Background WavePink WaveYellow Wave

R. G. CARTER DEVELOPMENTS LIMITED (04258205)

R. G. CARTER DEVELOPMENTS LIMITED (04258205) is an active UK company. incorporated on 24 July 2001. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R. G. CARTER DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include HANDLEY HOWORTH, Nigel Charles, SEAMAN, Ginny Alice.

Company Number
04258205
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
9-11 High Road, Norwich, NR8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HANDLEY HOWORTH, Nigel Charles, SEAMAN, Ginny Alice
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. G. CARTER DEVELOPMENTS LIMITED

R. G. CARTER DEVELOPMENTS LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R. G. CARTER DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04258205

LTD Company

Age

24 Years

Incorporated 24 July 2001

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

LEGISLATOR 1550 LIMITED
From: 24 July 2001To: 22 November 2001
Contact
Address

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

Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Dec 18
Director Joined
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GIBBINS, Jonathan Martin

Active
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 30 Jul 2014

HANDLEY HOWORTH, Nigel Charles

Active
Drayton, NorwichNR8 6AH
Born January 1967
Director
Appointed 20 Dec 2017

SEAMAN, Ginny Alice

Active
Drayton, NorwichNR8 6HA
Born March 1987
Director
Appointed 16 Sept 2024

DANIELS, Gerald William Victor

Resigned
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 30 Nov 2001
Resigned 30 Jul 2014

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 24 Jul 2001
Resigned 30 Nov 2001

COVENTRY, David James Bruce

Resigned
9-11 High Road, NorwichNR8 6AH
Born May 1952
Director
Appointed 26 May 2010
Resigned 20 Dec 2017

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 24 Jul 2001
Resigned 30 Nov 2001

NEALE, Brian Henry

Resigned
9-11 High Road, NorwichNR8 6AH
Born March 1948
Director
Appointed 30 Nov 2001
Resigned 26 May 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 24 Jul 2001
Resigned 30 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2018
Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

74

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