Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R G CARTER COLCHESTER LIMITED
Company Information for

R G CARTER COLCHESTER LIMITED

9-11 HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH,
Company Registration Number
02113021
Private Limited Company
Active

Company Overview

About R G Carter Colchester Ltd
R G CARTER COLCHESTER LIMITED was founded on 1987-03-20 and has its registered office in Norwich. The organisation's status is listed as "Active". R G Carter Colchester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R G CARTER COLCHESTER LIMITED
 
Legal Registered Office
9-11 HIGH ROAD
DRAYTON
NORWICH
NORFOLK
NR8 6AH
Other companies in NR8
 
Previous Names
R.G. CARTER SOUTHERN LIMITED11/01/2007
R.G. CARTER COLCHESTER LIMITED02/03/2005
Filing Information
Company Number 02113021
Company ID Number 02113021
Date formed 1987-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R G CARTER COLCHESTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R G CARTER COLCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN ALFLATT
Company Secretary 2013-12-31
SIMON ANDREW SCOTT
Director 2005-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAUL DAVID HUMPHREY
Director 2012-01-03 2016-12-08
PETER DAVID BURTON
Director 2005-02-01 2016-03-24
GORDON BETTS
Director 2013-05-29 2014-04-17
GERALD WILLIAM VICTOR DANIELS
Company Secretary 2005-03-02 2013-12-31
NEIL CHARLES BARBROOK
Director 2011-02-16 2013-03-31
PETER JOHN FOSKETT
Director 2011-02-16 2013-02-26
TIMOTHY JOHN LEGGETT
Director 2011-02-16 2013-02-26
ROBERT ARTHUR HARRINGTON
Director 2010-11-01 2012-08-31
SAUL DAVID HUMPHREY
Director 2003-08-26 2010-11-01
SIMON ANDREW SCOTT
Company Secretary 2001-05-16 2005-03-01
DONALD CARTER
Director 2002-03-22 2005-02-28
ROBERT GEORGE RUSSELL CARTER
Director 1991-04-17 2005-02-28
BRIAN HENRY NEALE
Director 1995-12-13 2005-02-28
THOMAS HECTOR ATKINS
Director 1991-04-17 2002-03-22
ROBERT ARTHUR HARRINGTON
Director 1991-04-17 2002-03-22
GERALD WILLIAM VICTOR DANIELS
Company Secretary 1991-04-17 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW SCOTT R G CARTER SOUTHERN LIMITED Director 2006-12-22 CURRENT 2003-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID HUMPHREY
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BURTON
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BETTS
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD DANIELS
2014-01-17AP03Appointment of Mr Robert John Alflatt as company secretary
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AP01DIRECTOR APPOINTED MR GORDON BETTS
2013-05-08AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARBROOK
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEGGETT
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOSKETT
2013-02-06MISCSECTION 522
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0117/04/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-07AR0117/04/11 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN LEGGETT
2011-03-08AP01DIRECTOR APPOINTED MR PETER JOHN FOSKETT
2011-03-08AP01DIRECTOR APPOINTED MR NEIL CHARLES BARBROOK
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY
2010-11-26AP01DIRECTOR APPOINTED MR ROBERT ARTHUR HARRINGTON
2010-08-23RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0117/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID HUMPHREY / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BURTON / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-11CERTNMCOMPANY NAME CHANGED R.G. CARTER SOUTHERN LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bSECRETARY RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2005-03-02CERTNMCOMPANY NAME CHANGED R.G. CARTER COLCHESTER LIMITED CERTIFICATE ISSUED ON 02/03/05
2005-03-01288aNEW DIRECTOR APPOINTED
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-12-22288cSECRETARY'S PARTICULARS CHANGED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R G CARTER COLCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R G CARTER COLCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R G CARTER COLCHESTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R G CARTER COLCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of R G CARTER COLCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R G CARTER COLCHESTER LIMITED
Trademarks
We have not found any records of R G CARTER COLCHESTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R G CARTER COLCHESTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-12 GBP £2,682
Essex County Council 2013-11 GBP £14,843
Essex County Council 2013-10 GBP £72,433
Essex County Council 2013-9 GBP £2,626
Essex County Council 2013-7 GBP £23,167
Essex County Council 2013-6 GBP £28,719
Essex County Council 2013-5 GBP £111,279
Essex County Council 2013-4 GBP £44,490
Essex County Council 2013-3 GBP £106,650
Essex County Council 2013-1 GBP £21,879

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for R G CARTER COLCHESTER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES 5 GRANGE WAY COLCHESTER CO2 8HG GBP £30,8131990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party R G CARTER COLCHESTER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPINEBROOK DEVELOPMENTS LTDEvent Date2015-11-06
SolicitorBirketts LLP
In the High Court of Justice (Chancery Division) Companies Court case number 008843 A Petition to wind up the above-named Company registered number 07083990 of 22 Kilner Court, Denaby Main, Doncaster, South Yorkshire DN12 4DH , presented on 6 November 2015 by R G CARTER COLCHESTER LIMITED , of 9-11 High Road, Drayton, Norwich, Norfolk NR8 6AH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 December 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R G CARTER COLCHESTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R G CARTER COLCHESTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.