Carte Blanche Holdings Limited CHICHESTER


Founded in 1990, Carte Blanche Holdings, classified under reg no. 02489771 is an active company. Currently registered at Unit 3 Chichester Business Park PO20 2FT, Chichester the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Alister M., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 31 March 1991 and Alister M. has been with the company for the least time - from 3 October 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carte Blanche Holdings Limited Address / Contact

Office Address Unit 3 Chichester Business Park
Office Address2 Tangmere
Town Chichester
Post code PO20 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489771
Date of Incorporation Thu, 5th Apr 1990
Industry Non-trading company
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Alister M.

Position: Director

Appointed: 03 October 2011

Stephen H.

Position: Director

Appointed: 31 March 1991

John W.

Position: Director

Appointed: 01 October 2012

Resigned: 09 November 2016

William D.

Position: Secretary

Appointed: 01 November 2011

Resigned: 01 January 2016

John C.

Position: Director

Appointed: 01 March 2000

Resigned: 03 October 2011

John C.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 November 2011

George R.

Position: Director

Appointed: 27 June 1997

Resigned: 31 December 1998

Michael B.

Position: Director

Appointed: 27 June 1997

Resigned: 31 December 1998

Ian W.

Position: Director

Appointed: 27 June 1997

Resigned: 01 November 2011

Sandra H.

Position: Director

Appointed: 31 March 1991

Resigned: 01 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Alister M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen H. This PSC owns 25-50% shares.

Alister M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2020      
Balance Sheet
Net Assets Liabilities 20202020202020
Net Assets Liabilities Including Pension Asset Liability2020      
Reserves/Capital
Shareholder Funds2020      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2020202020202020
Number Shares Allotted 20202020202020
Par Value Share 1111111
Share Capital Allotted Called Up Paid2020      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements