Cummersdale
Carlisle
Cumbria
CA2 6BH
Director Name | Mrs Heather Joan Lowe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cummersdale House Cummersdale Carlisle CA2 6BH |
Director Name | Mr Thomas Neil Carr |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 7 Sutton Court Scotby Carlisle Cumbria CA4 8AZ |
Director Name | Mr George Herbert Irvine |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Heighway Cotehill Carlisle Cumbria CA4 0DY |
Director Name | Mr George Stephen Swatts |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martindale Bridge End Dalston Carlisle Cumbria CA5 7BH |
Secretary Name | Mr Thomas Neil Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 7 Sutton Court Scotby Carlisle Cumbria CA4 8AZ |
Secretary Name | Mrs Eileen May Naude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1999) |
Role | Admin Manager |
Correspondence Address | 22 Esk Bank Longtown Carlisle Cumbria CA6 5PT |
Secretary Name | David Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Rosebank Heads Nook Brampton Cumbria CA8 9EW |
Website | carlislerefrigeration.co.uk |
---|---|
Telephone | 01228 531449 |
Telephone region | Carlisle |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Carlisle Refrigeration (Holdings) LTD 49.02% B |
---|---|
500 at £1 | Carlisle Refrigeration (Holdings) LTD 49.02% Ordinary |
20 at £1 | Carlisle Refrigeration (Holdings) LTD 1.96% C |
Year | 2014 |
---|---|
Turnover | £17,393,393 |
Net Worth | £5,972,239 |
Cash | £30,357 |
Current Liabilities | £1,951,799 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
7 November 2019 | Delivered on: 11 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 January 2001 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
5 March 2020 | Satisfaction of charge 4 in full (1 page) |
5 March 2020 | Satisfaction of charge 3 in full (2 pages) |
5 March 2020 | Satisfaction of charge 2 in full (1 page) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
11 November 2019 | Registration of charge 018443940007, created on 7 November 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
3 September 2018 | Notification of Heather Joan Lowe as a person with significant control on 24 February 2017 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
5 June 2018 | Appointment of Mrs Heather Joan Lowe as a director on 1 April 2018 (2 pages) |
15 March 2018 | Secretary's details changed for David Robert Thompson on 8 March 2018 (1 page) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 June 2016 | Secretary's details changed for David Robert Thompson on 8 April 2016 (1 page) |
6 June 2016 | Secretary's details changed for David Robert Thompson on 8 April 2016 (1 page) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 August 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
24 August 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
4 November 2014 | Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page) |
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 September 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
5 September 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
16 June 2014 | Satisfaction of charge 5 in full (1 page) |
16 June 2014 | Satisfaction of charge 5 in full (1 page) |
9 June 2014 | Satisfaction of charge 6 in full (4 pages) |
9 June 2014 | Satisfaction of charge 6 in full (4 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Termination of appointment of George Swatts as a director (1 page) |
26 July 2011 | Termination of appointment of George Swatts as a director (1 page) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 September 2010 | Director's details changed for Mr George Stephen Swatts on 3 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr George Stephen Swatts on 3 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr George Stephen Swatts on 3 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from brunthill road kingstown industrial estate carlisle CA3 0EH (1 page) |
8 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from brunthill road kingstown industrial estate carlisle CA3 0EH (1 page) |
8 September 2009 | Location of debenture register (1 page) |
9 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of debenture register (1 page) |
3 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
9 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
11 November 2002 | Ad 30/10/02--------- £ si 855@1=855 £ ic 825/1680 (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Ad 30/10/02--------- £ si 855@1=855 £ ic 825/1680 (2 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 February 2001 | Particulars of mortgage/charge (4 pages) |
24 February 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2000 | Return made up to 03/09/00; full list of members
|
14 September 2000 | Return made up to 03/09/00; full list of members
|
25 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
8 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 October 1995 | Return made up to 04/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 04/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 February 1986 | New secretary appointed (1 page) |
3 February 1986 | New secretary appointed (1 page) |
30 August 1984 | Incorporation (18 pages) |
30 August 1984 | Incorporation (18 pages) |