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

RG CARTER GROUP LIMITED

Drayton, Norwich, Norfolk, NR8 6AH,
Company Registration Number
00925049
Private Limited Company
Active

Company Overview

About Rg Carter Group Ltd
RG CARTER GROUP LIMITED was founded on 1967-12-22 and has its registered office in Norfolk. The organisation's status is listed as "Active". Rg Carter Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RG CARTER GROUP LIMITED
 
Legal Registered Office
Drayton
Norwich
Norfolk
NR8 6AH
Other companies in NR8
 
Previous Names
R. G. CARTER HOLDINGS LIMITED25/09/2017
Filing Information
Company Number 00925049
Company ID Number 00925049
Date formed 1967-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB353205484  
Last Datalog update: 2024-06-26 16:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RG CARTER GROUP 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.

Company Officers of RG CARTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GIBBINS
Company Secretary 2018-06-06
DONALD CARTER
Director 2010-05-04
JAMES GEORGE STRATTON CARTER
Director 2011-06-15
ROBERT EDWARD RUSSELL CARTER
Director 2010-05-04
ROBERT GEORGE RUSSELL CARTER
Director 1991-06-13
ANNA MARIA DUGDALE
Director 2016-02-01
RICHARD MARK JEFFRIES
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD WILLIAM VICTOR DANIELS
Company Secretary 2008-07-30 2018-06-06
ANTHONY NICHOLAS GEORGE DUCKWORTH CHAD
Director 2006-05-24 2018-06-06
DAVID JAMES BRUCE COVENTRY
Director 2010-05-04 2017-12-20
JONATHAN ROBERT BARCLAY
Director 2006-05-24 2015-02-25
THOMAS HECTOR ATKINS
Director 1995-07-26 2014-05-31
ROY ARTHUR BURTON
Director 2006-02-01 2010-05-26
MICHAEL HENRY DIXON
Director 2008-07-30 2010-05-26
BRIAN HENRY NEALE
Director 1991-10-30 2010-05-26
MICHAEL HENRY DIXON
Company Secretary 1993-09-08 2008-07-30
DAVID VICTOR WOODS
Director 2000-02-23 2006-05-24
RAYMOND CHARLES FROSTICK
Director 1991-06-13 2005-05-28
STANLEY HERBERT TUDDENHAM
Director 1991-06-13 2001-06-13
BILLY HUNTER
Director 1992-06-01 2001-02-11
GEOFFREY FURNESS
Company Secretary 1991-06-13 1993-05-26
GEOFFREY FURNESS
Director 1991-06-13 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD CARTER R.G. CARTER PENSION FUND TRUSTEE LIMITED Director 2018-02-28 CURRENT 1996-12-16 Active
DONALD CARTER NORWICH RESEARCH PARK MANAGEMENT LIMITED Director 2017-12-20 CURRENT 2013-05-14 Active
DONALD CARTER NORWICH RESEARCH PARK LIMITED Director 2017-12-20 CURRENT 2013-05-20 Active
DONALD CARTER WENSUM DEVELOPMENTS LIMITED Director 2017-12-20 CURRENT 2016-02-23 Active
DONALD CARTER NORFOLK AND NORWICH PROPERTY COMPANY LIMITED Director 2017-12-20 CURRENT 2012-03-08 Active
DONALD CARTER WENSUM HOMES LIMITED Director 2017-12-20 CURRENT 2012-03-08 Active
DONALD CARTER BULLEN GROUP LIMITED Director 2015-12-18 CURRENT 2015-12-04 Active
DONALD CARTER R. G. CARTER HOLDINGS LIMITED Director 2010-05-04 CURRENT 2006-08-15 Active
JAMES GEORGE STRATTON CARTER RGCC LIMITED Director 2016-12-31 CURRENT 2016-12-20 Active
JAMES GEORGE STRATTON CARTER DRAYTON FARMS LIMITED Director 2015-02-24 CURRENT 1953-09-25 Active
JAMES GEORGE STRATTON CARTER DRAYTON BUILDING SERVICES LIMITED Director 2013-02-26 CURRENT 1996-12-16 Active
JAMES GEORGE STRATTON CARTER R.G. CARTER CONSTRUCTION LIMITED Director 2012-04-11 CURRENT 1996-11-27 Active
JAMES GEORGE STRATTON CARTER R.G. CARTER PROJECTS LIMITED Director 2011-06-15 CURRENT 1985-05-24 Active
JAMES GEORGE STRATTON CARTER R. G. CARTER HOLDINGS LIMITED Director 2011-06-15 CURRENT 2006-08-15 Active
JAMES GEORGE STRATTON CARTER OLD MILLER'S WHARF NORWICH LIMITED Director 2009-05-08 CURRENT 2006-08-07 Active
ROBERT EDWARD RUSSELL CARTER R.G. CARTER CAMBRIDGE LIMITED Director 2013-02-26 CURRENT 1999-11-18 Active
ROBERT EDWARD RUSSELL CARTER R G CARTER LINCOLN LIMITED Director 2013-02-26 CURRENT 1982-12-09 Active
ROBERT EDWARD RUSSELL CARTER R. G. CARTER HOLDINGS LIMITED Director 2010-05-04 CURRENT 2006-08-15 Active
ROBERT EDWARD RUSSELL CARTER R.G. CARTER CONSTRUCTION LIMITED Director 2010-05-04 CURRENT 1996-11-27 Active
ROBERT GEORGE RUSSELL CARTER PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED Director 2016-01-20 CURRENT 2015-10-20 Active
ROBERT GEORGE RUSSELL CARTER R. G. CARTER HOLDINGS LIMITED Director 2006-10-11 CURRENT 2006-08-15 Active
ROBERT GEORGE RUSSELL CARTER THE HOUSE OF NORFOLK LIMITED Director 2005-05-19 CURRENT 2005-03-22 Active
ROBERT GEORGE RUSSELL CARTER DRAYTON PROPERTY COMPANY LIMITED Director 2005-01-12 CURRENT 2004-08-23 Active
ROBERT GEORGE RUSSELL CARTER DRAYTON FARMS GROUP LIMITED Director 2003-09-16 CURRENT 2003-08-21 Active
ROBERT GEORGE RUSSELL CARTER BULLEN DEVELOPMENTS LIMITED Director 1991-04-17 CURRENT 1971-03-25 Active
ROBERT GEORGE RUSSELL CARTER DRAYTON FARMS LIMITED Director 1991-04-03 CURRENT 1953-09-25 Active
ANNA MARIA DUGDALE STORE IT NORWICH LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
ANNA MARIA DUGDALE BULLEN DEVELOPMENTS LIMITED Director 2017-12-20 CURRENT 1971-03-25 Active
ANNA MARIA DUGDALE DRAYTON FARMS GROUP LIMITED Director 2017-12-20 CURRENT 2003-08-21 Active
ANNA MARIA DUGDALE GRESHAM'S SCHOOL Director 2017-06-23 CURRENT 2004-08-03 Active
ANNA MARIA DUGDALE RGCC LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
ANNA MARIA DUGDALE R. G. CARTER HOLDINGS LIMITED Director 2016-02-01 CURRENT 2006-08-15 Active
ANNA MARIA DUGDALE R.G. CARTER CONSTRUCTION LIMITED Director 2016-02-01 CURRENT 1996-11-27 Active
RICHARD MARK JEFFRIES R. G. CARTER HOLDINGS LIMITED Director 2015-05-27 CURRENT 2006-08-15 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
2024-06-26CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-12-01Change of details for R. G. Carter Holdings Limited as a person with significant control on 2023-11-30
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HABGOOD
2023-06-30CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Mr Robert Edward Russell Carter on 2022-03-18
2021-10-22CH01Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-03-11AP03Appointment of Mr Robert John Alflatt as company secretary on 2020-03-05
2020-03-11TM02Termination of appointment of Jonathan Martin Gibbins on 2020-03-05
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA DUGDALE
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CH01Director's details changed for Mr Robert Edward Russell Carter on 2019-09-24
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MR NIGEL KEEN
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CARTER
2019-03-28RP04AP01Second filing of director appointment of Mrs Emily Clare Vinters
2019-02-19AP01DIRECTOR APPOINTED MRS EMILY CLARE VINTERS
2019-01-31CH01Director's details changed for Sir Anthony John Habgood on 2019-01-30
2018-10-10AP01DIRECTOR APPOINTED SIR ANTHONY JOHN HABGOOD
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 241806
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-13AP03SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-13AP03SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLAS GEORGE DUCKWORTH CHAD
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRUCE COVENTRY
2017-09-29PSC05Change of details for Rg Carter Group Limited as a person with significant control on 2017-09-25
2017-09-25RES15CHANGE OF COMPANY NAME 06/11/21
2017-09-25CERTNMCOMPANY NAME CHANGED R. G. CARTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/09/17
2017-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-10CH01Director's details changed for Mrs Anna Maria Dugdale on 2017-08-09
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CH01Director's details changed for Mr James George Carter on 2016-10-05
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 241806
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AR0113/06/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MRS ANNA MARIA DUGDALE
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CARTER / 15/10/2015
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 241806
2015-07-06AR0113/06/15 FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR RICHARD MARK JEFFRIES
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARCLAY
2014-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 241806.25
2014-07-09AR0113/06/14 FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ATKINS
2013-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-10AR0113/06/13 FULL LIST
2012-07-05AR0113/06/12 FULL LIST
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/11/2011
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0113/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE CARTER / 15/06/2011
2011-06-16AP01DIRECTOR APPOINTED MR JOHN GEORGE CARTER
2010-08-23RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-16AR0113/06/10 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NEALE
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY BURTON
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON
2010-05-21AP01DIRECTOR APPOINTED MR DONALD CARTER
2010-05-20AP01DIRECTOR APPOINTED MR ROBERT EDWARD RUSSELL CARTER
2010-05-17AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY NEALE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS GEORGE DUCKWORTH CHAD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY DIXON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR BURTON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BARCLAY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HECTOR ATKINS / 01/10/2009
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-12AUDAUDITOR'S RESIGNATION
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-07288aDIRECTOR APPOINTED MICHAEL HENRY DIXON
2008-08-07288aSECRETARY APPOINTED GERALD WILLIAM VICTOR DANIELS
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY MICHAEL DIXON
2008-06-26363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-07363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS; AMEND
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-07363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-08363(288)DIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-11363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288bDIRECTOR RESIGNED
2000-09-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RG CARTER GROUP 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 RG CARTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RG CARTER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RG CARTER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RG CARTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RG CARTER GROUP LIMITED
Trademarks
We have not found any records of RG CARTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RG CARTER GROUP 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 (70100 - Activities of head offices) as RG CARTER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RG CARTER GROUP 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 RG CARTER GROUP 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 RG CARTER GROUP 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.