Background WavePink WaveYellow Wave

CARTER RETAIL EQUIPMENT LIMITED (00618898)

CARTER RETAIL EQUIPMENT LIMITED (00618898) is an active UK company. incorporated on 14 January 1959. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CARTER RETAIL EQUIPMENT LIMITED has been registered for 67 years. Current directors include HUFFLETT, Christopher Simon, KERRISON, Bernard Edward, LE-ROY, Martin Anthony Richard and 2 others.

Company Number
00618898
Status
active
Type
ltd
Incorporated
14 January 1959
Age
67 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUFFLETT, Christopher Simon, KERRISON, Bernard Edward, LE-ROY, Martin Anthony Richard, MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER RETAIL EQUIPMENT LIMITED

CARTER RETAIL EQUIPMENT LIMITED is an active company incorporated on 14 January 1959 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CARTER RETAIL EQUIPMENT LIMITED was registered 67 years ago.(SIC: 32990)

Status

active

Active since 67 years ago

Company No

00618898

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 10 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CARTER REFRIGERATION DISPLAY LIMITED
From: 14 January 1959To: 1 January 1996
Contact
Address

90 Lea Ford Road Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

Redhill Road Hay Mills Birmingham B25 8EY
From: 14 January 1959To: 5 June 2019
Timeline

26 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jan 59
Director Left
Jul 10
Director Left
Apr 11
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Feb 22
Funding Round
Mar 22
Director Left
May 22
Loan Secured
Dec 23
Funding Round
Jul 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HUFFLETT, Christopher Simon

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1963
Director
Appointed 20 Jun 2018

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed 29 Jul 2009

LE-ROY, Martin Anthony Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born August 1964
Director
Appointed 18 Mar 2020

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

SANTER, Andrew Timothy

Resigned
27 Arley Road, SolihullB91 1NJ
Secretary
Appointed 19 Feb 1996
Resigned 27 Sept 2019

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Secretary
Appointed N/A
Resigned 19 Feb 1996

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed N/A
Resigned 30 Sept 2001

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

EMMETT, John Arthur

Resigned
One Edgewood Drive, BirminghamB45 8GD
Born August 1942
Director
Appointed N/A
Resigned 31 Jan 2004

GARDNER, Nicholas Alan

Resigned
13 The Green, Moreton-In-MarshGL56 9SQ
Born October 1960
Director
Appointed 01 Aug 1999
Resigned 31 Dec 2021

GARVEY, Ian Robert

Resigned
Mill Close, CorbyNN18 8JH
Born September 1961
Director
Appointed 01 Mar 2008
Resigned 30 Sept 2016

GRAHAM MARTIN, John

Resigned
Church Cottage, Shipston On StourCV36 4NG
Born October 1965
Director
Appointed 01 Jan 2004
Resigned 31 Mar 2009

GREEN, Colin Michael

Resigned
14 Dugdale Avenue, Bidford Upon AvonBS0 4QE
Born February 1963
Director
Appointed 01 Oct 1998
Resigned 15 Sept 2006

HALL, John Henry

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

HALL, Michael Paul

Resigned
Lea Ford Road, BirminghamB33 9TX
Born November 1971
Director
Appointed 01 Jan 2018
Resigned 21 Jan 2020

HANSEN, Stig Valdermar

Resigned
Redhill Road, BirminghamB25 8EY
Born January 1957
Director
Appointed 27 May 2015
Resigned 29 Feb 2016

HUNT, Alan Edward

Resigned
14 Halloughton Road, Sutton ColdfieldB74 2QQ
Born July 1935
Director
Appointed N/A
Resigned 30 Apr 1997

LE-ROY, Martin Anthony Richard

Resigned
Lea Ford Road, BirminghamB33 9TX
Born August 1964
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2017

MILLS, Paul Charles

Resigned
25 Hilfield, CamberleyGU17 7XP
Born September 1951
Director
Appointed N/A
Resigned 31 Dec 1996

NICHOLLS, Barry

Resigned
11 Coleford Close, RedditchB97 5UX
Born January 1949
Director
Appointed 01 Aug 1999
Resigned 24 Aug 2012

ORBELL, Robert John

Resigned
The Gables 14 Coombe Park, Sutton ColdfieldB74 2QB
Born December 1960
Director
Appointed N/A
Resigned 24 Nov 2015

PRICE, Susan

Resigned
Lea Ford Road, BirminghamB33 9TX
Born June 1965
Director
Appointed 21 Feb 2018
Resigned 09 Oct 2019

REYNOLDS, Kevin

Resigned
The Barn, NorthamptonNN6 6NZ
Born July 1947
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2007

ROLLASON, William Henry

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

RUSSELL, Darren

Resigned
Lea Ford Road, BirminghamB33 9TX
Born October 1966
Director
Appointed 26 Oct 2016
Resigned 15 Apr 2022

SANTER, Andrew Timothy

Resigned
27 Arley Road, SolihullB91 1NJ
Born November 1963
Director
Appointed 01 Oct 1998
Resigned 27 Sept 2019

TAYLOR, Gordon John Richard

Resigned
23 Blackthorn Close, WrexhamLL12 8LB
Born March 1943
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1996

TENNANT, Frederick

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

TURNER, Michael William Tarrant

Resigned
16 Silver Birch Road, BirminghamB24 0AS
Born October 1945
Director
Appointed 01 Oct 1998
Resigned 31 Jan 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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 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 Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 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 Group
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 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 Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 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
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
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
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
13 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
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 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
11 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
353353
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
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
Legacy
24 October 2001
288cChange of Particulars
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
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)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment 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
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)
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
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
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
23 January 1988
288288
Accounts With Accounts Type Full
27 August 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
Accounts With Made Up Date
20 August 1985
AAAnnual Accounts
Accounts With Made Up Date
7 August 1984
AAAnnual Accounts
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Accounts With Made Up Date
6 August 1982
AAAnnual Accounts
Accounts With Made Up Date
27 August 1981
AAAnnual Accounts
Accounts With Made Up Date
8 August 1980
AAAnnual Accounts
Accounts With Made Up Date
1 August 1979
AAAnnual Accounts
Accounts With Made Up Date
9 November 1978
AAAnnual Accounts
Accounts With Made Up Date
11 August 1977
AAAnnual Accounts
Accounts With Made Up Date
28 July 1976
AAAnnual Accounts
Accounts With Made Up Date
24 May 1975
AAAnnual Accounts
Accounts With Made Up Date
22 July 1974
AAAnnual Accounts
Incorporation Company
14 January 1959
NEWINCIncorporation