Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON HOLDINGS LIMITED
Company Information for

CARLTON HOLDINGS LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
00423477
Private Limited Company
Active

Company Overview

About Carlton Holdings Ltd
CARLTON HOLDINGS LIMITED was founded on 1946-11-12 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Carlton Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLTON HOLDINGS LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SK9
 
Filing Information
Company Number 00423477
Company ID Number 00423477
Date formed 1946-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name CARLTON HOLDINGS LIMITED
The following companies were found which have the same name as CARLTON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON HOLDINGS, LLC 1313 59TH STREET Kings BROOKLYN NY 11219 Active Company formed on the 2011-11-25
CARLTON HOLDINGS, LLC 18124 WEDGE PARKWAY #542 RENO NV 89511 Active Company formed on the 2004-10-20
CARLTON HOLDINGS PTY LTD Active Company formed on the 2009-08-31
CARLTON HOLDINGS LLC 1135 NE 4TH ST MCMINNVILLE OR 97128 Active Company formed on the 2016-09-09
CARLTON HOLDINGS LIMITED Unknown Company formed on the 2016-08-08
CARLTON HOLDINGS LIMITED Dissolved Company formed on the 1998-04-29
CARLTON HOLDINGS, INC. 1201 HAYS ST. TALLAHASSEE FL 32301 Inactive Company formed on the 1995-02-28
CARLTON HOLDINGS LLC 5922 SE Riverboat Dr Unit 509 Stuart FL 34997 Active Company formed on the 2012-01-05
CARLTON HOLDINGS LTD British Columbia Dissolved
CARLTON HOLDINGS LP PO BOX 1205 FAIRFAX VA 22038 Active Company formed on the 2005-08-05
Carlton Holdings LLC 7423 S Chapparal Cir E Centennial CO 80016 Good Standing Company formed on the 2018-11-06
CARLTON HOLDINGS LLC Delaware Unknown
CARLTON HOLDINGS LLC Georgia Unknown
CARLTON HOLDINGS LLC Michigan UNKNOWN
CARLTON HOLDINGS INCORPORATED New Jersey Unknown
CARLTON HOLDINGS LLC New Jersey Unknown
CARLTON HOLDINGS INCORPORATED California Unknown
CARLTON HOLDINGS LLC North Carolina Unknown
Carlton Holdings Inc Indiana Unknown
CARLTON HOLDINGS LLC Arkansas Unknown

Company Officers of CARLTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2014-10-23
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2014-10-23 2018-05-01
MATHEW GARETH VAUGHAN
Director 2013-01-17 2018-05-01
DAVID WILLIAM HAMILTON
Company Secretary 1995-12-31 2014-10-23
DAVID WILLIAM HAMILTON
Director 1992-05-31 2014-10-23
NICHOLAS PAUL KELSALL
Director 2010-04-15 2014-10-23
GRAEME DAVID GIBSON
Director 2003-06-06 2013-01-17
JOSEPH MATTHEWS
Director 2010-04-15 2011-07-28
MARK NEVIN
Director 2001-05-31 2003-06-06
PETER ANTHONY BAREN
Director 1996-07-26 2001-05-31
MARGARET ELAINE FRASER
Director 1993-10-06 1996-07-26
JOHN MICHAEL WILSON
Company Secretary 1992-05-31 1995-12-31
DAVID MICHAEL CURTIS
Director 1992-05-31 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS NORCROS (TRUSTEES) LIMITED Director 2014-10-02 CURRENT 1953-07-01 Active
RICHARD HAWKE COLLINS U.B.M.PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1950-10-03 Active
RICHARD HAWKE COLLINS NORCROS GROUP TRUSTEESHIPS LIMITED Director 2014-07-31 CURRENT 1970-07-17 Active
RICHARD HAWKE COLLINS NORCROS GROUP (TRUSTEE) LIMITED Director 2014-01-01 CURRENT 2000-05-24 Active
RICHARD HAWKE COLLINS NORCROS GROUP (HOLDINGS) LIMITED Director 2013-08-31 CURRENT 1956-05-29 Active
RICHARD HAWKE COLLINS CRITTALL CONSTRUCTION LIMITED Director 2013-07-11 CURRENT 1956-04-05 Active
RICHARD HAWKE COLLINS EUROBATH INTERNATIONAL LIMITED Director 2013-07-11 CURRENT 1988-06-08 Active
RICHARD HAWKE COLLINS LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2013-07-11 CURRENT 1997-12-23 Active
RICHARD HAWKE COLLINS PLUMBEX UK LIMITED Director 2013-07-11 CURRENT 1995-07-11 Active
RICHARD HAWKE COLLINS TAPS DIRECT LIMITED Director 2013-07-11 CURRENT 1997-06-05 Active
RICHARD HAWKE COLLINS STONECHESTER (STOKE) LIMITED Director 2013-07-11 CURRENT 1998-11-05 Active
RICHARD HAWKE COLLINS VADO UK LIMITED Director 2013-07-11 CURRENT 2008-07-09 Active
RICHARD HAWKE COLLINS METLEX INDUSTRIES LIMITED Director 2013-07-11 CURRENT 1986-03-05 Active
RICHARD HAWKE COLLINS NORCROS SERVICES LIMITED Director 2013-07-11 CURRENT 1995-08-04 Active
RICHARD HAWKE COLLINS NORCROS ADHESIVES LIMITED Director 2013-07-11 CURRENT 1997-06-17 Active
RICHARD HAWKE COLLINS TRITON INDUSTRY LIMITED Director 2013-07-11 CURRENT 1969-07-04 Active
RICHARD HAWKE COLLINS TRITON PLC Director 2013-07-11 CURRENT 1975-05-06 Active
RICHARD HAWKE COLLINS NORCROS ESTATES LIMITED Director 2013-07-11 CURRENT 1946-03-30 Active
RICHARD HAWKE COLLINS NORCROS SECURITIES LIMITED Director 2013-07-11 CURRENT 1963-10-03 Active
RICHARD HAWKE COLLINS NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2013-07-11 CURRENT 1936-01-06 Active
RICHARD HAWKE COLLINS NORCROS DEVELOPMENTS LIMITED Director 2013-07-11 CURRENT 1977-05-12 Active
RICHARD HAWKE COLLINS H & R JOHNSON TILES LIMITED Director 2013-07-11 CURRENT 1935-12-06 Active
RICHARD HAWKE COLLINS H. & R. JOHNSON (OVERSEAS) LIMITED Director 2013-07-11 CURRENT 1978-03-02 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-08PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2017-05-31
2022-06-08PSC09Withdrawal of a person with significant control statement on 2022-06-08
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELSALL
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2014-10-23AP03Appointment of Mr Mathew Gareth Vaughan as company secretary on 2014-10-23
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2014-10-23TM02Termination of appointment of David William Hamilton on 2014-10-23
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM Wheatlands Manor Park Lane Finchampstead Wokingham, Berkshire RG11 4QG
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for Mr Nicholas Paul Kelsall on 2014-04-08
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON
2013-01-17AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-12AR0131/05/12 FULL LIST
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEWS
2011-06-16AR0131/05/11 FULL LIST
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-09AR0131/05/10 FULL LIST
2010-04-15AP01DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL
2010-04-15AP01DIRECTOR APPOINTED MR JOSEPH MATTHEWS
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-13363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-15288aNEW DIRECTOR APPOINTED
2003-06-15288bDIRECTOR RESIGNED
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-27363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-27363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-28363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-21363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-22363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-02353LOCATION OF REGISTER OF MEMBERS
1997-07-01363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-29353LOCATION OF REGISTER OF MEMBERS
1996-10-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-09-12288DIRECTOR RESIGNED
1996-09-12288NEW DIRECTOR APPOINTED
1996-06-26363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-22363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-17363xRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARLTON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-25 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CARLTON HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CARLTON HOLDINGS LIMITED

CARLTON HOLDINGS LIMITED has registered 3 patents

GB2435505 , GB2457399 , GB2457400 ,

Domain Names
We do not have the domain name information for CARLTON HOLDINGS LIMITED
Trademarks
We have not found any records of CARLTON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LICENCE TO ASSIGN AND RENT DEPOSIT DEED KONGSBERG POWER PRODUCTS SYSTEMS LIMITED 2009-01-28 Outstanding

We have found 1 mortgage charges which are owed to CARLTON HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CARLTON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARLTON HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.