Carters Packaging Limited

General information

Name:

Carters Packaging Ltd

Office Address:

Unit A Woodlands Court Truro Business Park TR4 9NH Truro

Number: 04691446

Incorporation date: 2003-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01209315600

Emails:

  • sales@carterspackaging.com

Websites

www.carters-packaging.com
www.carterspackaging.com
www.carters-packaging.co.uk
www.carterspackaging.co.uk

Description

Data updated on:

Carters Packaging is a company located at TR4 9NH Truro at Unit A Woodlands Court. This company has been registered in year 2003 and is established under the identification number 04691446. This company has been present on the English market for 21 years now and the state is active. This business's Standard Industrial Classification Code is 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Carters Packaging Ltd filed its account information for the financial year up to 31st March 2023. The firm's latest annual confirmation statement was released on 7th March 2023.

Carters Packaging Ltd is a small-sized vehicle operator with the licence number OH1022429. The firm has one transport operating centre in the country. In their subsidiary in Redruth on Wilson Way, 3 machines are available.

4 transactions have been registered in 2015 with a sum total of £4,061. In 2014 there were less transactions (exactly 2) that added up to £1,336. The Council conducted 8 transactions in 2012, this added up to £3,918. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £11,730. Cooperation with the Cornwall Council council covered the following areas: 89003-acquisition Costs - Fixtures & Fittings, 43597-furniture Removals, Materials, 41304-cleaning & Domestic Materials and 41115-first Aid Equipment.

This company owes its achievements and permanent progress to exactly five directors, specifically Ivor G., James M., Peter A. and 2 other directors who might be found below, who have been running the company since March 2021. In order to help the directors in their tasks, this specific company has been utilizing the skills of Andrew C. as a secretary since April 2003.

Financial data based on annual reports

Company staff

Ivor G.

Role: Director

Appointed: 31 March 2021

Latest update: 10 April 2024

James M.

Role: Director

Appointed: 31 March 2021

Latest update: 10 April 2024

Peter A.

Role: Director

Appointed: 31 March 2021

Latest update: 10 April 2024

Andrew C.

Role: Secretary

Appointed: 04 April 2003

Latest update: 10 April 2024

Andrew C.

Role: Director

Appointed: 10 March 2003

Latest update: 10 April 2024

Barnaby C.

Role: Director

Appointed: 10 March 2003

Latest update: 10 April 2024

People with significant control

The companies with significant control over this firm are as follows: Carters Packaging (Cornwall) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Truro at Truro Business Park, Threemilestone, TR4 9NH and was registered as a PSC under the reg no 12994605.

Carters Packaging (Cornwall) Limited
Address: Unit A Woodland Court Truro Business Park, Threemilestone, Truro, TR4 9NH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12994605
Notified on 10 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carters Property Holding Limited
Address: Unit A Woodland Court Truro Business Park, Threemilestone, Truro, TR4 9NH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12994532
Notified on 10 February 2021
Ceased on 10 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control:
1/2 or less of shares
Barnaby C.
Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 August 2013

Company Vehicle Operator Data

Packaging House

Address

Wilson Way , Pool Industrial Estate , Pool

City

Redruth

Postal code

TR15 3QN

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (22 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 4 £ 4 061.20
2015-06-02 1288291 £ 1 816.48 89003-acquisition Costs - Fixtures & Fittings
2015-04-21 1255026 £ 908.24 43597-furniture Removals
2015-02-10 1169846 £ 668.24 43597-furniture Removals
2014 Cornwall Council 2 £ 1 336.48
2014-08-19 978776 £ 668.24 43597-furniture Removals
2014-05-27 896203 £ 668.24 43597-furniture Removals
2012 Cornwall Council 8 £ 3 917.92
2012-01-18 236965-1343955 £ 835.08 Materials
2012-08-28 148733 £ 695.90 41304-cleaning & Domestic Materials
2012-05-22 40737 £ 695.90 41115-first Aid Equipment
2011 Cornwall Council 4 £ 2 414.59
2011-10-26 231030-1286990 £ 835.08 Materials
2011-10-14 228795-1280732 £ 550.44 Unit Specific
2011-03-30 213279-1146722 £ 528.02 Maintenance Of Grounds

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
21
Company Age

Similar companies nearby

Closest companies