LIMITED (00618897)

CARTER BUILDING ENGINEERING SERVICES LIMITED (00618897) is an active UK company. incorporated on 14 January 1959. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARTER BUILDING ENGINEERING SERVICES LIMITED has been registered for 67 years. Current directors include MADELIN, Peter Richard, SCOTT, John Carter.

Company Number
00618897
Status
active
Type
ltd
Incorporated
14 January 1959
Age
67 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
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 BUILDING ENGINEERING SERVICES LIMITED

CARTER BUILDING ENGINEERING SERVICES LIMITED is an active company incorporated on 14 January 1959 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 BUILDING ENGINEERING SERVICES LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00618897

LTD Company

Age

67 Years

Incorporated 14 January 1959

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

36 Redhill Road Yardley Birmingham B25 8EY
From: 21 August 2012To: 5 June 2019
Redhill Road Hay Mills Birmingham 25 B25 8EY
From: 14 January 1959To: 21 August 2012
Timeline

3 key events • 1959 - 2021

Funding Officers Ownership
Company Founded
Jan 59
Director Left
Apr 11
Director Joined
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 31 May 2002

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 03 Sept 1992

DUBERLEY, Keith

Resigned
34 Heywood Drive, BagshottGU19 5DL
Secretary
Appointed 31 May 1994
Resigned 10 Feb 1995

HATCHARD, Bernard Herbert

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

HEEKS, David Ian

Resigned
44 Heath Street, StourbridgeDY8 1SA
Secretary
Appointed 10 Feb 1995
Resigned 22 Aug 1997

HEY, Robert Derek, Esq

Resigned
233 Hurst Lane, BirminghamB34 7HE
Secretary
Appointed 22 Aug 1997
Resigned 16 Mar 1998

WILTON, James Alan

Resigned
73 Brookfield Way, TiptonDY4 0NE
Secretary
Appointed 16 Mar 1998
Resigned 31 May 2002

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 14 Feb 1992
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

CASEY, James Patrick

Resigned
83 Holmwood Road, SuttonSM2 7JP
Born November 1945
Director
Appointed 14 Feb 1992
Resigned 16 Sept 1992

DAVIES, Paul Owen

Resigned
Holly Knoll 98 Knowle Wood Road, SolihullB93 8JP
Born November 1946
Director
Appointed N/A
Resigned 24 Mar 1993

EDWARDS, Christopher Kevin

Resigned
Yew Tree Cottage, BirminghamB48 7HU
Born October 1947
Director
Appointed 28 Jul 1992
Resigned 31 Mar 2011

HATCHARD, Bernard Herbert

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

MANTELL, Allen Christopher

Resigned
77 Charlecote Close, RedditchB98 0TQ
Born December 1943
Director
Appointed N/A
Resigned 31 May 1994

PYCRAFT, Michael George

Resigned
6 Mountain Ash Drive, StourbridgeDY9 0YR
Born July 1939
Director
Appointed 28 Jul 1992
Resigned 31 Jul 2003

ROLLASON, William Henry

Resigned
4 Elmdene Close, WarwickCV35 8XL
Born January 1924
Director
Appointed N/A
Resigned 11 Jun 1993

ROONEY, Anthony Patrick

Resigned
The Gables 26 Farthing Lane, Sutton ColdfieldB76 9HF
Born August 1945
Director
Appointed N/A
Resigned 29 Apr 1994

THOMAS, David Harold

Resigned
23 Station Road, BirminghamB46 2JA
Born November 1949
Director
Appointed N/A
Resigned 14 Nov 2005

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 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
14 October 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
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
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
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 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 Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
25 May 1994
288288
Legacy
11 January 1994
88(2)R88(2)R
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
26 April 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
4 January 1993
88(2)R88(2)R
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
8 January 1992
88(2)R88(2)R
Legacy
8 January 1992
123Notice of Increase in Nominal Capital
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
8 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
29 August 1991
363(287)363(287)
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
29 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
8 February 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
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
10 July 1971
MISCMISC
Legacy
10 November 1960
287Change of Registered Office
Legacy
14 February 1959
88(2)R88(2)R
Legacy
14 January 1959
288aAppointment of Director or Secretary
Incorporation Company
9 January 1959
NEWINCIncorporation
Legacy
7 January 1959
287Change of Registered Office