CARTE BLANCHE GREETINGS LIMITED

Register to unlock more data on OkredoRegister

CARTE BLANCHE GREETINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02265225

Incorporation date

07/06/1988

Size

Full

Contacts

Registered address

Registered address

Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex PO20 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1988)
dot icon22/03/2026
Full accounts made up to 2025-06-30
dot icon13/11/2025
Satisfaction of charge 022652250009 in full
dot icon24/06/2025
Full accounts made up to 2024-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon24/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon31/10/2024
Full accounts made up to 2023-06-30
dot icon27/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon09/10/2023
Registration of charge 022652250013, created on 2023-10-06
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon02/03/2023
Full accounts made up to 2022-06-30
dot icon07/11/2022
Registration of charge 022652250012, created on 2022-10-25
dot icon04/11/2022
Registration of charge 022652250011, created on 2022-10-25
dot icon25/10/2022
Satisfaction of charge 022652250010 in full
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon13/06/2022
Satisfaction of charge 7 in full
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon07/05/2021
Full accounts made up to 2020-06-30
dot icon02/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Resolutions
dot icon30/09/2020
Full accounts made up to 2019-06-30
dot icon24/09/2020
Registration of charge 022652250010, created on 2020-09-10
dot icon11/09/2020
Registration of charge 022652250009, created on 2020-09-10
dot icon03/09/2020
Satisfaction of charge 6 in full
dot icon28/08/2020
Satisfaction of charge 022652250008 in full
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon20/09/2018
Registration of charge 022652250008, created on 2018-08-30
dot icon25/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/03/2018
Termination of appointment of Gerard Patrick Luke O'mahony as a director on 2018-01-12
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Mr Robert John Poerscout-Edgerton as a director on 2017-06-01
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/12/2016
Termination of appointment of John Anthony Willis as a director on 2016-11-09
dot icon01/12/2016
Director's details changed for Mr Stephen William Haines on 2016-12-01
dot icon10/11/2016
Termination of appointment of Stephen Leonard Blakemore as a director on 2016-11-09
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Auditor's resignation
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon26/02/2016
Termination of appointment of William Douglass Dodd as a secretary on 2016-01-01
dot icon03/02/2016
Appointment of Mr Gerard Patrick Luke O'mahony as a director on 2016-01-01
dot icon17/12/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/06/2015
Director's details changed for Duncan Spence on 2015-06-18
dot icon18/06/2015
Termination of appointment of Martin William Horner as a director on 2015-02-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr Alister Robert Marchant on 2013-10-02
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Nicola Machin as a director
dot icon14/08/2013
Miscellaneous
dot icon24/07/2013
Director's details changed for Alistair Robert Marchant on 2009-10-01
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Paul Haines as a director
dot icon06/02/2013
Appointment of Ms Nicola Jane Machin as a director
dot icon06/02/2013
Appointment of Mr Martin William Horner as a director
dot icon06/02/2013
Termination of appointment of Carole Kavanagh as a director
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/10/2012
Appointment of Mr John Anthony Willis as a director
dot icon28/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Richard Edmondson as a director
dot icon24/10/2011
Termination of appointment of John Coda as a director
dot icon24/10/2011
Appointment of Mr William Douglass Dodd as a secretary
dot icon24/10/2011
Termination of appointment of Ian Wakefield as a director
dot icon24/10/2011
Termination of appointment of Roger Murphy as a director
dot icon24/10/2011
Termination of appointment of John Coda as a secretary
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon13/07/2007
Return made up to 16/06/07; no change of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 16/06/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 16/06/05; full list of members
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Memorandum and Articles of Association
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon29/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Director resigned
dot icon25/10/2004
Auditor's resignation
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 16/06/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
New director appointed
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon21/03/2003
Registered office changed on 21/03/03 from: P.O.box 804 arundel west sussex BN18 0BR
dot icon16/12/2002
New director appointed
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon27/06/2002
Return made up to 16/06/02; full list of members
dot icon21/02/2002
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 16/06/01; full list of members
dot icon29/01/2001
Resolutions
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Return made up to 16/06/00; full list of members
dot icon20/06/2000
£ ic 1350000/1207142 21/12/99 £ sr 142858@1=142858
dot icon20/06/2000
Ad 21/12/99--------- £ si 1100000@1=1100000 £ ic 250000/1350000
dot icon20/06/2000
Nc inc already adjusted 21/12/99
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned;director resigned
dot icon19/05/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
New director appointed
dot icon15/06/1999
Return made up to 16/06/99; no change of members
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon19/06/1998
Return made up to 16/06/98; full list of members
dot icon10/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/06/1997
Return made up to 16/06/97; no change of members
dot icon18/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon17/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon04/07/1996
Return made up to 16/06/96; no change of members
dot icon23/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Director resigned
dot icon27/07/1995
New director appointed
dot icon26/06/1995
Return made up to 16/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1994
Return made up to 16/06/94; no change of members
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/10/1993
Memorandum and Articles of Association
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Ad 06/09/93--------- £ si 220000@1=220000 £ ic 30000/250000
dot icon03/10/1993
£ nc 100000/1000000 06/09/93
dot icon05/09/1993
Return made up to 30/06/93; no change of members
dot icon05/03/1993
Particulars of mortgage/charge
dot icon26/01/1993
New director appointed
dot icon17/08/1992
Return made up to 30/06/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1991-12-31
dot icon09/10/1991
Resolutions
dot icon02/09/1991
Director resigned
dot icon07/07/1991
Accounts for a small company made up to 1990-12-31
dot icon07/07/1991
Return made up to 30/06/91; no change of members
dot icon11/10/1990
Accounts for a small company made up to 1989-12-31
dot icon11/10/1990
Return made up to 30/06/90; no change of members
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 09/07/89; full list of members
dot icon09/08/1989
New director appointed
dot icon09/08/1989
Registered office changed on 09/08/89 from: 19 oval waye ferring west sussex BN12 5RA
dot icon28/07/1989
Particulars of mortgage/charge
dot icon27/06/1989
New director appointed
dot icon02/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1989
Wd 15/02/89 ad 20/02/89--------- £ si 29980@1=29980 £ ic 2/29982
dot icon24/02/1989
Nc inc already adjusted
dot icon24/02/1989
Resolutions
dot icon25/01/1989
Particulars of mortgage/charge
dot icon22/07/1988
Memorandum and Articles of Association
dot icon13/07/1988
Certificate of change of name
dot icon13/07/1988
Certificate of change of name
dot icon05/07/1988
Resolutions
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: 2 baches st london N1 6UB
dot icon07/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchant, Alister Robert
Director
06/08/2003 - Present
24
Duncan Spence
Director
21/12/1999 - Present
17
Murphy, Roger
Director
29/07/2007 - 02/10/2011
16
Kavanagh, Carole
Director
01/09/2002 - 30/12/2012
11
Middleton, Stuart
Director
04/12/1992 - 30/06/1995
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTE BLANCHE GREETINGS LIMITED

CARTE BLANCHE GREETINGS LIMITED is an(a) Active company incorporated on 07/06/1988 with the registered office located at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex PO20 2FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTE BLANCHE GREETINGS LIMITED?

toggle

CARTE BLANCHE GREETINGS LIMITED is currently Active. It was registered on 07/06/1988 .

Where is CARTE BLANCHE GREETINGS LIMITED located?

toggle

CARTE BLANCHE GREETINGS LIMITED is registered at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex PO20 2FT.

What does CARTE BLANCHE GREETINGS LIMITED do?

toggle

CARTE BLANCHE GREETINGS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CARTE BLANCHE GREETINGS LIMITED?

toggle

The latest filing was on 22/03/2026: Full accounts made up to 2025-06-30.