Company NameFd Analytical Ltd
DirectorAdam Carter
Company StatusActive
Company Number06493058
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Previous NameCarter Adams & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameAndrea Carter
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address281 Woodchurch Road
Wirral
Merseyside
CH42 9LE
Wales
Director NameMr Adam Carter
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(4 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Woodchurch Road
Wirral
Merseyside
CH42 9LE
Wales
Director NameAdam Carter
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleAccountancy & General Business
Country of ResidenceUnited Kingdom
Correspondence Address15 Redbourn Street
Anfield
Liverpool
Merseyside
L6 0AP
Director NameMrs Andrea Carter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 months after company formation)
Appointment Duration12 years (resigned 01 January 2021)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address281 Woodchurch Road
Wirral
Merseyside
CH42 9LE
Wales
Director NameMrs Deborah Sylvia Gambell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Liscard Road
Wallasey
CH44 5TN
Wales
Director NameMrs Kartika Sherlock
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed11 September 2019(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Woodchurch Road
Wirral
Merseyside
CH42 9LE
Wales

Contact

Websitecarteradamsco.co.uk
Telephone0800 4968666
Telephone regionFreephone

Location

Registered Address281 Woodchurch Road
Wirral
Merseyside
CH42 9LE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Adam Carter
80.00%
Ordinary
20 at £1Andrea Carter
20.00%
Ordinary

Financials

Year2014
Net Worth£4,712
Cash£13,696
Current Liabilities£7,255

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

6 March 2019Delivered on: 8 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 January 2021Termination of appointment of Andrea Carter as a director on 1 January 2021 (1 page)
5 October 2020Termination of appointment of Kartika Sherlock as a director on 30 September 2020 (1 page)
30 March 2020Registered office address changed from 188 Liscard Road Wallasey CH44 5TN England to 281 Woodchurch Road Wirral Merseyside CH42 9LE on 30 March 2020 (1 page)
25 March 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 September 2019Appointment of Mrs Kartika Sherlock as a director on 11 September 2019 (2 pages)
1 May 2019Termination of appointment of Deborah Sylvia Gambell as a director on 30 April 2019 (1 page)
8 March 2019Registration of charge 064930580001, created on 6 March 2019 (9 pages)
22 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,000
(3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 September 2018Appointment of Mrs Deborah Gambell as a director on 1 September 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 November 2017Registered office address changed from Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP United Kingdom to 188 Liscard Road Wallasey CH44 5TN on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP United Kingdom to 188 Liscard Road Wallasey CH44 5TN on 24 November 2017 (1 page)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Registered office address changed from 25 Stanhope Drive Bromborough Merseyside CH62 2DF to Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 25 Stanhope Drive Bromborough Merseyside CH62 2DF to Commerce House Commerce House, Commerce Park Campbeltown Road Wirral Merseyside, CH41 9HP CH41 9HP on 16 March 2016 (1 page)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 August 2014Company name changed carter adams & co. LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
6 August 2014Company name changed carter adams & co. LIMITED\certificate issued on 06/08/14 (2 pages)
29 July 2014Change of name notice (2 pages)
29 July 2014Change of name notice (2 pages)
6 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2013Appointment of Mr Adam Carter as a director (2 pages)
2 July 2013Appointment of Mr Adam Carter as a director (2 pages)
7 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 April 2012Secretary's details changed for Andrea Carter on 1 January 2012 (1 page)
4 April 2012Director's details changed for Mrs Andrea Carter on 1 January 2012 (2 pages)
4 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mrs Andrea Carter on 1 January 2012 (2 pages)
4 April 2012Secretary's details changed for Andrea Carter on 1 January 2012 (1 page)
4 April 2012Director's details changed for Mrs Andrea Carter on 1 January 2012 (2 pages)
4 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 April 2012Secretary's details changed for Andrea Carter on 1 January 2012 (1 page)
4 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 July 2010Registered office address changed from 15 Redbourn Street Anfield Liverpool Merseyside L6 0AP on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 15 Redbourn Street Anfield Liverpool Merseyside L6 0AP on 20 July 2010 (2 pages)
2 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2010Secretary's details changed for Andrea Jones on 1 October 2009 (1 page)
2 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mrs Andrea Carter on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mrs Andrea Carter on 1 October 2009 (2 pages)
2 April 2010Secretary's details changed for Andrea Jones on 1 October 2009 (1 page)
2 April 2010Secretary's details changed for Andrea Jones on 1 October 2009 (1 page)
2 April 2010Director's details changed for Mrs Andrea Carter on 1 October 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 March 2009Return made up to 04/02/09; full list of members (3 pages)
1 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Director appointed mrs andrea carter (1 page)
4 February 2009Appointment terminated director adam carter (1 page)
4 February 2009Appointment terminated director adam carter (1 page)
4 February 2009Director appointed mrs andrea carter (1 page)
4 February 2008Incorporation (10 pages)
4 February 2008Incorporation (10 pages)