Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTER RETAIL EQUIPMENT LIMITED
Company Information for

CARTER RETAIL EQUIPMENT LIMITED

90 LEA FORD ROAD, LEA FORD ROAD, BIRMINGHAM, B33 9TX,
Company Registration Number
00618898
Private Limited Company
Active

Company Overview

About Carter Retail Equipment Ltd
CARTER RETAIL EQUIPMENT LIMITED was founded on 1959-01-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Carter Retail Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARTER RETAIL EQUIPMENT LIMITED
 
Legal Registered Office
90 LEA FORD ROAD
LEA FORD ROAD
BIRMINGHAM
B33 9TX
Other companies in B25
 
Filing Information
Company Number 00618898
Company ID Number 00618898
Date formed 1959-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 11:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER RETAIL EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTER RETAIL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW TIMOTHY SANTER
Company Secretary 1996-02-19
NICHOLAS ALAN GARDNER
Director 1999-08-01
MICHAEL PAUL HALL
Director 2018-01-01
BERNARD EDWARD KERRISON
Director 2009-07-29
SUSAN PRICE
Director 2018-02-21
DARREN RUSSELL
Director 2016-10-26
ANDREW TIMOTHY SANTER
Director 1998-10-01
JOHN CARTER SCOTT
Director 1998-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANTHONY RICHARD LE-ROY
Director 2013-01-01 2017-12-31
IAN ROBERT GARVEY
Director 2008-03-01 2016-09-30
STIG VALDERMAR HANSEN
Director 2015-05-27 2016-02-29
ROBERT JOHN ORBELL
Director 1991-07-19 2015-11-24
BARRY NICHOLLS
Director 1999-08-01 2012-08-24
CHRISTOPHER KEVIN EDWARDS
Director 1991-07-19 2011-03-31
JOHN HENRY HALL
Director 2001-10-11 2010-07-01
JOHN GRAHAM MARTIN
Director 2004-01-01 2009-03-31
KEVIN REYNOLDS
Director 2004-04-08 2007-08-31
COLIN MICHAEL GREEN
Director 1998-10-01 2006-09-15
MICHAEL WILLIAM TARRANT TURNER
Director 1998-10-01 2005-01-31
JOHN ARTHUR EMMETT
Director 1991-07-19 2004-01-31
DEREK WILFRED ARKLEY
Director 1993-06-30 2001-09-30
CECILIA STELLA CARTER
Director 1991-07-19 2001-01-27
FREDERICK TENNANT
Director 1991-07-19 1998-06-11
ALAN EDWARD HUNT
Director 1991-07-19 1997-04-30
PAUL CHARLES MILLS
Director 1991-07-19 1996-12-31
GORDON JOHN RICHARD TAYLOR
Director 1995-01-01 1996-12-31
FREDERICK TENNANT
Company Secretary 1991-07-19 1996-02-19
WILLIAM HENRY ROLLASON
Director 1991-07-19 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALAN GARDNER CARTER THERMAL INDUSTRIES LIMITED Director 2017-05-05 CURRENT 1945-12-29 Active
BERNARD EDWARD KERRISON GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BERNARD EDWARD KERRISON BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BERNARD EDWARD KERRISON CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 2009-08-04 CURRENT 1909-06-26 Active
BERNARD EDWARD KERRISON FRANKLIN HODGE INDUSTRIES LIMITED Director 2009-08-04 CURRENT 2004-01-05 Active
BERNARD EDWARD KERRISON CARTER SYNERGY LIMITED Director 2009-07-30 CURRENT 1921-09-15 Active
BERNARD EDWARD KERRISON CYPHERCO LIMITED Director 2007-05-21 CURRENT 1998-04-14 Active
BERNARD EDWARD KERRISON CARTER THERMAL INDUSTRIES LIMITED Director 2007-01-25 CURRENT 1945-12-29 Active
BERNARD EDWARD KERRISON SECARTA LIMITED Director 2003-11-03 CURRENT 2000-03-27 Active
BERNARD EDWARD KERRISON GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BERNARD EDWARD KERRISON LATE-PAYERS.COM LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
BERNARD EDWARD KERRISON GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BERNARD EDWARD KERRISON FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BERNARD EDWARD KERRISON LIFTING EQUIPMENT AND SERVICES LIMITED Director 1998-11-12 CURRENT 1984-06-15 Active
BERNARD EDWARD KERRISON CONCORD LIFTING EQUIPMENT LIMITED Director 1998-11-12 CURRENT 1997-02-05 Active
BERNARD EDWARD KERRISON KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BERNARD EDWARD KERRISON KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BERNARD EDWARD KERRISON KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BERNARD EDWARD KERRISON WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14
SUSAN PRICE K B REFRIGERATION LIMITED Director 2018-02-21 CURRENT 1986-12-16 Active
JOHN CARTER SCOTT BRICE BAKER LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
JOHN CARTER SCOTT BSC DEVELOPMENTS LIMITED Director 2011-09-22 CURRENT 1992-06-26 Active
JOHN CARTER SCOTT CARTER ENGINEERING BUILDING SERVICES LIMITED Director 2011-03-31 CURRENT 1991-07-05 Active
JOHN CARTER SCOTT ENVIRONMENTAL BUILDING MAINTENANCE LIMITED Director 2007-06-29 CURRENT 1982-11-23 Active
JOHN CARTER SCOTT FRANKLIN HODGE LIMITED Director 2004-09-27 CURRENT 2001-06-29 Active
JOHN CARTER SCOTT FRANKLIN HODGE INDUSTRIES LIMITED Director 2004-09-27 CURRENT 2004-01-05 Active
JOHN CARTER SCOTT VISCO LIMITED Director 2003-08-05 CURRENT 2003-06-08 Active
JOHN CARTER SCOTT CARTER REFRIGERATION & RETAIL SERVICES LIMITED Director 2003-03-03 CURRENT 2003-02-06 Active
JOHN CARTER SCOTT K B REFRIGERATION LIMITED Director 1999-04-30 CURRENT 1986-12-16 Active
JOHN CARTER SCOTT CARTER PLANNED MAINTENANCE LIMITED Director 1998-06-30 CURRENT 1983-10-26 Active
JOHN CARTER SCOTT CARTER SYNERGY LIMITED Director 1998-06-11 CURRENT 1921-09-15 Active
JOHN CARTER SCOTT CARTER THERMAL INDUSTRIES LIMITED Director 1998-05-22 CURRENT 1945-12-29 Active
JOHN CARTER SCOTT CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 1994-06-16 CURRENT 1909-06-26 Active
JOHN CARTER SCOTT CARTER BUILDING ENGINEERING SERVICES LIMITED Director 1992-09-03 CURRENT 1959-01-14 Active
JOHN CARTER SCOTT LONGDON ESTATES LIMITED Director 1991-09-24 CURRENT 1951-12-22 Active
JOHN CARTER SCOTT THE STAR ELECTRICAL COMPANY LIMITED Director 1991-09-20 CURRENT 1959-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006188980006
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RUSSELL
2022-03-24SH0104/03/22 STATEMENT OF CAPITAL GBP 6001000
2022-03-12RES13Resolutions passed:Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 03/03/2022Resolution of allotment of securitiesResolution of removal of pre-empti...
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN GARDNER
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-21AP01DIRECTOR APPOINTED MR PETER RICHARD MADELIN
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR MARTIN ANTHONY RICHARD LE-ROY
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HALL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY SANTER
2019-09-27TM02Termination of appointment of Andrew Timothy Santer on 2019-09-27
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Redhill Road Hay Mills Birmingham B25 8EY
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-25CH01Director's details changed for Mr Nicholas Alan Gardner on 2018-06-20
2018-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON HUFFLETT
2018-03-14AP01DIRECTOR APPOINTED SUSAN PRICE
2018-01-03AP01DIRECTOR APPOINTED MR MICHAEL PAUL HALL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY RICHARD LE-ROY
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR DARREN RUSSELL
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GARVEY
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STIG VALDERMAR HANSEN
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ORBELL
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR STIG VALDEMAR HANSEN
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0119/07/13 ANNUAL RETURN FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR MARTIN ANTHONY RICHARD LE-ROY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLLS
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0119/07/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN GARDNER / 01/05/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARTER SCOTT / 01/01/2012
2011-07-20AR0119/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN GARDNER / 01/01/2011
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-10AR0119/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-08-10AD02SAIL ADDRESS CREATED
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY SANTER / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ORBELL / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NICHOLLS / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD EDWARD KERRISON / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT GARVEY / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN GARDNER / 19/07/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AUDAUDITOR'S RESIGNATION
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11288aDIRECTOR APPOINTED MR BERNARD EDWARD KERRISON
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAHAM MARTIN
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09RES01ADOPT ARTICLES 06/10/2008
2008-07-24363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED MR IAN ROBERT GARVEY
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05353LOCATION OF REGISTER OF MEMBERS
2005-08-05363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARTER RETAIL EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTER RETAIL EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-04-02 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2004-08-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-07-05 Outstanding BARCLAYS BANK PLC
LETTER OF SET OFF 1984-01-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTER RETAIL EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of CARTER RETAIL EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTER RETAIL EQUIPMENT LIMITED
Trademarks

Trademark applications by CARTER RETAIL EQUIPMENT LIMITED

CARTER RETAIL EQUIPMENT LIMITED is the Original registrant for the trademark CARTER RETAIL EQUIPMENT ™ (86023097) through the USPTO on the 2013-07-30
"RETAIL EQUIPMENT"
Income
Government Income

Government spend with CARTER RETAIL EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2010-11-23 GBP £555

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARTER RETAIL EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTER RETAIL EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTER RETAIL EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.