Company NameGraham Carter Brokers Limited
DirectorRoger Martin Carter
Company StatusActive
Company Number01758109
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roger Martin Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
Secretary NameJillian Mary Carter
StatusCurrent
Appointed17 February 2010(26 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameJean Carter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 17 February 2010)
RoleCompany Director
Correspondence Address23 Holbein Close
Belgrave Park
Chester
Cheshire
CH4 7EU
Wales
Director NameStanley Graham Carter
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 17 February 2010)
RoleChartered Insurance  Practioner
Correspondence Address23 Holbein Close
Belgrave Park
Chester
Cheshire
CH4 7EU
Wales
Secretary NameStanley Graham Carter
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 17 February 2010)
RoleChartered Insurance  Practioner
Correspondence Address23 Holbein Close
Belgrave Park
Chester
Cheshire
CH4 7EU
Wales

Contact

Websitechester-financial-advisors.co.uk
Telephone01244 322722
Telephone regionChester

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

501 at £1Roger Martin Carter
50.10%
Ordinary A
489 at £1Jillian Mary Carter
48.90%
Ordinary B
10 at £1Hannah Claire Carter
1.00%
Ordinary C

Financials

Year2014
Net Worth£413,208
Cash£377,165
Current Liabilities£117,774

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 June 1985Delivered on: 4 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 victoria pathway queens park chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2014Change of share class name or designation (2 pages)
25 July 2014Change of share class name or designation (2 pages)
25 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Termination of appointment of Stanley Carter as a director (1 page)
25 June 2010Appointment of Jillian Mary Carter as a secretary (1 page)
25 June 2010Termination of appointment of Jean Carter as a director (1 page)
25 June 2010Termination of appointment of Stanley Carter as a secretary (1 page)
25 June 2010Appointment of Jillian Mary Carter as a secretary (1 page)
25 June 2010Termination of appointment of Jean Carter as a director (1 page)
25 June 2010Termination of appointment of Stanley Carter as a director (1 page)
25 June 2010Termination of appointment of Stanley Carter as a secretary (1 page)
25 June 2010Director's details changed for Roger Martin Carter on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Roger Martin Carter on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Roger Martin Carter on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 August 2009Return made up to 31/05/09; full list of members (4 pages)
12 August 2009Return made up to 31/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
12 March 2007Full accounts made up to 31 May 2006 (12 pages)
12 March 2007Full accounts made up to 31 May 2006 (12 pages)
2 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2006Full accounts made up to 31 May 2005 (11 pages)
14 March 2006Full accounts made up to 31 May 2005 (11 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 May 2004 (7 pages)
3 November 2004Full accounts made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2003Full accounts made up to 31 May 2003 (7 pages)
14 November 2003Full accounts made up to 31 May 2003 (7 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 December 2002Full accounts made up to 31 May 2002 (7 pages)
11 December 2002Full accounts made up to 31 May 2002 (7 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2002Full accounts made up to 31 May 2001 (7 pages)
14 January 2002Full accounts made up to 31 May 2001 (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 May 2000 (6 pages)
20 January 2001Full accounts made up to 31 May 2000 (6 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
16 March 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
16 March 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Return made up to 30/06/98; full list of members (4 pages)
29 June 1998Return made up to 30/06/98; full list of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
3 October 1983Certificate of incorporation (1 page)
3 October 1983Certificate of incorporation (1 page)