• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Carter Retail Equipment Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Birmingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Carter Retail Equipment Limited
  • Address
    Carter Retail Equipment LTD, 90, Lea Ford Road, Birmingham, B33 9TX
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    00618898
  • Listing UID
    59086
Advert
Location
  • Lea Ford Rd, 76 Lea Ford Rd, Birmingham B33 9TX, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    52.486078
  • Longitude
    -1.779815
  • Easting
    415049.0
  • Northing
    287596.0
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDU199797
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 1, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HUFFLETT, Christopher Simon
    Appointed On: June 20, 2018
    Occupation: Managing Director
    Role: director
    Address: 90 Lea Ford Road, Lea Ford Road, Birmingham, B33 9TX, England
    KERRISON, Bernard Edward
    Appointed On: July 29, 2009
    Occupation: Director
    Role: director
    Address: 33 Clapham Common, Northside, London, SW4 0RW
    LE-ROY, Martin Anthony Richard
    Appointed On: March 18, 2020
    Occupation: Managing Director
    Role: director
    Address: 90 Lea Ford Road, Lea Ford Road, Birmingham, B33 9TX, England
    MADELIN, Peter Richard
    Appointed On: September 13, 2021
    Occupation: Accountant
    Role: director
    Address: 90 Lea Ford Road, Lea Ford Road, Birmingham, B33 9TX, England
    SCOTT, John Carter
    Appointed On: June 11, 1998
    Occupation: Group Managing Director
    Role: director
    Address: 35 Bellemere Road, Hampton In Arden, Solihull, West Midlands, B92 0AN
    SANTER, Andrew Timothy
    Appointed On: February 19, 1996
    Occupation: Finance Director
    Role: secretary
    Address: 27 Arley Road, Solihull, West Midlands, B91 1NJ
    Resigned On: September 27, 2019
    TENNANT, Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 41 The Broadway, Dudley, West Midlands, DY1 4AP
    Resigned On: February 19, 1996
    ARKLEY, Derek Wilfred, Mt
    Appointed On: N/A
    Occupation: Chairman
    Role: director
    Address: 26 Blackthorn Close, Bournville, Birmingham, West Midlands, B30 1SB
    Resigned On: September 30, 2001
    CARTER, Cecilia Stella
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: The Grey House, Hampton Street, Tetbury, Gloucestershire, GL8 8JN
    Resigned On: January 27, 2001
    EDWARDS, Christopher Kevin
    Appointed On: N/A
    Occupation: Group Chief Executive Officer
    Role: director
    Address: Yew Tree Cottage, Penn Lane, Portway, Birmingham, West Midlands, B48 7HU
    Resigned On: March 31, 2011
    EMMETT, John Arthur
    Appointed On: N/A
    Occupation: Managing Director
    Role: director
    Address: One Edgewood Drive, Barnt Green, Birmingham, B45 8GD
    Resigned On: January 31, 2004
    GARDNER, Nicholas Alan
    Appointed On: August 1, 1999
    Occupation: Director
    Role: director
    Address: The Beeches, 13 The Green, Stretton On Fosse, Moreton-In-Marsh, Gloucestershire, GL56 9SQ, United Kingdom
    Resigned On: December 31, 2021
    GARVEY, Ian Robert
    Appointed On: March 1, 2008
    Occupation: Technical Director
    Role: director
    Address: 5, Mill Close, Great Oakley, Corby, Northamptonshire, NN18 8JH, United Kingdom
    Resigned On: September 30, 2016
    GRAHAM MARTIN, John
    Appointed On: January 1, 2004
    Occupation: Managing Director
    Role: director
    Address: Church Cottage, Tredington, Shipston On Stour, Warwickshire, CV36 4NG
    Resigned On: March 31, 2009
    GREEN, Colin Michael
    Appointed On: October 1, 1998
    Occupation: Design & Development Director
    Role: director
    Address: 14 Dugdale Avenue, Bidford Upon Avon, Warwickshire, BS0 4QE
    Resigned On: September 15, 2006
    HALL, John Henry
    Appointed On: October 11, 2001
    Occupation: Chairman
    Role: director
    Address: The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JY
    Resigned On: July 1, 2010
    HALL, Michael Paul
    Appointed On: January 1, 2018
    Occupation: Operations Director
    Role: director
    Address: Carter Retail Equipment Ltd, Lea Ford Road, Birmingham, West Midlands, B33 9TX, England
    Resigned On: January 21, 2020
    HANSEN, Stig Valdermar
    Appointed On: May 27, 2015
    Occupation: Group Ceo
    Role: director
    Address: Redhill Road, Hay Mills, Birmingham, B25 8EY
    Resigned On: February 29, 2016
    HUNT, Alan Edward
    Appointed On: N/A
    Occupation: Design & Development Director
    Role: director
    Address: 14 Halloughton Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QQ
    Resigned On: April 30, 1997
    LE-ROY, Martin Anthony Richard
    Appointed On: January 1, 2013
    Occupation: Manufacturing Director
    Role: director
    Address: 90, Lea Ford Road, Birmingham, B33 9TX, England
    Resigned On: December 31, 2017
    MILLS, Paul Charles
    Appointed On: N/A
    Occupation: Contracts Director
    Role: director
    Address: 25 Hilfield, Yateley, Camberley, Surrey, GU17 7XP
    Resigned On: December 31, 1996
    NICHOLLS, Barry
    Appointed On: August 1, 1999
    Occupation: Sales Director
    Role: director
    Address: 11 Coleford Close, Redditch, Worcestershire, B97 5UX
    Resigned On: August 24, 2012
    ORBELL, Robert John
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: The Gables 14 Coombe Park, Hartopp Road Four Oaks, Sutton Coldfield, B74 2QB
    Resigned On: November 24, 2015
    PRICE, Susan
    Appointed On: February 21, 2018
    Occupation: Group Finance Director
    Role: director
    Address: 90 Lea Ford Road, Lea Ford Road, Birmingham, B33 9TX, England
    Resigned On: October 9, 2019
    REYNOLDS, Kevin
    Appointed On: April 8, 2004
    Occupation: Director Of Hr
    Role: director
    Address: The Barn, Valley Farm, Winwick, Northampton, NN6 6NZ
    Resigned On: August 31, 2007
    ROLLASON, William Henry
    Appointed On: N/A
    Occupation: Chairman
    Role: director
    Address: 4 Elmdene Close, Hatton, Warwick, Warwickshire, CV35 8XL
    Resigned On: June 30, 1993
    RUSSELL, Darren
    Appointed On: October 26, 2016
    Occupation: Technical Director
    Role: director
    Address: 90, Lea Ford Road, Birmingham, B33 9TX, England
    Resigned On: April 15, 2022
    SANTER, Andrew Timothy
    Appointed On: October 1, 1998
    Occupation: Finance Director
    Role: director
    Address: 27 Arley Road, Solihull, West Midlands, B91 1NJ
    Resigned On: September 27, 2019
    TAYLOR, Gordon John Richard
    Appointed On: January 1, 1995
    Occupation: Director
    Role: director
    Address: 23 Blackthorn Close, Marford, Wrexham, Clwyd, LL12 8LB
    Resigned On: December 31, 1996
    TENNANT, Frederick
    Appointed On: N/A
    Occupation: Finance Director
    Role: director
    Address: 41 The Broadway, Dudley, West Midlands, DY1 4AP
    Resigned On: June 11, 1998
    TURNER, Michael William Tarrant
    Appointed On: October 1, 1998
    Occupation: Manufacturing Director
    Role: director
    Address: 16 Silver Birch Road, Erdington, Birmingham, West Midlands, B24 0AS
    Resigned On: January 31, 2005
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    group
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 30, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 30, 2024
    Overdue
    No
    Company Name
    CARTER RETAIL EQUIPMENT LIMITED
    Company Number
    00618898
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 22, 2024
    Next Due
    August 5, 2025
    Next Made Up To
    July 22, 2025
    Overdue
    No
    Date Of Creation
    January 14, 1959
    ETag
    350420d0cde6b80f8aca59b109e89eeb35b81bab
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 19, 2015
    Previous Company Names
    Ceased On
    January 1, 1996
    Effective From
    January 14, 1959
    Name
    CARTER REFRIGERATION DISPLAY LIMITED
    Registered Office Address
    Address Line 1
    90 Lea Ford Road
    Address Line 2
    Lea Ford Road
    country
    England
    Locality
    Birmingham
    Post Code
    B33 9TX
    Type
    ltd

    You May Also Be Interested In

    Ralph Ellerker (1795) LTD. Verified listing

    • Union Industries, Whitehouse Street, Leeds, LS10 1AD
    • Leeds
    • Manufacture of other fabricated metal products n.e.c., Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Cartridge World (mansfield) LTD Verified listing

    • Cartridge World, Meadow Lane, Nottingham, NG2 3GL
    • Nottingham
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Task Corporation Limited Verified listing

    • Task Corporations LTD, 6, Uxbridge Road, Leicester, LE4 7ST
    • Leicester
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Debdale Metal Powders LTD Verified listing

    • Debdale Metal Powders LTD, Waterhouse Road, Manchester, M18 7HZ
    • Manchester
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Prestige Windows Limited Verified listing

    • Prestige Windows LTD, Vicar Street, Dudley, DY2 8RG
    • Dudley
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Acadia Timber LTD Verified listing

    • Acadia Timber LTD, Goldsmith Avenue, Southsea, PO4 0BS
    • Portsmouth
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link