Company NameCarier (Braintree) Limited
DirectorsPhilip Ernest Benfield and Jane Elizabeth Walsh
Company StatusActive
Company Number00670862
CategoryPrivate Limited Company
Incorporation Date23 September 1960(63 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePhilip Ernest Benfield
NationalityBritish
StatusCurrent
Appointed09 February 2000(39 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleProfessional
Correspondence AddressBrookmede Halstead Road
Fordham
Colchester
Essex
CO6 3LW
Director NameMr Philip Ernest Benfield
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(53 years after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Jane Elizabeth Walsh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(57 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleChef
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameJames William Benfield
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2000)
RoleEngineer
Correspondence Address310/57 Newstead Terrace
Newstead
Queensland 4006
Australia
Director NameThomas Arthur Benfield
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Cottage Lea Lane
Great Braxted
Witham
Essex
CM8 3EP
Director NameMr Ernest George Benfield
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 19 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Oaks
Lamb Lane, Sible Hedingham
Halstead
Essex
CO9 3RT
Secretary NameJohn David Gregory
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressLittle Chelmshoe House
Gestingthorpe Great Maplestead
Halstead
Essex
CO9 2RN
Director NameMr Julian Thomas Benfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(53 years after company formation)
Appointment Duration8 years, 10 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Edward Benfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(54 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2019)
RoleData Manager
Country of ResidenceAustralia
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Mary Kathleen Andrews
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(59 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2022)
RoleRetail Sales Associate
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Thomas Arthur Benfield
50.00%
Ordinary
6.7k at £1P.e. Benfield & S.a. Cackett & E.g. Benfield & J.e. Walsh
16.67%
Ordinary
4.4k at £1Jane Walsh
11.11%
Ordinary
4.4k at £1Philip Benfield
11.11%
Ordinary
4.4k at £1Sally Cackett
11.11%
Ordinary

Financials

Year2014
Turnover£215,022
Net Worth£1,732,949
Cash£1,049,450
Current Liabilities£35,055

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 Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

27 August 2015Delivered on: 9 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 44-54 albert road braintree essex.
Outstanding

Filing History

13 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
20 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 October 2019Appointment of Ms Mary Kathleen Andrews as a director on 8 October 2019 (2 pages)
9 October 2019Notification of Jane Elizabeth Walsh as a person with significant control on 8 October 2019 (2 pages)
9 October 2019Notification of Mary Kathleen Andrews as a person with significant control on 8 October 2019 (2 pages)
9 October 2019Termination of appointment of Edward Benfield as a director on 8 October 2019 (1 page)
9 October 2019Cessation of Edward Benfield as a person with significant control on 8 October 2019 (1 page)
2 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 August 2018Appointment of Mrs Jane Elizabeth Walsh as a director on 3 August 2018 (2 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
23 July 2018Termination of appointment of Ernest George Benfield as a director on 19 June 2018 (1 page)
23 July 2018Cessation of Ernest George Benfield as a person with significant control on 19 June 2018 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
21 July 2017Change of details for Mr Julian Thomas Benfield as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Ernest George Benfield as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Ernest George Benfield as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Julian Thomas Benfield as a person with significant control on 21 July 2017 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (17 pages)
7 July 2017Full accounts made up to 31 December 2016 (17 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
29 June 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Full accounts made up to 31 December 2015 (17 pages)
12 February 2016Satisfaction of charge 006708620001 in full (4 pages)
12 February 2016Satisfaction of charge 006708620001 in full (4 pages)
9 September 2015Registration of charge 006708620002, created on 27 August 2015 (44 pages)
9 September 2015Registration of charge 006708620002, created on 27 August 2015 (44 pages)
2 September 2015Registration of charge 006708620001, created on 28 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
2 September 2015Registration of charge 006708620001, created on 28 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 39,900
(6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 39,900
(6 pages)
16 May 2015Full accounts made up to 31 December 2014 (18 pages)
16 May 2015Full accounts made up to 31 December 2014 (18 pages)
26 February 2015Appointment of Mr Edward Benfield as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Mr Edward Benfield as a director on 24 February 2015 (2 pages)
12 February 2015Termination of appointment of Thomas Arthur Benfield as a director on 13 January 2015 (1 page)
12 February 2015Termination of appointment of Thomas Arthur Benfield as a director on 13 January 2015 (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 39,900
(7 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 39,900
(7 pages)
6 August 2014Appointment of Mr Julian Thomas Benfield as a director on 27 September 2013 (2 pages)
6 August 2014Appointment of Mr Julian Thomas Benfield as a director on 27 September 2013 (2 pages)
5 August 2014Appointment of Mr Philip Ernest Benfield as a director on 27 September 2013 (2 pages)
5 August 2014Appointment of Mr Philip Ernest Benfield as a director on 27 September 2013 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
13 June 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Full accounts made up to 31 December 2012 (16 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Thomas Arthur Benfield on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Thomas Arthur Benfield on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
7 May 2010Full accounts made up to 31 December 2009 (25 pages)
7 May 2010Full accounts made up to 31 December 2009 (25 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
7 August 2009Secretary's change of particulars / philip benfield / 07/08/2009 (2 pages)
7 August 2009Return made up to 31/07/09; full list of members (6 pages)
7 August 2009Secretary's change of particulars / philip benfield / 07/08/2009 (2 pages)
7 August 2009Return made up to 31/07/09; full list of members (6 pages)
7 August 2008Return made up to 31/07/08; full list of members (6 pages)
7 August 2008Secretary's change of particulars / philip benfield / 01/07/2008 (1 page)
7 August 2008Return made up to 31/07/08; full list of members (6 pages)
7 August 2008Secretary's change of particulars / philip benfield / 01/07/2008 (1 page)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2007Return made up to 31/07/07; no change of members (7 pages)
8 September 2007Return made up to 31/07/07; no change of members (7 pages)
4 June 2007Full accounts made up to 31 December 2006 (16 pages)
4 June 2007Full accounts made up to 31 December 2006 (16 pages)
9 March 2007Registered office changed on 09/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
9 March 2007Registered office changed on 09/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
14 August 2006Return made up to 31/07/06; full list of members (10 pages)
14 August 2006Return made up to 31/07/06; full list of members (10 pages)
5 June 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Full accounts made up to 31 December 2005 (16 pages)
20 September 2005Return made up to 31/07/05; full list of members (10 pages)
20 September 2005Return made up to 31/07/05; full list of members (10 pages)
12 September 2005Full accounts made up to 31 December 2004 (12 pages)
12 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 December 2004Return made up to 31/07/04; full list of members (10 pages)
14 December 2004Registered office changed on 14/12/04 from: hill house highgate hill london N19 5UU (1 page)
14 December 2004Return made up to 31/07/04; full list of members (10 pages)
14 December 2004Registered office changed on 14/12/04 from: hill house highgate hill london N19 5UU (1 page)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Auditor's resignation (1 page)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Auditor's resignation (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 August 2002Return made up to 31/07/02; full list of members (7 pages)
15 August 2002Return made up to 31/07/02; full list of members (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
23 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
22 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 June 2000Registered office changed on 21/06/00 from: east street braintree essex CM7 6JL (2 pages)
21 June 2000Registered office changed on 21/06/00 from: east street braintree essex CM7 6JL (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
12 October 1999Return made up to 31/07/99; full list of members (8 pages)
12 October 1999Return made up to 31/07/99; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
15 December 1998Return made up to 31/07/98; full list of members (8 pages)
15 December 1998Return made up to 31/07/98; full list of members (8 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1997Return made up to 31/07/97; full list of members (8 pages)
12 November 1997Return made up to 31/07/97; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1995Return made up to 31/07/95; full list of members (16 pages)
5 September 1995Return made up to 31/07/95; full list of members (16 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 November 1987Memorandum and Articles of Association (4 pages)
30 November 1987Memorandum and Articles of Association (4 pages)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1960Incorporation (12 pages)
23 September 1960Incorporation (12 pages)
23 September 1960Certificate of incorporation (1 page)
23 September 1960Certificate of incorporation (1 page)