Company NameCarterbench Product Development Limited
Company StatusActive
Company Number02754325
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ross Mossford Worthington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodford Road
Woodford
Cheshire
SK7 1QF
Secretary NameMr Ross Mossford Worthington
NationalityBritish
StatusCurrent
Appointed09 October 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameMr Michael Alexander Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
3 Piccadilly Street
Manchester
M1 3BN
Director NameMr Simon Gidion
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 King Edward Street
Macclesfield
SK10 1AQ
Director NameMr James Keenan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 King Edward Street
Macclesfield
SK10 1AQ
Director NameMs Suzanne Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address11 King Edward Street
Macclesfield
SK10 1AQ
Director NameMr Robert Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bollinwood Chase
Wilmslow Park North
Wilmslow
Cheshire
SK9 2DF
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameMr Frank Daiyan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank House
Tytherington Business Park
Off Clark Lane
Bollington Cheshire
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitecarterbench.com
Email address[email protected]
Telephone01625 500595
Telephone regionMacclesfield

Location

Registered Address11 King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

21 at £1K. Kay & C. Garnett & R. Kay
8.40%
Ordinary
100 at £1David Atherton
40.00%
Ordinary
84 at £1R. Kay
33.60%
Ordinary
45 at £1Ross Mossford Worthington
18.00%
Ordinary

Financials

Year2014
Net Worth-£37,648
Cash£245
Current Liabilities£191,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 July 2000Delivered on: 10 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Registered office address changed from Fernbank House Tytherington Business Park Off Clark Lane Bollington Cheshire to 11 King Edward Street Macclesfield SK10 1AQ on 30 January 2019 (1 page)
29 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250
(8 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250
(8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250
(6 pages)
9 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250
(6 pages)
8 October 2014Appointment of Mr James Keenan as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Ms Suzanne Robinson as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr James Keenan as a director on 1 September 2014 (2 pages)
8 October 2014Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page)
8 October 2014Appointment of Ms Suzanne Robinson as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Ms Suzanne Robinson as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Simon Gidion as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Simon Gidion as a director on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Simon Gidion as a director on 1 September 2014 (2 pages)
8 October 2014Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page)
8 October 2014Appointment of Mr James Keenan as a director on 1 September 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 250
(7 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 250
(7 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 September 2012Appointment of Mr Michael Alexander Clarke as a director (2 pages)
11 September 2012Appointment of Mr Michael Alexander Clarke as a director (2 pages)
10 September 2012Termination of appointment of Frank Daiyan as a director (1 page)
10 September 2012Termination of appointment of Frank Daiyan as a director (1 page)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
5 August 2010Partial exemption accounts made up to 31 December 2009 (10 pages)
5 August 2010Partial exemption accounts made up to 31 December 2009 (10 pages)
21 June 2010Appointment of Mr Frank Imran Daiyan as a director (2 pages)
21 June 2010Appointment of Mr Frank Imran Daiyan as a director (2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
30 September 2008Return made up to 31/08/08; full list of members (5 pages)
30 September 2008Return made up to 31/08/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
19 October 2007Return made up to 31/08/07; full list of members (3 pages)
19 October 2007Return made up to 31/08/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
10 October 2006Return made up to 31/08/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 31/08/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 September 2005Amended accounts made up to 31 December 2004 (8 pages)
13 September 2005Amended accounts made up to 31 December 2004 (8 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
28 September 2004Return made up to 31/08/04; full list of members (9 pages)
28 September 2004Return made up to 31/08/04; full list of members (9 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
25 September 2003Return made up to 31/08/03; full list of members (9 pages)
25 September 2003Return made up to 31/08/03; full list of members (9 pages)
20 December 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 December 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 September 2002Return made up to 31/08/02; full list of members (9 pages)
5 September 2002Return made up to 31/08/02; full list of members (9 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (9 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (9 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
4 September 2000Return made up to 31/08/00; full list of members (8 pages)
4 September 2000Return made up to 31/08/00; full list of members (8 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
8 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
19 August 1999Return made up to 31/08/99; full list of members (8 pages)
19 August 1999Return made up to 31/08/99; full list of members (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (9 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (9 pages)
28 October 1997Return made up to 31/08/97; change of members (6 pages)
28 October 1997Return made up to 31/08/97; change of members (6 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 October 1996Return made up to 31/08/96; full list of members (6 pages)
24 October 1996Return made up to 31/08/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
17 August 1995Return made up to 31/08/95; no change of members (4 pages)
17 August 1995Return made up to 31/08/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 March 1995Registered office changed on 27/03/95 from: churchfield house 5 the cresent cheadle stockport cheshire SK8 1PS (1 page)
27 March 1995Registered office changed on 27/03/95 from: churchfield house 5 the cresent cheadle stockport cheshire SK8 1PS (1 page)
23 December 1992Company name changed flashmill LIMITED\certificate issued on 24/12/92 (2 pages)
23 December 1992Company name changed flashmill LIMITED\certificate issued on 24/12/92 (2 pages)
9 October 1992Incorporation (19 pages)
9 October 1992Incorporation (19 pages)