About

Registered Number: 03151049
Date of Incorporation: 25/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 5 Eastwell Court, Helpston, Peterborough, PE6 7DF

 

R. Carter (Holdings) Ltd was registered on 25 January 1996 and has its registered office in Peterborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for R. Carter (Holdings) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHBORN, Christine 30 September 2014 - 1
HITCHBORN, David John 01 May 2020 - 1
HITCHBORN, Lee 01 May 2020 - 1
HITCHBORN, Trevor 25 January 1996 30 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HITCHBORN, Christine 25 January 1996 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 03 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 January 2015
RESOLUTIONS - N/A 13 October 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 February 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
AAMD - Amended Accounts 11 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 27 October 2004
CERTNM - Change of name certificate 10 May 2004
CERTNM - Change of name certificate 04 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 14 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 21 August 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 08 June 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 08 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 15 February 2000
395 - Particulars of a mortgage or charge 22 September 1999
AA - Annual Accounts 02 June 1999
395 - Particulars of a mortgage or charge 27 April 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 June 1998
395 - Particulars of a mortgage or charge 17 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 05 June 1997
395 - Particulars of a mortgage or charge 18 February 1997
363s - Annual Return 13 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
RESOLUTIONS - N/A 09 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 30 June 1996
88(2)P - N/A 24 June 1996
123 - Notice of increase in nominal capital 24 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
NEWINC - New incorporation documents 25 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 06 June 2001 Outstanding

N/A

Mortgage 24 May 2000 Outstanding

N/A

Legal charge 17 September 1999 Outstanding

N/A

Legal charge 14 April 1999 Outstanding

N/A

Legal charge 10 March 1998 Outstanding

N/A

Mortgage deed 14 February 1997 Fully Satisfied

N/A

Legal charge 31 January 1997 Outstanding

N/A

Legal charge 26 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.