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

CARRINGTON BUSINESS PARK LIMITED

Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB,
Company Registration Number
01983872
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Carrington Business Park Ltd
CARRINGTON BUSINESS PARK LIMITED was founded on 1986-01-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Carrington Business Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CARRINGTON BUSINESS PARK LIMITED
 
Legal Registered Office
Ninth Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Other companies in WA12
 
Filing Information
Company Number 01983872
Company ID Number 01983872
Date formed 1986-01-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2023-08-23
Return next due 2024-09-06
Type of accounts FULL
VAT Number /Sales tax ID GB177608867  
Last Datalog update: 2024-05-14 10:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRINGTON BUSINESS PARK 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 CARRINGTON BUSINESS PARK LIMITED
The following companies were found which have the same name as CARRINGTON BUSINESS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARRINGTON BUSINESS PARK PTY LIMITED NSW 2090 Active Company formed on the 2012-04-11

Company Officers of CARRINGTON BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
MARK AUSTIN BOOTH
Company Secretary 2015-01-29
WILLIAM FRANCIS AINSCOUGH
Director 2015-01-29
WILLIAM AINSCOUGH
Director 2015-01-29
MARK AUSTIN BOOTH
Director 2016-12-16
PAUL WRIGGLESWORTH
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JONES
Director 2016-09-19 2017-10-02
ANDREW JOHN GEE
Director 2015-01-29 2016-10-31
MALCOLM WILLIAM JACKSON
Company Secretary 2013-11-29 2015-01-29
JOHN ALFRED DOWNES
Director 2013-11-29 2015-01-29
MALCOLM WILLIAM JACKSON
Director 2013-11-29 2015-01-29
SHELL CORPORATE SECRETARY LIMITED
Company Secretary 2000-05-22 2013-11-29
PETER GEORGE LAWNE
Director 2007-05-30 2013-11-29
KAREN ELIZABETH SURTEES
Director 2008-12-11 2013-11-29
JASON THORNTON PECKMORE
Director 2009-07-15 2013-04-25
JOHN DAVID BREWSTER
Director 2003-03-03 2009-10-31
SAMBAVI RAGUNATHAN
Director 2006-11-13 2008-09-05
WILLIAM JAMES TAYLOR
Director 1998-04-01 2007-09-01
ELAINE JONES
Director 2003-03-03 2006-08-31
SIMON JOHN BARNARD
Director 2002-09-16 2005-08-01
MICHAEL ELLIS
Director 1992-10-22 2003-03-31
FRANCOIS MATEO
Director 1998-10-01 2002-07-19
MICHAEL ROBERT BARKER
Director 1996-02-17 2002-06-30
CHARLES JAMES BUCHAN
Company Secretary 1998-11-30 2000-05-22
DEIRDRE MARY ALISON WATSON
Company Secretary 1992-08-23 1998-11-30
ALAN PAUL HUNTINGTON
Director 1994-09-01 1998-10-23
MARTIN THOMAS LESTER
Director 1992-08-23 1998-04-30
STEPHEN JOHN AUBREY
Director 1992-12-01 1996-02-16
JOHN WELLINGS
Director 1992-08-23 1994-08-31
NIGEL DAVID KEEN
Director 1992-08-23 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 2016-03-09 CURRENT 1955-06-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH LIMEGLADE LIMITED Director 2016-03-09 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH EHB HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1949-08-02 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (NORTH WEST) LIMITED Director 2016-03-09 CURRENT 2003-11-27 Active
WILLIAM FRANCIS AINSCOUGH ECC HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1929-01-05 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SEVERN VALLEY) LIMITED Director 2016-03-09 CURRENT 1999-01-27 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN GROUP LIMITED Director 2016-01-14 CURRENT 2005-07-11 Active
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM FRANCIS AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2009-04-15 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (PRESTON) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
WILLIAM FRANCIS AINSCOUGH NEW ERA HOLDINGS LIMITED Director 2005-03-18 CURRENT 1998-02-24 Active
WILLIAM AINSCOUGH DATUM EDGE LIMITED Director 2018-03-01 CURRENT 2005-03-10 Active
WILLIAM AINSCOUGH ARBRASS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-06
WILLIAM AINSCOUGH HARROCK MOTORS LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-10-24
WILLIAM AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM AINSCOUGH HIMOR (PRESTON) LIMITED Director 2010-05-06 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2010-05-06 CURRENT 2005-06-30 Active
WILLIAM AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM AINSCOUGH WAIN GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
WILLIAM AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2003-02-10 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM AINSCOUGH EHB HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1949-08-02 Liquidation
WILLIAM AINSCOUGH ECC HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1929-01-05 Liquidation
WILLIAM AINSCOUGH WAIN HOMES LIMITED Director 2001-05-08 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2001-04-25 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH LIMEGLADE LIMITED Director 1998-03-31 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 1992-02-07 CURRENT 1955-06-29 Active - Proposal to Strike off
MARK AUSTIN BOOTH HIMOR (RETAIL) LIMITED Director 2016-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
MARK AUSTIN BOOTH WAIN ESTATES (LAND) LIMITED Director 2016-12-16 CURRENT 2011-11-30 Active
MARK AUSTIN BOOTH WAIN ESTATES (CARRINGTON) LIMITED Director 2016-12-16 CURRENT 2013-10-17 Active
MARK AUSTIN BOOTH WAIN ESTATES (PROPERTY) LIMITED Director 2016-12-16 CURRENT 2005-06-30 Active
MARK AUSTIN BOOTH WAIN ESTATES LIMITED Director 2016-12-16 CURRENT 2008-12-03 Active
PAUL WRIGGLESWORTH HIMOR (RETAIL) LIMITED Director 2016-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
PAUL WRIGGLESWORTH WAIN ESTATES (CARRINGTON) LIMITED Director 2016-12-16 CURRENT 2013-10-17 Active
PAUL WRIGGLESWORTH WAIN ESTATES (PROPERTY) LIMITED Director 2016-12-16 CURRENT 2005-06-30 Active
PAUL WRIGGLESWORTH WAIN ESTATES LIMITED Director 2016-12-16 CURRENT 2008-12-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/AdministratorManchester25 days holiday plus bank holidays (pro rata per annum). Carrington Business Park is currently recruiting for a professional, hardworking and self-motivated...2016-11-30
Receptionist/Administration AssistantManchesterDuties for the role include but are not limited to:. Carrington Business Park is currently recruiting for a professional, hardworking and self-motivated...2016-02-01

Jobs results powered by Indeed
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
2023-10-05Voluntary liquidation declaration of solvency
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-05Appointment of a voluntary liquidator
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Fontwell House Trident Business Park Birchwood Warrington WA3 6BX England
2023-09-19Compulsory strike-off action has been discontinued
2023-09-19Compulsory strike-off action has been suspended
2023-09-18CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-09-27CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-25Change of details for Himor Carrington Limited as a person with significant control on 2022-07-25
2022-07-25PSC05Change of details for Himor Carrington Limited as a person with significant control on 2022-07-25
2022-06-20FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Carrington Business Park Manchester Road Carrington Manchester M31 4DD
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-04AA01Previous accounting period extended from 30/06/20 TO 30/09/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-04-29PSC07CESSATION OF WILLIAM AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29PSC02Notification of Himor Carrington Limited as a person with significant control on 2016-04-06
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-16CH01Director's details changed for Mr William Francis Ainscough on 2018-11-26
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MARK AUSTIN BOOTH on 2018-11-01
2019-07-16PSC04Change of details for Mr William Francis Ainscough as a person with significant control on 2018-11-26
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JONES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR PAUL WRIGGLESWORTH
2017-01-16AP01DIRECTOR APPOINTED MR MARK AUSTIN BOOTH
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-06AP01DIRECTOR APPOINTED MR DARREN JONES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GEE
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-21AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Clarence House Clarence Street Manchester M2 4DW
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-09AP01DIRECTOR APPOINTED MR ANDREW JOHN GEE
2015-03-05AUDAUDITOR'S RESIGNATION
2015-02-24AUDAUDITOR'S RESIGNATION
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2015-02-16AP03Appointment of Mark Austin Booth as company secretary on 2015-01-29
2015-02-16AP01DIRECTOR APPOINTED WILLIAM FRANCIS AINSCOUGH
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY
2015-02-16TM02Termination of appointment of Malcolm William Jackson on 2015-01-29
2015-02-16AP01DIRECTOR APPOINTED MR WILLIAM AINSCOUGH
2014-09-29AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-09-03AR0123/08/14 NO MEMBER LIST
2013-12-31AP01DIRECTOR APPOINTED MR MALCOLM WILLIAM JACKSON
2013-12-31AP01DIRECTOR APPOINTED MR JOHN ALFRED DOWNES
2013-12-24AP03SECRETARY APPOINTED MALCOLM WILLIAM JACKSON
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY SHELL CORPORATE SECRETARY LIMITED
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 8 YORK ROAD LONDON SE1 7NA
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SURTEES
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWNE
2013-09-03AR0123/08/13 NO MEMBER LIST
2013-08-30RES01ADOPT ARTICLES 19/08/2013
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PECKMORE
2012-09-05AR0123/08/12 NO MEMBER LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0123/08/11 NO MEMBER LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0123/08/10 NO MEMBER LIST
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BREWSTER
2009-11-03AR0123/08/09 NO CHANGES
2009-09-07288aDIRECTOR APPOINTED JASON THORNTON PECKMORE
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16288aDIRECTOR APPOINTED KAREN SURTEES
2008-10-28363aANNUAL RETURN MADE UP TO 23/08/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR SAMBAVI RAGUNATHAN
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-18288bDIRECTOR RESIGNED
2007-09-18363aANNUAL RETURN MADE UP TO 23/08/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02363aANNUAL RETURN MADE UP TO 23/08/06
2006-09-07288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363aANNUAL RETURN MADE UP TO 23/08/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363aANNUAL RETURN MADE UP TO 23/08/04
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02363aANNUAL RETURN MADE UP TO 23/08/03
2003-04-09AUDAUDITOR'S RESIGNATION
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288bDIRECTOR RESIGNED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-17288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-08-29363aANNUAL RETURN MADE UP TO 23/08/02
2002-07-06288bDIRECTOR RESIGNED
2001-08-24363aANNUAL RETURN MADE UP TO 23/08/01
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27288cDIRECTOR'S PARTICULARS CHANGED
2001-03-07288cSECRETARY'S PARTICULARS CHANGED
2000-08-25363aANNUAL RETURN MADE UP TO 23/08/00
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02288bSECRETARY RESIGNED
2000-06-02288aNEW SECRETARY APPOINTED
1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 3 SAVOY PLACE LONDON WC2R 0BN
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to CARRINGTON BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-28
Appointment of Liquidators2023-09-28
Resolutions for Winding-up2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against CARRINGTON BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARRINGTON BUSINESS PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30

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 CARRINGTON BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of CARRINGTON BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRINGTON BUSINESS PARK LIMITED
Trademarks
We have not found any records of CARRINGTON BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARRINGTON BUSINESS PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-03-30 GBP £250 EXTERNAL CATERING
Trafford Council 2015-03-18 GBP £125 HIRE OF ROOMS
Trafford Council 2014-07-30 GBP £140
Trafford Council 2014-07-30 GBP £140
Trafford Council 2013-02-08 GBP £276
Trafford Council 2013-01-16 GBP £3,750
Trafford Council 2012-12-19 GBP £230

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 CARRINGTON BUSINESS PARK 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 CARRINGTON BUSINESS PARK 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 CARRINGTON BUSINESS PARK 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.