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 Name | ||||
---|---|---|---|---|
R G CARTER COLCHESTER LIMITED | ||||
Legal Registered Office | ||||
9-11 HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH Other companies in NR8 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN ALFLATT |
||
SIMON ANDREW SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAUL DAVID HUMPHREY |
Director | ||
PETER DAVID BURTON |
Director | ||
GORDON BETTS |
Director | ||
GERALD WILLIAM VICTOR DANIELS |
Company Secretary | ||
NEIL CHARLES BARBROOK |
Director | ||
PETER JOHN FOSKETT |
Director | ||
TIMOTHY JOHN LEGGETT |
Director | ||
ROBERT ARTHUR HARRINGTON |
Director | ||
SAUL DAVID HUMPHREY |
Director | ||
SIMON ANDREW SCOTT |
Company Secretary | ||
DONALD CARTER |
Director | ||
ROBERT GEORGE RUSSELL CARTER |
Director | ||
BRIAN HENRY NEALE |
Director | ||
THOMAS HECTOR ATKINS |
Director | ||
ROBERT ARTHUR HARRINGTON |
Director | ||
GERALD WILLIAM VICTOR DANIELS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R G CARTER SOUTHERN LIMITED | Director | 2006-12-22 | CURRENT | 2003-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID HUMPHREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BURTON | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BETTS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD DANIELS | |
AP03 | Appointment of Mr Robert John Alflatt as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GORDON BETTS | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BARBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEGGETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOSKETT | |
MISC | SECTION 522 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN LEGGETT | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN FOSKETT | |
AP01 | DIRECTOR APPOINTED MR NEIL CHARLES BARBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY | |
AP01 | DIRECTOR APPOINTED MR ROBERT ARTHUR HARRINGTON | |
RES01 | ADOPT ARTICLES 28/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DAVID HUMPHREY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SCOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BURTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED R.G. CARTER SOUTHERN LIMITED CERTIFICATE ISSUED ON 11/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED R.G. CARTER COLCHESTER LIMITED CERTIFICATE ISSUED ON 02/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WORKSHOP AND PREMISES | 5 GRANGE WAY COLCHESTER CO2 8HG | GBP £30,813 | 1990-04-01 |
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.
Initiating party | R G CARTER COLCHESTER LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PINEBROOK DEVELOPMENTS LTD | Event Date | 2015-11-06 |
Solicitor | Birketts 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 . | |||
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. |