CARTE BLANCHE GROUP LIMITED

Register to unlock more data on OkredoRegister

CARTE BLANCHE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296742

Incorporation date

25/11/2004

Size

Group

Contacts

Registered address

Registered address

Unit 3, Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex PO20 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon22/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2024-06-30
dot icon08/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon24/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon31/10/2024
Group of companies' accounts made up to 2023-06-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon27/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon11/12/2023
Satisfaction of charge 052967420005 in full
dot icon04/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon09/10/2023
Registration of charge 052967420007, created on 2023-10-06
dot icon02/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon05/11/2022
Registration of charge 052967420006, created on 2022-10-25
dot icon13/06/2022
Satisfaction of charge 4 in full
dot icon21/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Registered office address changed from 3 Unit Chichester Business Park Tangmere Chichester West Sussex PO20 2FT to Unit 3, Chichester Business Park City Fields Way Tangmere Chichester West Sussex PO20 2FT on 2022-02-01
dot icon28/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/09/2020
Registration of charge 052967420005, created on 2020-09-10
dot icon03/09/2020
Satisfaction of charge 3 in full
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon14/08/2018
Statement of capital on 2018-08-14
dot icon01/08/2018
Statement by Directors
dot icon01/08/2018
Solvency Statement dated 23/06/18
dot icon01/08/2018
Resolutions
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-06-23
dot icon01/08/2018
Resolutions
dot icon13/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon29/03/2018
Termination of appointment of Gerard Patrick Luke O'mahony as a director on 2018-01-12
dot icon24/01/2018
Cessation of Matrix Property Ltd as a person with significant control on 2018-01-24
dot icon07/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon03/10/2017
Group of companies' 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 icon16/12/2016
Termination of appointment of John Anthony Willis as a director on 2016-11-09
dot icon12/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/12/2016
Director's details changed for Mr Stephen William Haines on 2016-12-01
dot icon11/11/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon10/11/2016
Termination of appointment of Stephen Leonard Blakemore as a director on 2016-11-09
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/08/2016
Auditor's resignation
dot icon25/02/2016
Termination of appointment of William Douglass Dodd as a secretary on 2016-01-01
dot icon02/02/2016
Appointment of Mr Gerard Patrick Luke O'mahony as a director on 2016-01-01
dot icon17/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/02/2014
Director's details changed for Mr Alister Robert Marchant on 2013-10-02
dot icon05/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/08/2013
Miscellaneous
dot icon24/07/2013
Director's details changed for Alistair Robert Marchant on 2009-10-01
dot icon09/05/2013
Termination of appointment of Paul Haines 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: 4
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
Group of companies' accounts made up to 2011-12-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon31/10/2012
Appointment of Mr John Anthony Willis as a director
dot icon23/05/2012
Termination of appointment of Richard Edmondson as a director
dot icon28/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr William Douglas Dodd on 2011-10-24
dot icon24/10/2011
Termination of appointment of John Coda as a director
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 icon24/10/2011
Appointment of Mr William Douglass Dodd as a secretary
dot icon17/10/2011
Resolutions
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/02/2011
Appointment of Mr William Douglas Dodd as a director
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Roger Murphy on 2009-11-25
dot icon26/11/2009
Director's details changed for Paul Derek Dean Haines on 2009-11-25
dot icon26/11/2009
Director's details changed for Alistair Robert Marchant on 2009-11-25
dot icon26/11/2009
Director's details changed for Richard David Edmondson on 2009-11-25
dot icon26/11/2009
Director's details changed for John Coda on 2009-11-25
dot icon26/11/2009
Director's details changed for Ian Edward Gibbon Wakefield on 2009-11-25
dot icon26/11/2009
Director's details changed for Stephen Leonard Blakemore on 2009-11-25
dot icon26/11/2009
Director's details changed for Carole Kavanagh on 2009-11-25
dot icon27/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 25/11/08; full list of members
dot icon14/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 25/11/07; no change of members
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/10/2007
New director appointed
dot icon20/12/2006
Return made up to 25/11/06; full list of members
dot icon30/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 25/11/05; full list of members
dot icon29/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon17/12/2004
Resolutions
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon25/11/2004
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
26/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, William Douglass
Director
09/02/2011 - Present
10
Marchant, Alister Robert
Director
25/11/2004 - Present
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/2004 - 25/11/2004
99600
Haines, Stephen William
Director
25/11/2004 - Present
11
Wakefield, Ian Edward Gibbon
Director
25/11/2004 - 03/10/2011
8

Persons with Significant Control

2
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 GROUP LIMITED

CARTE BLANCHE GROUP LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at Unit 3, Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex PO20 2FT. There are currently 5 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 GROUP LIMITED?

toggle

CARTE BLANCHE GROUP LIMITED is currently Active. It was registered on 25/11/2004 .

Where is CARTE BLANCHE GROUP LIMITED located?

toggle

CARTE BLANCHE GROUP LIMITED is registered at Unit 3, Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex PO20 2FT.

What does CARTE BLANCHE GROUP LIMITED do?

toggle

CARTE BLANCHE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARTE BLANCHE GROUP LIMITED?

toggle

The latest filing was on 22/03/2026: Group of companies' accounts made up to 2025-06-30.