Company NameCarlisle Refrigeration Limited
DirectorsDavid Eric Lowe and Heather Joan Lowe
Company StatusActive
Company Number01844394
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David Eric Lowe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(7 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCummersdale House
Cummersdale
Carlisle
Cumbria
CA2 6BH
Director NameMrs Heather Joan Lowe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(33 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCummersdale House Cummersdale
Carlisle
CA2 6BH
Director NameMr Thomas Neil Carr
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Sutton Court
Scotby
Carlisle
Cumbria
CA4 8AZ
Director NameMr George Herbert Irvine
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHeighway
Cotehill
Carlisle
Cumbria
CA4 0DY
Director NameMr George Stephen Swatts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years after company formation)
Appointment Duration19 years, 9 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartindale
Bridge End Dalston
Carlisle
Cumbria
CA5 7BH
Secretary NameMr Thomas Neil Carr
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Sutton Court
Scotby
Carlisle
Cumbria
CA4 8AZ
Secretary NameMrs Eileen May Naude
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1999)
RoleAdmin Manager
Correspondence Address22 Esk Bank
Longtown
Carlisle
Cumbria
CA6 5PT
Secretary NameDavid Robert Thompson
NationalityBritish
StatusResigned
Appointed07 October 1999(15 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 01 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Rosebank
Heads Nook
Brampton
Cumbria
CA8 9EW

Contact

Websitecarlislerefrigeration.co.uk
Telephone01228 531449
Telephone regionCarlisle

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Carlisle Refrigeration (Holdings) LTD
49.02%
B
500 at £1Carlisle Refrigeration (Holdings) LTD
49.02%
Ordinary
20 at £1Carlisle Refrigeration (Holdings) LTD
1.96%
C

Financials

Year2014
Turnover£17,393,393
Net Worth£5,972,239
Cash£30,357
Current Liabilities£1,951,799

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

7 November 2019Delivered on: 11 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 January 2001Delivered on: 24 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 15 february 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property registered in the land register of scotland under t/no LNN127539.
Outstanding
2 October 1998Delivered on: 14 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and office premises formerly known as as site 21 at penshaw way portbello industrial estate birtley,tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1988Delivered on: 5 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingstown industrial est. Kingstown, carlisle, cumbria. Fixed charge over all plant machinery implements utensils furniture and equipment. The proceeds of sale.
Outstanding
28 June 1985Delivered on: 5 July 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital.
Outstanding
3 June 2011Delivered on: 18 June 2011
Satisfied on: 9 June 2014
Persons entitled: George Stephen Swatts

Classification: Third party legal charge
Secured details: £250,000.00 due or to become due.
Particulars: Absolute l/h premises at brunthill road kingstown industrial estate carlisle and absolute f/h premises at penshaw way portobello industrial estate birtley co durham.
Fully Satisfied
6 May 2011Delivered on: 20 May 2011
Satisfied on: 16 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (25 pages)
5 March 2020Satisfaction of charge 4 in full (1 page)
5 March 2020Satisfaction of charge 3 in full (2 pages)
5 March 2020Satisfaction of charge 2 in full (1 page)
5 March 2020Satisfaction of charge 1 in full (1 page)
11 November 2019Registration of charge 018443940007, created on 7 November 2019 (18 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (25 pages)
3 September 2018Notification of Heather Joan Lowe as a person with significant control on 24 February 2017 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (26 pages)
5 June 2018Appointment of Mrs Heather Joan Lowe as a director on 1 April 2018 (2 pages)
15 March 2018Secretary's details changed for David Robert Thompson on 8 March 2018 (1 page)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (24 pages)
11 August 2017Full accounts made up to 31 March 2017 (24 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
17 August 2016Full accounts made up to 31 March 2016 (23 pages)
17 August 2016Full accounts made up to 31 March 2016 (23 pages)
6 June 2016Secretary's details changed for David Robert Thompson on 8 April 2016 (1 page)
6 June 2016Secretary's details changed for David Robert Thompson on 8 April 2016 (1 page)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,020
(5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,020
(5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,020
(5 pages)
24 August 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
24 August 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
4 November 2014Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,020
(5 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,020
(5 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,020
(5 pages)
5 September 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
5 September 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
16 June 2014Satisfaction of charge 5 in full (1 page)
16 June 2014Satisfaction of charge 5 in full (1 page)
9 June 2014Satisfaction of charge 6 in full (4 pages)
9 June 2014Satisfaction of charge 6 in full (4 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (22 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (22 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,020
(5 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,020
(5 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,020
(5 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 31 March 2011 (19 pages)
14 November 2011Full accounts made up to 31 March 2011 (19 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of George Swatts as a director (1 page)
26 July 2011Termination of appointment of George Swatts as a director (1 page)
18 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (18 pages)
22 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 September 2010Director's details changed for Mr George Stephen Swatts on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr George Stephen Swatts on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr George Stephen Swatts on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
19 January 2010Full accounts made up to 31 March 2009 (18 pages)
19 January 2010Full accounts made up to 31 March 2009 (18 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from brunthill road kingstown industrial estate carlisle CA3 0EH (1 page)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2009Registered office changed on 08/09/2009 from brunthill road kingstown industrial estate carlisle CA3 0EH (1 page)
8 September 2009Location of debenture register (1 page)
9 September 2008Return made up to 03/09/08; full list of members (5 pages)
9 September 2008Return made up to 03/09/08; full list of members (5 pages)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of debenture register (1 page)
3 July 2008Full accounts made up to 31 March 2008 (18 pages)
3 July 2008Full accounts made up to 31 March 2008 (18 pages)
28 October 2007Full accounts made up to 31 March 2007 (17 pages)
28 October 2007Full accounts made up to 31 March 2007 (17 pages)
2 October 2007Return made up to 03/09/07; full list of members (3 pages)
2 October 2007Return made up to 03/09/07; full list of members (3 pages)
11 October 2006Full accounts made up to 31 March 2006 (17 pages)
11 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 September 2006Return made up to 03/09/06; full list of members (3 pages)
25 September 2006Return made up to 03/09/06; full list of members (3 pages)
28 December 2005Full accounts made up to 31 March 2005 (17 pages)
28 December 2005Full accounts made up to 31 March 2005 (17 pages)
9 September 2005Return made up to 03/09/05; full list of members (3 pages)
9 September 2005Return made up to 03/09/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 March 2004 (16 pages)
1 December 2004Full accounts made up to 31 March 2004 (16 pages)
13 September 2004Return made up to 03/09/04; full list of members (3 pages)
13 September 2004Return made up to 03/09/04; full list of members (3 pages)
16 September 2003Return made up to 03/09/03; full list of members (9 pages)
16 September 2003Return made up to 03/09/03; full list of members (9 pages)
15 August 2003Full accounts made up to 31 March 2003 (15 pages)
15 August 2003Full accounts made up to 31 March 2003 (15 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
11 November 2002Ad 30/10/02--------- £ si 855@1=855 £ ic 825/1680 (2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2002Ad 30/10/02--------- £ si 855@1=855 £ ic 825/1680 (2 pages)
13 September 2002Return made up to 03/09/02; full list of members (7 pages)
13 September 2002Return made up to 03/09/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 March 2002 (15 pages)
8 August 2002Full accounts made up to 31 March 2002 (15 pages)
24 September 2001Return made up to 03/09/01; full list of members (7 pages)
24 September 2001Return made up to 03/09/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
14 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Full accounts made up to 31 March 2000 (15 pages)
25 July 2000Full accounts made up to 31 March 2000 (15 pages)
14 October 1999Full accounts made up to 31 March 1999 (14 pages)
14 October 1999Full accounts made up to 31 March 1999 (14 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
8 September 1999Return made up to 03/09/99; no change of members (4 pages)
8 September 1999Return made up to 03/09/99; no change of members (4 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Full accounts made up to 31 March 1998 (13 pages)
29 September 1998Full accounts made up to 31 March 1998 (13 pages)
17 September 1998Return made up to 04/09/98; no change of members (4 pages)
17 September 1998Return made up to 04/09/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (12 pages)
12 November 1997Full accounts made up to 31 March 1997 (12 pages)
20 September 1996Return made up to 04/09/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 March 1996 (12 pages)
20 September 1996Full accounts made up to 31 March 1996 (12 pages)
20 September 1996Return made up to 04/09/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Full accounts made up to 31 March 1995 (12 pages)
3 October 1995Return made up to 04/09/95; no change of members (4 pages)
3 October 1995Return made up to 04/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
3 February 1986New secretary appointed (1 page)
3 February 1986New secretary appointed (1 page)
30 August 1984Incorporation (18 pages)
30 August 1984Incorporation (18 pages)