Background WavePink WaveYellow Wave

CARTE BLANCHE HOLDINGS LIMITED (02489771)

CARTE BLANCHE HOLDINGS LIMITED (02489771) is an active UK company. incorporated on 5 April 1990. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARTE BLANCHE HOLDINGS LIMITED has been registered for 35 years. Current directors include HAINES, Stephen William, MARCHANT, Alister Robert.

Company Number
02489771
Status
active
Type
ltd
Incorporated
5 April 1990
Age
35 years
Address
Unit 3 Chichester Business Park, Chichester, PO20 2FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAINES, Stephen William, MARCHANT, Alister Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTE BLANCHE HOLDINGS LIMITED

CARTE BLANCHE HOLDINGS LIMITED is an active company incorporated on 5 April 1990 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARTE BLANCHE HOLDINGS LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02489771

LTD Company

Age

35 Years

Incorporated 5 April 1990

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

PLANRACE LIMITED
From: 5 April 1990To: 5 June 1990
Contact
Address

Unit 3 Chichester Business Park Tangmere Chichester, PO20 2FT,

Timeline

6 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Dec 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAINES, Stephen William

Active
Unit 3 Chichester Business Park, ChichesterPO20 2FT
Born October 1962
Director
Appointed N/A

MARCHANT, Alister Robert

Active
Unit 3 Chichester Business Park, ChichesterPO20 2FT
Born August 1966
Director
Appointed 03 Oct 2011

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Secretary
Appointed 01 Mar 2000
Resigned 01 Nov 2011

DODD, William Douglass

Resigned
Unit 3 Chichester Business Park, ChichesterPO20 2FT
Secretary
Appointed 01 Nov 2011
Resigned 01 Jan 2016

HAINES, Sandra

Resigned
Paddock House, FerringBN12 5LU
Secretary
Appointed N/A
Resigned 01 Mar 2000

BUNGARD, Michael Norman

Resigned
20 West Drive, WorthingBN12 5QZ
Born April 1940
Director
Appointed 27 Jun 1997
Resigned 31 Dec 1998

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Born April 1959
Director
Appointed 01 Mar 2000
Resigned 03 Oct 2011

HAINES, Sandra

Resigned
Paddock House, FerringBN12 5LU
Born July 1948
Director
Appointed N/A
Resigned 01 Mar 2000

ROWE, George William Arthur

Resigned
Henley 8 South Walk, Middleton On SeaPO22 7RW
Born May 1953
Director
Appointed 27 Jun 1997
Resigned 31 Dec 1998

WAKEFIELD, Ian Edward Gibbon

Resigned
6 Woodfield Close, ChichesterPO20 6FL
Born May 1966
Director
Appointed 27 Jun 1997
Resigned 01 Nov 2011

WILLIS, John Anthony

Resigned
Unit 3 Chichester Business Park, ChichesterPO20 2FT
Born November 1971
Director
Appointed 01 Oct 2012
Resigned 09 Nov 2016

Persons with significant control

2

Mr Stephen William Haines

Active
Unit 3 Chichester Business Park, ChichesterPO20 2FT
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alister Robert Marchant

Active
Unit 3 Chichester Business Park, ChichesterPO20 2FT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Auditors Resignation Company
18 August 2016
AUDAUD
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1991
AAAnnual Accounts
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
363aAnnual Return
Legacy
20 November 1990
88(2)R88(2)R
Legacy
20 November 1990
224224
Memorandum Articles
8 June 1990
MEM/ARTSMEM/ARTS
Legacy
8 June 1990
287Change of Registered Office
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 1990
RESOLUTIONSResolutions
Incorporation Company
5 April 1990
NEWINCIncorporation