Background WavePink WaveYellow Wave

R.G. CARTER CONSTRUCTION LIMITED (03284871)

R.G. CARTER CONSTRUCTION LIMITED (03284871) is an active UK company. incorporated on 27 November 1996. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. R.G. CARTER CONSTRUCTION LIMITED has been registered for 29 years. Current directors include ALFLATT, Robert John, CARTER, James George Stratton, CARTER, Robert Edward Russell.

Company Number
03284871
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
9-11 Drayton High Road Drayton, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALFLATT, Robert John, CARTER, James George Stratton, CARTER, Robert Edward Russell
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G. CARTER CONSTRUCTION LIMITED

R.G. CARTER CONSTRUCTION LIMITED is an active company incorporated on 27 November 1996 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. R.G. CARTER CONSTRUCTION LIMITED was registered 29 years ago.(SIC: 41201, 41202)

Status

active

Active since 29 years ago

Company No

03284871

LTD Company

Age

29 Years

Incorporated 27 November 1996

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

R.G. CARTER GROUP LIMITED
From: 8 January 1997To: 17 June 1997
LEGISLATOR 1301 LIMITED
From: 27 November 1996To: 8 January 1997
Contact
Address

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

Previous Addresses

9/11 Drayton High Road Drayton Norwich Norfolk NR8 6AH
From: 27 November 1996To: 11 November 2024
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jun 17
Owner Exit
Jul 17
Director Joined
Jun 18
Director Left
Dec 19
Director Left
May 20
Director Left
May 20
Director Left
Nov 23
Director Left
Feb 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Born January 1977
Director
Appointed 06 Jun 2018

CARTER, James George Stratton

Active
Drayton, NorwichNR8 6AH
Born April 1985
Director
Appointed 11 Apr 2012

CARTER, Robert Edward Russell

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

ALFLATT, Robert John

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 19 Jun 2012
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 22 Dec 2000
Resigned 19 Jun 2012

DRAKE, Graham Leslie

Resigned
6 Bradshaw Road, NorwichNR8 6DJ
Secretary
Appointed 24 Jan 1997
Resigned 28 Jul 2000

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 27 Nov 1996
Resigned 24 Jan 1997

WRIGHT, Stuart Neil Harold

Resigned
36 Wymer Street, NorwichNR2 4BJ
Secretary
Appointed 28 Jul 2000
Resigned 22 Dec 2000

ATKINS, Thomas Hector

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born October 1945
Director
Appointed 24 Jan 1997
Resigned 31 Dec 2011

BURTON, Roy Arthur

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born April 1940
Director
Appointed 20 Feb 2002
Resigned 26 May 2010

CARTER, Donald

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born March 1949
Director
Appointed 20 Feb 2002
Resigned 25 Apr 2017

CARTER, Robert George Russell

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born August 1953
Director
Appointed 24 Jan 1997
Resigned 16 Feb 2011

CLARKE, Stephen Anthony

Resigned
Drayton, NorwichNR8 6AH
Born December 1971
Director
Appointed 31 Dec 2016
Resigned 18 Feb 2025

DIXON, Michael Henry

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born April 1948
Director
Appointed 20 Feb 2002
Resigned 26 May 2010

DIXON, Peter Cecil

Resigned
Tamworth House, Kings LynnPE30 5PA
Born April 1944
Director
Appointed 20 Feb 2002
Resigned 31 Jan 2005

DUGDALE, Anna Maria

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born April 1966
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2019

HARRINGTON, Robert Arthur

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born December 1949
Director
Appointed 20 Feb 2002
Resigned 31 Aug 2012

HUMPHREY, Saul David

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born February 1967
Director
Appointed 28 Nov 2007
Resigned 08 Dec 2016

KEYS, Grant John

Resigned
Drayton, NorwichNR8 6AH
Born November 1981
Director
Appointed 31 Dec 2016
Resigned 14 May 2020

MARSHALL, Diana Jane

Resigned
9 The Elms, NorwichNR6 7BP
Born November 1966
Director
Appointed 27 Nov 1996
Resigned 24 Jan 1997

NEALE, Brian Henry

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born March 1948
Director
Appointed 24 Jan 1997
Resigned 26 May 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 27 Nov 1996
Resigned 24 Jan 1997

SMITH, Peter

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born August 1955
Director
Appointed 20 Feb 2002
Resigned 28 Sept 2016

TANN, Anthony Christopher

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born March 1967
Director
Appointed 28 Nov 2007
Resigned 28 Feb 2012

TURNER, Michael

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born March 1972
Director
Appointed 19 Jun 2012
Resigned 14 May 2020

VINTERS, Emily Clare

Resigned
Drayton, NorwichNR8 6AH
Born December 1978
Director
Appointed 01 Mar 2017
Resigned 26 Oct 2023

WHISTLER, Geoffrey Roy

Resigned
9/11 Drayton High Road, NorwichNR8 6AH
Born March 1956
Director
Appointed 28 Nov 2007
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
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 23 Dec 2016
Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
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
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 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 Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
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 Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 September 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
225Change of Accounting Reference Date
Legacy
10 February 1997
287Change of Registered Office
Legacy
10 February 1997
88(2)R88(2)R
Memorandum Articles
10 February 1997
MEM/ARTSMEM/ARTS
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1996
NEWINCIncorporation