CARTE BLANCHE GREETINGS LIMITED
Overview
| Company Name | CARTE BLANCHE GREETINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02265225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARTE BLANCHE GREETINGS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is CARTE BLANCHE GREETINGS LIMITED located?
| Registered Office Address | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARTE BLANCHE GREETINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOSCOPE LIMITED | Jun 07, 1988 | Jun 07, 1988 |
What are the latest accounts for CARTE BLANCHE GREETINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2026 |
| Next Accounts Due On | Mar 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CARTE BLANCHE GREETINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for CARTE BLANCHE GREETINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 29 pages | AA | ||||||||||||||
Satisfaction of charge 022652250009 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jun 29, 2024 to Jun 28, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 022652250013, created on Oct 06, 2023 | 25 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||||||
Registration of charge 022652250012, created on Oct 25, 2022 | 16 pages | MR01 | ||||||||||||||
Registration of charge 022652250011, created on Oct 25, 2022 | 13 pages | MR01 | ||||||||||||||
Satisfaction of charge 022652250010 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||||||||||||||
Registration of charge 022652250010, created on Sep 10, 2020 | 23 pages | MR01 | ||||||||||||||
Registration of charge 022652250009, created on Sep 10, 2020 | 63 pages | MR01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of CARTE BLANCHE GREETINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAINES, Stephen William | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | Channel Islands | British | 33148830010 | |||||
| MARCHANT, Alister Robert | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | United Kingdom | British | 168087670002 | |||||
| POERSCOUT-EDGERTON, Robert John | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | United Kingdom | British | 233073810001 | |||||
| SPENCE, Duncan | Director | Sark GY10 1SG Guernsey Clos D'Iris Channel Islands | United Kingdom | British | 42862120002 | |||||
| CODA, John | Secretary | Stirling Cottage Sweethaws Lane TN6 3SS Crowborough East Sussex | British | 62287680002 | ||||||
| DODD, William Douglass | Secretary | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | 164017040001 | |||||||
| HAINES, Sandra | Secretary | Paddock House 44 Ferringham Lane BN12 5LU Ferring West Sussex | British | 1446670002 | ||||||
| BLAKEMORE, Stephen Leonard | Director | 34 Chatterton Avenue Fitzwilliam Court WS13 8EF Lichfield Staffordshire | United Kingdom | British | 238293140003 | |||||
| BUNGARD, Michael Norman | Director | 20 West Drive Ferring BN12 5QZ Worthing West Sussex | British | 87124230001 | ||||||
| CODA, John | Director | Stirling Cottage Sweethaws Lane TN6 3SS Crowborough East Sussex | United Kingdom | British | 62287680002 | |||||
| DOUGLAS, Ruth | Director | Walwyn Close PO20 7SR Birdham 15 Chichester | British | 132649720001 | ||||||
| EDMONDSON, Richard David | Director | Amberley House 9 Keycroft Copse SN5 5AE Swindon Wiltshire | United Kingdom | British | 84468060001 | |||||
| HAINES, Paul Derek Dean | Director | Lower Sparr Farm Skiff Lane RH14 0AA Wisborough Green West Sussex | United Kingdom | British | 14217270007 | |||||
| HAINES, Sandra | Director | Paddock House 44 Ferringham Lane BN12 5LU Ferring West Sussex | British | 1446670002 | ||||||
| HORNER, Martin William | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | United Kingdom | British | 162946490001 | |||||
| KAVANAGH, Carole | Director | Genista Roman Landing West Wittering PO20 8AL Chichester West Sussex | England | British | 84467890001 | |||||
| MACHIN, Nicola Jane | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | England | British | 175608340001 | |||||
| MIDDLETON, Stuart | Director | 61 Lockerbie Close WA2 0LT Warrington Cheshire | British | 48580410001 | ||||||
| MURPHY, Roger | Director | Havannah Lodge 3 Kilmore Drive GU15 1DT Camberley Surrey | England | English | 119541430001 | |||||
| O'MAHONY, Gerard Patrick Luke | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | England | Irish | 204736640001 | |||||
| PAYNE, Michael John | Director | Long Gables Gorse Avenue Kingston Gorse BN16 1SQ East Preston West Sussex | British | 108560550001 | ||||||
| ROWE, George William Arthur | Director | Henley 8 South Walk PO22 7RW Middleton On Sea West Sussex | British | 54009450001 | ||||||
| WAKEFIELD, Ian Edward Gibbon | Director | Newcroft Copper Beech Drive PO20 2HB Tangmere West Sussex | Uk | British | 44063570004 | |||||
| WILLIS, John Anthony | Director | Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester West Sussex | England | British | 117025290001 |
Who are the persons with significant control of CARTE BLANCHE GREETINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carte Blanche Group Limited | Apr 06, 2016 | City Fields Way Tangmere PO20 2FT Chichester Unit 3 Chichester Business Park England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0