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

CARTE BLANCHE LIMITED

UNIT 3 CHICHESTER BUSINESS PARK, TANGMERE CHICHESTER, WEST SUSSEX, PO20 2FT,
Company Registration Number
02489766
Private Limited Company
Active

Company Overview

About Carte Blanche Ltd
CARTE BLANCHE LIMITED was founded on 1990-04-05 and has its registered office in West Sussex. The organisation's status is listed as "Active". Carte Blanche 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
CARTE BLANCHE LIMITED
 
Legal Registered Office
UNIT 3 CHICHESTER BUSINESS PARK
TANGMERE CHICHESTER
WEST SUSSEX
PO20 2FT
Other companies in PO20
 
Filing Information
Company Number 02489766
Company ID Number 02489766
Date formed 1990-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTE BLANCHE 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 CARTE BLANCHE LIMITED
The following companies were found which have the same name as CARTE BLANCHE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTE BLANCHE RETAIL LIMITED UNIT 3 CHICHESTER BUSINESS PARK TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 2013-04-26
CARTE BLANCHE (UK) LTD 36 Main Street Wentworth Rotherham SOUTH YORKSHIRE S62 7TN Active - Proposal to Strike off Company formed on the 2010-10-18
CARTE BLANCHE BUSINESS SOLUTIONS LIMITED WALNUT TREE COTTAGE CHURCH END RICKLING SAFFRON WALDEN ESSEX CB11 3YL Active Company formed on the 2010-08-27
CARTE BLANCHE CARBON LIMITED 2B MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXFORDSHIRE OX7 5SR Dissolved Company formed on the 2012-04-04
CARTE BLANCHE CATERING LIMITED 46 VIVIAN AVENUE LONDON NW4 3XP Dissolved Company formed on the 2009-11-23
CARTE BLANCHE CONSULTING LTD 70 BENSHAM GROVE THORNTON HEATH SURREY UNITED KINGDOM CR7 8DB Dissolved Company formed on the 2012-07-19
CARTE BLANCHE CREDIT CARDS LIMITED UNIT 3 CHICHESTER BUSINESS PARK TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 1990-04-05
CARTE BLANCHE DESIGN LIMITED BLAVEN ROEDEAN ROAD TUNBRIDGE WELLS KENT TN2 5JX Active Company formed on the 2007-03-19
CARTE BLANCHE DG LIMITED 23 CASTLEGATE RICHMOND SURREY TW9 2HL Active - Proposal to Strike off Company formed on the 2006-09-20
CARTE BLANCHE EVENTS LIMITED 12 WEST STREET WARE HERTS SG12 9EE Active - Proposal to Strike off Company formed on the 2013-02-01
CARTE BLANCHE GREETINGS LIMITED UNIT 3 CHICHESTER BUSINESS PARK TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 1988-06-07
CARTE BLANCHE GROUP LIMITED UNIT 3, CHICHESTER BUSINESS PARK CITY FIELDS WAY TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 2004-11-25
CARTE BLANCHE HOLDINGS LIMITED UNIT 3 CHICHESTER BUSINESS PARK TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 1990-04-05
CARTE BLANCHE HOMES LIMITED 4 BRACKLEY CLOSE SOUTH EAST SECTOR BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH DORSET BH23 6SE Dissolved Company formed on the 2005-07-01
CARTE BLANCHE INVESTMENTS LIMITED 12 CASTLE STREET ST HELIER JERSEY JE2 3RT Active Company formed on the 2005-12-22
CARTE BLANCHE LICENSING LIMITED UNIT 3 CHICHESTER BUSINESS PARK TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Active Company formed on the 1988-10-17
CARTE BLANCHE PROMOTIONAL MERCHANDISE LTD 30 MARKET PLACE LONDON UNITED KINGDOM W1W 8AP Dissolved Company formed on the 2011-08-05
CARTE BLANCHE RECORDS LTD CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS HALESOWEN WEST MIDLANDS B63 2QB Active Company formed on the 2010-10-29
CARTE BLANCHE SOLUTIONS LTD 3 ACADEMY DRIVE DRINGHOUSES YORK ENGLAND YO24 1UJ Dissolved Company formed on the 2008-06-30
CARTE BLANCHE TRAVEL LIMITED 32 ASPEN ROAD RUGBY CV21 1SF Active Company formed on the 2009-04-20

Company Officers of CARTE BLANCHE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HAINES
Director 1991-03-31
ALISTER ROBERT MARCHANT
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD PATRICK LUKE O'MAHONY
Director 2016-01-01 2018-01-12
STEPHEN LEONARD BLAKEMORE
Director 1999-10-01 2016-11-09
JOHN ANTHONY WILLIS
Director 2012-10-01 2016-11-09
WILLIAM DOUGLASS DODD
Company Secretary 2011-11-01 2016-01-01
JOHN CODA
Company Secretary 1999-12-21 2011-11-01
JOHN CODA
Director 1999-01-18 2011-11-01
IAN EDWARD GIBBON WAKEFIELD
Director 1997-06-27 2011-11-01
SANDRA HAINES
Company Secretary 1991-03-31 1999-12-21
SANDRA HAINES
Director 1991-03-31 1999-12-21
MICHAEL NORMAN BUNGARD
Director 1997-06-27 1998-12-31
GEORGE WILLIAM ARTHUR ROWE
Director 1997-06-27 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HAINES HOTCHPOTCH PUBLISHING LIMITED Director 2015-10-22 CURRENT 1995-10-06 Active
STEPHEN WILLIAM HAINES WISHING WELL STUDIOS LIMITED Director 2015-07-15 CURRENT 1996-07-09 Active
STEPHEN WILLIAM HAINES CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
STEPHEN WILLIAM HAINES BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
STEPHEN WILLIAM HAINES GEMINI TOYS LIMITED Director 1993-01-05 CURRENT 1988-10-17 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GREETINGS LIMITED Director 1991-07-09 CURRENT 1988-06-07 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE HOLDINGS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE CREDIT CARDS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LICENSING LIMITED Director 1991-03-17 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT ZEPHO ENTERPRISES LIMITED Director 2017-12-21 CURRENT 2011-04-06 Active
ALISTER ROBERT MARCHANT CROSSROADS COACHING AND CONSULTANCY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ALISTER ROBERT MARCHANT CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
ALISTER ROBERT MARCHANT LELLO DESIGN LIMITED Director 2012-08-23 CURRENT 2009-03-26 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS LIMITED Director 2012-08-23 CURRENT 1996-07-09 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2008-03-13 Active
ALISTER ROBERT MARCHANT GEMINI TOYS LIMITED Director 2012-08-23 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT HOTCHPOTCH PUBLISHING LIMITED Director 2012-08-23 CURRENT 1995-10-06 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LICENSING LIMITED Director 2012-03-03 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE CREDIT CARDS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GREETINGS LIMITED Director 2003-08-06 CURRENT 1988-06-07 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
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-04-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-06-25AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK LUKE O'MAHONY
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WILLIS
2016-12-01CH01Director's details changed for Mr Stephen William Haines on 2016-12-01
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD BLAKEMORE
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18AUDAUDITOR'S RESIGNATION
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-25TM02Termination of appointment of William Douglass Dodd on 2016-01-01
2016-02-02AP01DIRECTOR APPOINTED MR GERARD PATRICK LUKE O'MAHONY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-10AR0105/04/14 ANNUAL RETURN FULL LIST
2014-02-18CH01Director's details changed for Mr Alister Robert Marchant on 2013-10-02
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY WILLIS
2012-08-23AP01DIRECTOR APPOINTED MR ALISTER MARCHANT
2012-04-26AR0105/04/12 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODA
2011-11-28AP03SECRETARY APPOINTED MR WILLIAM DOUGLASS DODD
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD BLAKEMORE / 01/11/2011
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN CODA
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0105/04/11 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0105/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GIBBON WAKEFIELD / 05/04/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAINES / 19/04/2007
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAINES / 19/04/2007
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-25AUDAUDITOR'S RESIGNATION
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/03
2003-04-11363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
2000-04-05363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-01-13288aNEW SECRETARY APPOINTED
2000-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22288aNEW DIRECTOR APPOINTED
1999-04-03363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-01-27288bDIRECTOR RESIGNED
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-27288bDIRECTOR RESIGNED
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-08395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-27288aNEW DIRECTOR APPOINTED
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 CARTE BLANCHE 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 CARTE BLANCHE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT DEED 2010-09-30 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURED TRUSTEE)
MORTGAGE DEBENTURE 1998-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30

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 CARTE BLANCHE LIMITED

Intangible Assets
Patents
We have not found any records of CARTE BLANCHE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTE BLANCHE LIMITED
Trademarks
We have not found any records of CARTE BLANCHE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTE BLANCHE 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 CARTE BLANCHE 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 CARTE BLANCHE 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 CARTE BLANCHE 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 CARTE BLANCHE 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.