About

Registered Number: 05906053
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Drayton, Norwich, Norfolk, NR8 6AH

 

Founded in 2006, R. G. Carter Holdings Ltd are based in Norfolk. This organisation has 4 directors listed. We don't know the number of employees at R. G. Carter Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABGOOD, Anthony John, Sir 27 September 2018 - 1
JEFFRIES, Richard Mark 27 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ALFLATT, Robert John 05 March 2020 - 1
GIBBINS, Jonathan Martin 06 June 2018 05 March 2020 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP03 - Appointment of secretary 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 24 September 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 01 April 2019
RP04AP01 - N/A 28 March 2019
AP01 - Appointment of director 19 February 2019
CH01 - Change of particulars for director 31 January 2019
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 30 August 2018
AP03 - Appointment of secretary 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 03 January 2018
RESOLUTIONS - N/A 25 September 2017
CONNOT - N/A 25 September 2017
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 09 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 21 April 2016
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 18 June 2015
RESOLUTIONS - N/A 11 June 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 August 2010
RESOLUTIONS - N/A 23 August 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 14 May 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 16 August 2007
225 - Change of Accounting Reference Date 01 March 2007
SA - Shares agreement 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
RESOLUTIONS - N/A 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
123 - Notice of increase in nominal capital 03 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
CERTNM - Change of name certificate 21 December 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.