Background WavePink WaveYellow Wave

R C CARTER HOLDINGS LIMITED (11846647)

R C CARTER HOLDINGS LIMITED (11846647) is an active UK company. incorporated on 26 February 2019. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R C CARTER HOLDINGS LIMITED has been registered for 7 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
11846647
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, CARTER, Robert Clive
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R C CARTER HOLDINGS LIMITED

R C CARTER HOLDINGS LIMITED is an active company incorporated on 26 February 2019 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R C CARTER HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11846647

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

1-4 London Road Spalding Lincolnshire PE11 2TA England
From: 24 February 2020To: 28 July 2022
Morgan House (C/O Mercury Personnel) Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR England
From: 24 June 2019To: 24 February 2020
Twyzell House Shop Lane Goulceby Lincolnshire LN11 9UW United Kingdom
From: 26 February 2019To: 24 June 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jul 19
Share Issue
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jul 22
Loan Secured
Feb 23
Director Joined
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 26 Jul 2022

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 26 Jul 2022

CARTER, Robert Clive

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born July 1973
Director
Appointed 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2022

Mr Robert Carter

Ceased
London Road, SpaldingPE11 2TA
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 December 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Incorporation Company
26 February 2019
NEWINCIncorporation