Background WavePink WaveYellow Wave

RG CARTER GROUP LIMITED (00925049)

RG CARTER GROUP LIMITED (00925049) is an active UK company. incorporated on 22 December 1967. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RG CARTER GROUP LIMITED has been registered for 58 years. Current directors include CARTER, James George Stratton, CARTER, Robert Edward Russell, CARTER, Robert George Russell and 2 others.

Company Number
00925049
Status
active
Type
ltd
Incorporated
22 December 1967
Age
58 years
Address
9-11 Drayton High Road Drayton, Norwich, NR8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, James George Stratton, CARTER, Robert Edward Russell, CARTER, Robert George Russell, JEFFRIES, Richard Mark, KEEN, Nigel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RG CARTER GROUP LIMITED

RG CARTER GROUP LIMITED is an active company incorporated on 22 December 1967 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RG CARTER GROUP LIMITED was registered 58 years ago.(SIC: 70100)

Status

active

Active since 58 years ago

Company No

00925049

LTD Company

Age

58 Years

Incorporated 22 December 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

R. G. CARTER HOLDINGS LIMITED
From: 19 July 1989To: 25 September 2017
R. G. CARTER (HOLDINGS) LIMITED
From: 22 December 1967To: 19 July 1989
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Previous Addresses

Drayton Norwich Norfolk NR8 6AH
From: 22 December 1967To: 11 November 2024
Timeline

21 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Dec 67
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Oct 23
Director Left
Nov 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 05 Mar 2020

CARTER, James George Stratton

Active
Drayton, NorwichNR8 6AH
Born April 1985
Director
Appointed 15 Jun 2011

CARTER, Robert Edward Russell

Active
Drayton, NorwichNR8 6AH
Born May 1982
Director
Appointed 04 May 2010

CARTER, Robert George Russell

Active
Drayton, NorwichNR8 6AH
Born August 1953
Director
Appointed N/A

JEFFRIES, Richard Mark

Active
Drayton, NorwichNR8 6AH
Born June 1957
Director
Appointed 27 May 2015

KEEN, Nigel

Active
Drayton, NorwichNR8 6AH
Born October 1961
Director
Appointed 13 Jun 2019

DANIELS, Gerald William Victor

Resigned
Drayton, NorfolkNR8 6AH
Secretary
Appointed 30 Jul 2008
Resigned 06 Jun 2018

DIXON, Michael Henry

Resigned
Copperknobs Colegate End Road, DissIP21 4XG
Secretary
Appointed 08 Sept 1993
Resigned 30 Jul 2008

FURNESS, Geoffrey

Resigned
Overdale 86 Taverham Road, NorwichNR8 6SB
Secretary
Appointed N/A
Resigned 26 May 1993

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 05 Mar 2020

ATKINS, Thomas Hector

Resigned
Drayton, NorfolkNR8 6AH
Born October 1945
Director
Appointed 26 Jul 1995
Resigned 31 May 2014

BARCLAY, Jonathan Robert

Resigned
Drayton, NorfolkNR8 6AH
Born March 1947
Director
Appointed 24 May 2006
Resigned 25 Feb 2015

BURTON, Roy Arthur

Resigned
Drayton, NorfolkNR8 6AH
Born April 1940
Director
Appointed 01 Feb 2006
Resigned 26 May 2010

CARTER, Donald

Resigned
Drayton, NorfolkNR8 6AH
Born March 1949
Director
Appointed 04 May 2010
Resigned 29 Mar 2019

COVENTRY, David James Bruce

Resigned
Drayton, NorfolkNR8 6AH
Born May 1952
Director
Appointed 04 May 2010
Resigned 20 Dec 2017

DIXON, Michael Henry

Resigned
Drayton, NorfolkNR8 6AH
Born April 1948
Director
Appointed 30 Jul 2008
Resigned 26 May 2010

DUCKWORTH CHAD, Anthony Nicholas George

Resigned
Drayton, NorfolkNR8 6AH
Born November 1942
Director
Appointed 24 May 2006
Resigned 06 Jun 2018

DUGDALE, Anna Maria

Resigned
Drayton, NorfolkNR8 6AH
Born April 1966
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2019

FROSTICK, Raymond Charles

Resigned
425 Unthank Road, NorwichNR4 7QB
Born May 1931
Director
Appointed N/A
Resigned 28 May 2005

FURNESS, Geoffrey

Resigned
Overdale 86 Taverham Road, NorwichNR8 6SB
Born August 1914
Director
Appointed N/A
Resigned 26 May 1993

HABGOOD, Anthony John, Sir

Resigned
Drayton, NorwichNR8 6AH
Born November 1946
Director
Appointed 27 Sept 2018
Resigned 28 Sept 2023

HUNTER, Billy

Resigned
Villa Joyosa, NorwichNR8 6AA
Born October 1921
Director
Appointed 01 Jun 1992
Resigned 11 Feb 2001

NEALE, Brian Henry

Resigned
Drayton, NorfolkNR8 6AH
Born March 1948
Director
Appointed 30 Oct 1991
Resigned 26 May 2010

TUDDENHAM, Stanley Herbert

Resigned
Hobland Hall Hobland Road, Great YarmouthNR31 9AR
Born May 1916
Director
Appointed N/A
Resigned 13 Jun 2001

VINTERS, Emily Clare

Resigned
Drayton, NorwichNR8 6AH
Born December 1978
Director
Appointed 31 Jan 2019
Resigned 26 Oct 2023

WOODS, David Victor

Resigned
Millers Cottage, StamfordPE9 4TF
Born May 1958
Director
Appointed 23 Feb 2000
Resigned 24 May 2006

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
5 July 2024
MAMA
Statement Of Companys Objects
4 July 2024
CC04CC04
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 September 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Auditors Resignation Company
12 March 2009
AUDAUD
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Group
27 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
17 August 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full Group
11 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
11 August 1995
169169
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
169169
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
29 June 1992
288288
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
288288
Legacy
27 September 1991
169169
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Accounts With Accounts Type Full Group
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
31 January 1990
169169
Legacy
27 October 1989
169169
Certificate Change Of Name Company
17 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
23 May 1989
288288
Resolution
19 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Miscellaneous
21 September 1971
MISCMISC
Incorporation Company
22 December 1967
NEWINCIncorporation