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

CARRIER HOLDINGS LIMITED

TOSHIBA CARRIER UK LTD, PORSHAM CLOSE BELLIVER, IND EST ROBOROUGH, PLYMOUTH, PL6 7DB,
Company Registration Number
01832785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carrier Holdings Ltd
CARRIER HOLDINGS LIMITED was founded on 1984-07-13 and has its registered office in Ind Est Roborough. The organisation's status is listed as "Active - Proposal to Strike off". Carrier Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARRIER HOLDINGS LIMITED
 
Legal Registered Office
TOSHIBA CARRIER UK LTD
PORSHAM CLOSE BELLIVER
IND EST ROBOROUGH
PLYMOUTH
PL6 7DB
Other companies in PL6
 
Telephone08706001100
 
Filing Information
Company Number 01832785
Company ID Number 01832785
Date formed 1984-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2020-08-11 05:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRIER HOLDINGS 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.
Companies with same name CARRIER HOLDINGS LIMITED
The following companies were found which have the same name as CARRIER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARRIER HOLDINGS LIMITED #203 714-5TH AVENUE SOUTH LETHBRIDGE ALBERTA T1J 0V1 Active Company formed on the 2005-12-05
CARRIER HOLDINGS AUSTRALIA PTY LTD NSW 2193 Active Company formed on the 1986-02-27
CARRIER HOLDINGS INCORPORATED Moncton New Brunswick Active Company formed on the 2006-01-27
CARRIER HOLDINGS, LLC 11705 3RD STREET E TREASURE ISLAND FL 33706 Inactive Company formed on the 2016-09-01
CARRIER HOLDINGS LIMITED 35325 FM 1736 RD HEMPSTEAD TX 77445 Active Company formed on the 2005-11-23

Company Officers of CARRIER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2015-09-28
LAURA WILCOCK
Company Secretary 2015-09-28
CHRISTIAN BRUNO JEAN IDCZAK
Director 2017-01-19
JOHN ANTHONY ROBINSON
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
RAJINDER SINGH KULLAR
Director 2017-01-19 2017-04-25
RICHARD HILTON JONES
Director 2013-11-22 2017-01-27
STEVEN THOMAS MCDONALD
Director 2013-04-10 2017-01-27
AGNES MARY D'CRUZ
Company Secretary 2007-12-14 2015-06-11
JAMES MICHAEL WHELAN
Director 2010-12-22 2013-11-20
HABIB HUSSAIN
Director 2003-06-24 2013-04-10
GBOYEGA OBAFEMI
Director 2007-12-14 2010-12-22
DAVID GEORGE APPEL
Director 2008-09-30 2010-04-15
PATRICK ROUBI
Director 2007-12-14 2008-09-30
HABIB HUSSAIN
Company Secretary 1997-02-22 2007-12-14
DAVID GEORGE APPEL
Director 2002-07-16 2007-12-14
PIERRE YVES ROLLET
Director 2000-10-16 2003-06-24
TED FOUAD AMYUNI
Director 1996-08-05 2002-07-16
HALSEY MOON COOK
Director 2000-10-16 2002-07-16
MASSIMO MACEROLLO
Director 1996-08-05 2000-10-16
CHRISTIAN ALBERT LOUIS NEVE
Director 1997-06-06 2000-10-16
DAVID GEORGE APPEL
Director 1996-08-05 1999-04-01
WILLIAM QUENTIN WALKER
Director 1996-08-05 1997-06-06
ANNE SIEW KIM CHIN
Company Secretary 1996-06-17 1997-01-22
THOMAS BERNARD NOVAK
Director 1996-08-05 1997-01-22
JOHN MCLEAN HEALY
Director 1995-07-13 1996-08-05
BRIAN ROBERT STREATFIELD
Director 1992-09-02 1996-08-05
CHRISTOPHER JOHN HALLETT
Company Secretary 1994-07-29 1995-06-17
ANTONY STEVEN JAMES ROBERTS
Company Secretary 1992-09-02 1994-07-29
PETER BORIS HAMILTON
Director 1992-09-02 1993-11-30
DAVID ANDREW PRITCHARD
Director 1992-09-02 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
JOHN ANTHONY ROBINSON JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
JOHN ANTHONY ROBINSON GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
JOHN ANTHONY ROBINSON FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
JOHN ANTHONY ROBINSON GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
JOHN ANTHONY ROBINSON CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
JOHN ANTHONY ROBINSON EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
JOHN ANTHONY ROBINSON HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-03-03 CURRENT 1999-06-11 Dissolved 2016-11-22

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
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-02DS01Application to strike the company off the register
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY ROBINSON
2020-03-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2019-10-23AC92Restoration by order of the court
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-07DS01Application to strike the company off the register
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH KULLAR
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 10878001
2017-08-15SH0127/07/17 STATEMENT OF CAPITAL GBP 10878001
2017-07-20CC04Statement of company's objects
2017-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-20RES01ADOPT ARTICLES 12/06/2017
2017-01-27AP01DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2017-01-27AP01DIRECTOR APPOINTED MR RAJINDER SINGH KULLAR
2017-01-27AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10878000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-01CH01Director's details changed for Mr Richard Hilton Jones on 2016-09-01
2016-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SLOSS / 01/09/2016
2016-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/09/2016
2015-09-28AP03SECRETARY APPOINTED MR ROBERT SLOSS
2015-09-28AP03SECRETARY APPOINTED MRS LAURA WILCOCK
2015-09-28TM02Termination of appointment of Agnes Mary D'cruz on 2015-06-11
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 10878000
2015-09-03AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10878000
2014-09-29AR0102/09/14 FULL LIST
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS AGNES MARY D'CRUZ / 29/09/2014
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD HILTON JONES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 10878000
2013-09-19AR0102/09/13 FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-19AP01DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-09-04AR0102/09/12 FULL LIST
2011-09-23AR0102/09/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2010-09-09AR0102/09/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID APPEL
2009-09-17363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-08-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-12288bAPPOINTMENT TERMINATE, DIRECTOR PATRICK ROUBI LOGGED FORM
2008-11-11288aDIRECTOR APPOINTED DAVID GEORGE APPEL
2008-10-28363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ROUBI
2008-10-09ELRESS252 DISP LAYING ACC 03/10/2008
2008-10-09RES13COMPANY INFORMATION 03/10/2008
2008-10-09RES13COMPANY INFORMATION 26/09/2008
2008-10-09ELRESS252 DISP LAYING ACC 26/09/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-04288bSECRETARY RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-10-16363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-03363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-10-05363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-10-04244DELIVERY EXT'D 3 MTH 30/11/03
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/03
2003-10-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-07-07288bDIRECTOR RESIGNED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-04-10AUDAUDITOR'S RESIGNATION
2002-12-19AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-11-07363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288aNEW DIRECTOR APPOINTED
2001-10-15AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-27363(288)DIRECTOR RESIGNED
2001-09-27363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-11-15288bDIRECTOR RESIGNED
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-11-03288aNEW DIRECTOR APPOINTED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-04-17363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to CARRIER HOLDINGS 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 CARRIER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARRIER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 CARRIER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CARRIER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CARRIER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRIER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CARRIER HOLDINGS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CARRIER HOLDINGS 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 CARRIER HOLDINGS 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 CARRIER HOLDINGS 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.