Company Information for CARRINGTON WEST LIMITED
BUILDING 1000 LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3EN,
|
Company Registration Number
07344853
Private Limited Company
Active |
Company Name | |
---|---|
CARRINGTON WEST LIMITED | |
Legal Registered Office | |
BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EN Other companies in PO6 | |
Company Number | 07344853 | |
---|---|---|
Company ID Number | 07344853 | |
Date formed | 2010-08-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB105588510 |
Last Datalog update: | 2024-03-06 12:12:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARRINGTON WEST INC | California | Unknown | ||
CARRINGTON WEST HOLDINGS LIMITED | BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EN | Active | Company formed on the 2024-01-26 |
Officer | Role | Date Appointed |
---|---|---|
JAMES STEVEN FERNANDES |
||
SIMON LOUIS MCKEAND GARDINER |
||
ALEXANDER OLIVER MACHORRO KERR |
||
NICOLAS ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA MICHELLE SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CESSATION OF JAMES STEVEN FERNANDES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON LOUIS MCKEAND GARDINER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Carrington West Holdings Limited as a person with significant control on 2024-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROWE | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLIVER MACHORRO KERR | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073448530007 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR GAVIN HILLS | ||
DIRECTOR APPOINTED BLAYNE CAHILL | ||
19/07/23 STATEMENT OF CAPITAL GBP 1548.5 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073448530003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073448530006 | |
CH01 | Director's details changed for Mr James Steven Fernandes on 2021-08-16 | |
CH01 | Director's details changed for Mr Simon Louis Mckeand Gardiner on 2021-08-16 | |
PSC04 | Change of details for Simon Louis Mckeand Gardiner as a person with significant control on 2021-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073448530005 | |
PSC04 | Change of details for Mr James Steven Fernandes as a person with significant control on 2021-06-21 | |
PSC04 | Change of details for Mr Simon Louis Mckeand Gardiner as a person with significant control on 2021-06-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073448530004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVEN FERNANDES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LOUIS MCKEAND GARDINER | |
PSC09 | Withdrawal of a person with significant control statement on 2020-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES11 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073448530003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-20 GBP 1,466.66 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-20 GBP 1,566.66 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
OC | S1096 Court Order to Rectify | |
CH01 | Director's details changed for Mr Simon Louis Mckeand Gardiner on 2018-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
Annotation | ||
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1666.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ | |
CH01 | Director's details changed for Mr Alex Machorro Kerr on 2016-10-04 | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1666.66 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVEN FERNANDES / 16/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MACHORRO KERR / 16/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ROWE / 16/06/2015 | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Mr James Steven Fernades on 2011-09-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1666.66 | |
AR01 | 28/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KERR / 24/10/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICOLAS ROWE | |
AP01 | DIRECTOR APPOINTED MR ALEX KERR | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 26/01/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION OF SHARES 02/01/2013 | |
SH01 | 26/01/13 STATEMENT OF CAPITAL GBP 1666.66 | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 02/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON LOUIS MCKEAND GARDINER | |
AP01 | DIRECTOR APPOINTED MR JAMES STEVEN FERNADES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MICHELLE SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE WHITE HOUSE 164 BRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO31 7EH UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 76,757 |
Cash Bank In Hand | 2012-08-31 | £ 14,314 |
Cash Bank In Hand | 2012-08-31 | £ 14,314 |
Cash Bank In Hand | 2011-08-31 | £ 17,547 |
Current Assets | 2013-08-31 | £ 577,700 |
Current Assets | 2012-08-31 | £ 231,771 |
Current Assets | 2012-08-31 | £ 231,771 |
Current Assets | 2011-08-31 | £ 22,679 |
Debtors | 2013-08-31 | £ 500,943 |
Debtors | 2012-08-31 | £ 217,457 |
Debtors | 2012-08-31 | £ 217,457 |
Debtors | 2011-08-31 | £ 5,132 |
Fixed Assets | 2013-08-31 | £ 3,561 |
Fixed Assets | 2012-08-31 | £ 2,231 |
Fixed Assets | 2012-08-31 | £ 2,231 |
Fixed Assets | 2011-08-31 | £ 1,436 |
Shareholder Funds | 2013-08-31 | £ 44,805 |
Shareholder Funds | 2012-08-31 | £ 16,153 |
Shareholder Funds | 2012-08-31 | £ 16,153 |
Shareholder Funds | 2011-08-31 | £ 14,013 |
Tangible Fixed Assets | 2013-08-31 | £ 3,561 |
Tangible Fixed Assets | 2012-08-31 | £ 2,231 |
Tangible Fixed Assets | 2012-08-31 | £ 2,231 |
Tangible Fixed Assets | 2011-08-31 | £ 1,436 |
Debtors and other cash assets
CARRINGTON WEST LIMITED owns 1 domain names.
carringtonwest.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Babergh District Council | |
|
Prof & Consultancy Fees |
Babergh District Council | |
|
Prof & Consultancy Fees |
Babergh District Council | |
|
Prof & Consultancy Fees |
Babergh District Council | |
|
Prof & Consultancy Fees |
Babergh District Council | |
|
Prof & Consultancy Fees |
Babergh District Council | |
|
Prof & Consultancy Fees |
Babergh District Council | |
|
Prof & Consultancy Fees |
Surrey County Council | |
|
Consultants |
Surrey County Council | |
|
Consultants |
Surrey County Council | |
|
Consultants |
Surrey County Council | |
|
Consultants |
Surrey County Council | |
|
Consultants |
Royal Borough of Kingston upon Thames | |
|
Agency Staff - Other |
Surrey County Council | |
|
Consultants |
Royal Borough of Kingston upon Thames | |
|
|
Surrey County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Surrey County Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Derby City Council | |
|
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.
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. |