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

CARTE BLANCHE GROUP LIMITED

UNIT 3, CHICHESTER BUSINESS PARK CITY FIELDS WAY, TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT,
Company Registration Number
05296742
Private Limited Company
Active

Company Overview

About Carte Blanche Group Ltd
CARTE BLANCHE GROUP LIMITED was founded on 2004-11-25 and has its registered office in Chichester. The organisation's status is listed as "Active". Carte Blanche Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARTE BLANCHE GROUP LIMITED
 
Legal Registered Office
UNIT 3, CHICHESTER BUSINESS PARK CITY FIELDS WAY
TANGMERE
CHICHESTER
WEST SUSSEX
PO20 2FT
Other companies in PO20
 
Filing Information
Company Number 05296742
Company ID Number 05296742
Date formed 2004-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTE BLANCHE 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.
Companies with same name CARTE BLANCHE GROUP LIMITED
The following companies were found which have the same name as CARTE BLANCHE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTE BLANCHE GROUP INC. 80 STATE ST. New York ALBANY NY 12207 Active Company formed on the 2015-04-24
CARTE BLANCHE GROUP PTY LTD NSW 2200 Dissolved Company formed on the 2016-03-14
CARTE BLANCHE GROUP LLC New Jersey Unknown
CARTE BLANCHE GROUP LLC California Unknown

Company Officers of CARTE BLANCHE GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOUGLASS DODD
Director 2011-02-09
STEPHEN WILLIAM HAINES
Director 2004-11-25
ALISTER ROBERT MARCHANT
Director 2004-11-25
ROBERT JOHN POERSCOUT-EDGERTON
Director 2017-06-01
DUNCAN SPENCE
Director 2004-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD PATRICK LUKE O'MAHONY
Director 2016-01-01 2018-01-12
STEPHEN LEONARD BLAKEMORE
Director 2004-11-25 2016-11-09
JOHN ANTHONY WILLIS
Director 2012-10-01 2016-11-09
WILLIAM DOUGLASS DODD
Company Secretary 2011-10-03 2016-01-01
PAUL DEREK DEAN HAINES
Director 2004-11-25 2013-04-30
CAROLE KAVANAGH
Director 2004-11-25 2012-12-31
RICHARD DAVID EDMONDSON
Director 2004-11-25 2012-05-14
JOHN CODA
Company Secretary 2004-11-25 2011-10-03
JOHN CODA
Director 2004-11-25 2011-10-03
ROGER MURPHY
Director 2007-07-30 2011-10-03
IAN EDWARD GIBBON WAKEFIELD
Director 2004-11-25 2011-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-25 2004-11-25
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-25 2004-11-25

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 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 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 CARTE BLANCHE LIMITED Director 2012-08-23 CURRENT 1990-04-05 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 GREETINGS LIMITED Director 2003-08-06 CURRENT 1988-06-07 Active
ROBERT JOHN POERSCOUT-EDGERTON ZEPHO ENTERPRISES LIMITED Director 2017-12-21 CURRENT 2011-04-06 Active
ROBERT JOHN POERSCOUT-EDGERTON IS IT ART LIMITED Director 2017-06-07 CURRENT 1995-10-09 Active
ROBERT JOHN POERSCOUT-EDGERTON HOB HOLDINGS LTD Director 2017-06-07 CURRENT 2015-05-22 Active
ROBERT JOHN POERSCOUT-EDGERTON BLUE MOUNTAIN ARTS LIMITED Director 2017-06-07 CURRENT 2015-11-03 Active
ROBERT JOHN POERSCOUT-EDGERTON SUPPLIERS WEB SHOP LIMITED Director 2017-06-07 CURRENT 2014-03-17 Active
ROBERT JOHN POERSCOUT-EDGERTON BRANDMASTER LTD Director 2017-06-01 CURRENT 2000-12-20 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE GREETINGS LIMITED Director 2017-06-01 CURRENT 1988-06-07 Active
ROBERT JOHN POERSCOUT-EDGERTON CARTE BLANCHE RETAIL LIMITED Director 2017-06-01 CURRENT 2013-04-26 Active
DUNCAN SPENCE CHANTERELLE UNDERWRITING LIMITED Director 1999-09-29 CURRENT 1999-09-29 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
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052967420005
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 052967420007
2023-03-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-05REGISTRATION OF A CHARGE / CHARGE CODE 052967420006
2022-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052967420006
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 3 Unit Chichester Business Park Tangmere Chichester West Sussex PO20 2FT
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 3 Unit Chichester Business Park Tangmere Chichester West Sussex PO20 2FT
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052967420005
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 8000
2018-08-14SH19Statement of capital on 2018-08-14 GBP 8,000
2018-08-01SH20Statement by Directors
2018-08-01CAP-SSSolvency Statement dated 23/06/18
2018-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 10669
2018-08-01SH0123/06/18 STATEMENT OF CAPITAL GBP 10669
2018-08-01RES01ADOPT ARTICLES 23/06/2018
2018-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2018-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2018-06-13AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK LUKE O'MAHONY
2018-01-24PSC07CESSATION OF MATRIX PROPERTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP01DIRECTOR APPOINTED MR ROBERT JOHN POERSCOUT-EDGERTON
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WILLIS
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 9000000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Stephen William Haines on 2016-12-01
2016-11-11AAMDAmended group accounts made up to 2015-12-31
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD BLAKEMORE
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-18AUDAUDITOR'S RESIGNATION
2016-02-25TM02Termination of appointment of William Douglass Dodd on 2016-01-01
2016-02-02AP01DIRECTOR APPOINTED MR GERARD PATRICK LUKE O'MAHONY
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 9000000
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 9000000
2014-11-27AR0125/11/14 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER ROBERT MARCHANT / 02/10/2013
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 9000000
2013-12-05AR0125/11/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-14MISCAMENDING 288A FOR ALISTER MARCHANT
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERT MARCHANT / 01/10/2009
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAINES
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE KAVANAGH
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
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
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-05AR0125/11/12 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY WILLIS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDMONDSON
2011-12-28AR0125/11/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS DODD / 24/10/2011
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MURPHY
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN CODA
2011-10-24AP03SECRETARY APPOINTED MR WILLIAM DOUGLASS DODD
2011-10-17RES13DIRECTORS REMOVER 03/10/2011
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED MR WILLIAM DOUGLAS DODD
2010-12-01AR0125/11/10 FULL LIST
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0125/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GIBBON WAKEFIELD / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MURPHY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERT MARCHANT / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE KAVANAGH / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK DEAN HAINES / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EDMONDSON / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CODA / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD BLAKEMORE / 25/11/2009
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-15288aNEW DIRECTOR APPOINTED
2006-12-20363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-20288bSECRETARY RESIGNED
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-16288aNEW DIRECTOR APPOINTED
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 CARTE BLANCHE 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 CARTE BLANCHE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-12-22 Outstanding STEPHEN HAINES, MATRIX PROPERTY LIMITED
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)
Intangible Assets
Patents
We have not found any records of CARTE BLANCHE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTE BLANCHE GROUP LIMITED
Trademarks
We have not found any records of CARTE BLANCHE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTE BLANCHE 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 CARTE BLANCHE 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 CARTE BLANCHE 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 CARTE BLANCHE 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 CARTE BLANCHE 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.